logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Knight, David John Leslie

    Related profiles found in government register
  • Knight, David John Leslie
    British business executive born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eccleston Grange, Prescot Road, St Helens, Merseyside, WA10 3BQ, United Kingdom

      IIF 1
  • Knight, David John Leslie
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 2
  • Knight, David John Leslie
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madeloch, Benty Heath Lane, Willaston, Neston, Cheshire, CH64 1SA

      IIF 3 IIF 4
    • icon of address Millway, Mill Lane, Willaston, Neston, CH64 1RG, United Kingdom

      IIF 5
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 11 IIF 12
    • icon of address Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 13
    • icon of address Alfred H Knight, Kings Drive, Prescot, L34 1PJ, England

      IIF 14
  • Knight, David John Leslie
    British managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Madeloch, Benty Heath Lane, Willaston, Neston, Cheshire, CH64 1SA

      IIF 15 IIF 16
    • icon of address Alfred H Knight, Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 17
    • icon of address Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 18
  • Knight, David John Leslie
    British non executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred H Knight Headquarters (uk), Kings Drive, Prescot, L34 1PJ, England

      IIF 19
    • icon of address Alfred H Knight Headquarters (uk), Kings Drive, The Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 20
  • Knight, David John Leslie
    British non-executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 21
    • icon of address Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 22
  • Knight, David John Leslie
    British business person born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Kings Business Park, Kings Drive, Prescot, L34 1PJ, England

      IIF 23
  • Mr David John Leslie Knight
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millway, Mill Lane, Willaston, Neston, CH64 1RG, England

      IIF 24
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, England

      IIF 25
    • icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 26
  • Hill, David Starforth
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Denmark Road, Wimbledon, London, SW19 4PG, United Kingdom

      IIF 27
  • Hill, David Starforth
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Street, London, EC3V 9AA, England

      IIF 28
    • icon of address 3, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 29
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 30
  • Hill, David Starforth
    British insurance born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 31
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 32 IIF 33
    • icon of address Rose Cottage, 1 Denmark Road, Wimbledon, London, SW19 4PG, England

      IIF 34
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 35
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 36
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 37
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 38
    • icon of address Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 39
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 40
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 41
    • icon of address Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 42
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 43 IIF 44
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 45 IIF 46
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 47
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 48
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 49
    • icon of address Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 50
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 51
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 52
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 53
  • Hill, David Starforth
    British commercial director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Fenchurch Street, London, EC3M 5JF, England

      IIF 54
  • Hill, David Starforth
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Street, London, EC3V 9AA, England

      IIF 55
  • Hill, David Starforth
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Street, London, EC3V 9AA, England

      IIF 56
    • icon of address 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 57
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 58
  • Hill, David Starforth
    British insurance born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 59
  • Hill, David Starforth
    British insurance broker born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA

      IIF 60
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 61
  • Hill, David
    British business development manager born in September 1951

    Registered addresses and corresponding companies
    • icon of address 33 Stratton Road, Merton Park, London, SW19 3JG

      IIF 62
  • Mr David Starforth Hill
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 63
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 64
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 65 IIF 66
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 67 IIF 68 IIF 69
    • icon of address 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 71
    • icon of address Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 72
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 73 IIF 74 IIF 75
    • icon of address 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 77
    • icon of address Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 78
    • icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 79 IIF 80
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 81
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 82 IIF 83 IIF 84
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 93
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 94
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 95
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 96
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 97
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 98
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 99
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 100 IIF 101
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 102 IIF 103
    • icon of address Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 104
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 105
    • icon of address Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 106
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 107 IIF 108 IIF 109
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 110
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 111 IIF 112
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 113
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 114
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 115
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 116 IIF 117 IIF 118
  • Hume-kendall, Simon Patrick
    British entrepreneur born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 119
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 120
  • Hill, David
    Us Citizen director born in September 1951

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 92 Sagamore Street, Hamilton, 01982, Usa

      IIF 121
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 122
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 134
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 135
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 136 IIF 137
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN23GB, England

      IIF 155
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 156
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 157 IIF 158 IIF 159
    • icon of address 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 160
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 162
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 163
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 164 IIF 165
  • Hill, David Starforth

    Registered addresses and corresponding companies
    • icon of address 4, Durrington Park Road, London, SW20 8NX, United Kingdom

      IIF 166
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 167
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 168
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 169
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 170
    • icon of address The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 171
    • icon of address The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 172
    • icon of address The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 173 IIF 174
    • icon of address 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 175
    • icon of address Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 176
    • icon of address Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 177
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 178
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 179
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 180
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 181
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 182
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 183
child relation
Offspring entities and appointments
Active 86
  • 1
    REFINETHERMO LIMITED - 1996-09-09
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-12 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-08-12 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-03-25 ~ now
    IIF 32 - Director → ME
  • 4
    H.T.W. SOLUTIONS LIMITED - 2000-11-28
    SINGLEBROOK LIMITED - 2000-11-15
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-11 ~ now
    IIF 33 - Director → ME
  • 5
    CONNECT MI LIMITED - 2017-06-02
    CONNECTM.I LIMITED - 2004-02-20
    icon of address 3 Lombard Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -145,139 GBP2016-12-31
    Officer
    icon of calendar 2004-05-10 ~ dissolved
    IIF 29 - Director → ME
  • 6
    ADAPTENGAGE LIMITED - 1997-02-10
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-27 ~ now
    IIF 2 - Director → ME
  • 7
    AGRIFOOD LABORATORIES LIMITED - 1994-12-14
    MITEMODE LIMITED - 1989-09-26
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-01-03 ~ now
    IIF 7 - Director → ME
  • 8
    KNIGHT ENERGY SERVICES LIMITED - 2021-01-04
    KNIGHT EUROLAB SERVICES LTD. - 1996-05-28
    KNIGHT ENERGY SERVICES LTD - 1995-06-26
    STARTDASH LIMITED - 1986-11-18
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
  • 9
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 10
    icon of address Kings Business Park, Kings Drive, Prescot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 23 - Director → ME
  • 11
    PEAKBANG LIMITED - 1988-06-15
    icon of address Millway Mill Lane, Willaston, Neston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 12
    CHOOSEFACT LIMITED - 1999-12-08
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1999-10-26 ~ now
    IIF 11 - Director → ME
  • 13
    WASTE RESEARCH LIMITED - 2021-02-03
    icon of address Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,968 GBP2019-01-29
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 14
    SCOOPLEVEL LIMITED - 2002-02-11
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2002-02-01 ~ now
    IIF 14 - Director → ME
  • 15
    PRIVATEPARTY LIMITED - 2000-11-17
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-02 ~ now
    IIF 22 - Director → ME
  • 16
    BESTRING LIMITED - 1986-01-03
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
  • 18
    icon of address 19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 174 - LLP Designated Member → ME
  • 19
    icon of address 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 77 - Director → ME
  • 20
    icon of address Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 79 - Director → ME
  • 21
    icon of address Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 80 - Director → ME
  • 22
    RISC HOLDINGS LTD - 2010-01-05
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 122 - Director → ME
  • 23
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (7 parents)
    Turnover/Revenue (Company account)
    2,199,617 GBP2022-12-06 ~ 2023-12-31
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 54 - Director → ME
  • 24
    icon of address Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 59 - Director → ME
  • 25
    EXPERTFAST LIMITED - 1990-09-10
    icon of address Eccleston Grange, Prescot Road, St Helens, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 26
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 66 - Director → ME
  • 27
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 110 - Director → ME
  • 28
    icon of address 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 71 - Director → ME
  • 29
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 115 - Director → ME
  • 30
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 141 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 141 - Right to appoint or remove directors as a member of a firmOE
  • 32
    icon of address Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 33
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 30 - Director → ME
  • 34
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    icon of address Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 35
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 113 - Director → ME
  • 36
    icon of address Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,267,551 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 37
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 38
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 39
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 109 - Director → ME
  • 40
    icon of address The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 171 - LLP Designated Member → ME
  • 41
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 134 - Director → ME
  • 42
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 112 - Director → ME
  • 43
    icon of address Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 176 - LLP Designated Member → ME
  • 44
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 84 - Director → ME
  • 45
    icon of address 5th Floor 40 Queen Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 57 - Director → ME
  • 46
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,139 GBP2017-03-31
    Officer
    icon of calendar 2010-02-08 ~ now
    IIF 31 - Director → ME
  • 47
    icon of address The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 48
    icon of address 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 175 - LLP Designated Member → ME
  • 49
    NEWSCLEVER LIMITED - 1995-08-31
    icon of address Eccleston Grange, Prescot Road, St Helens, Mereyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-08 ~ dissolved
    IIF 3 - Director → ME
  • 50
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 170 - LLP Designated Member → ME
  • 51
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED - 2004-03-08
    OAKOVER INVESTMENTS LIMITED - 2002-01-11
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 181 - Secretary → ME
  • 52
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ dissolved
    IIF 137 - Director → ME
  • 53
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 173 - LLP Designated Member → ME
  • 54
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 55
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 147 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 147 - Right to appoint or remove directors as a member of a firmOE
  • 56
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 72 - Director → ME
  • 57
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Has significant influence or controlOE
  • 58
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 148 - Has significant influence or controlOE
  • 59
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 60
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 179 - LLP Designated Member → ME
  • 61
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    icon of address 1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 64
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 105 - Director → ME
  • 65
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 154 - Right to appoint or remove directors as a member of a firmOE
  • 66
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 119 - Director → ME
  • 67
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 90 - Director → ME
  • 68
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 35 - Director → ME
  • 69
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 111 - Director → ME
  • 70
    icon of address Alfred H Knight Group Headquarters (uk), Kings Drive, Prescot, England
    Active Corporate (5 parents)
    Equity (Company account)
    133,228 GBP2021-09-30
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 19 - Director → ME
  • 71
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    MIDASGEM LIMITED - 2000-01-24
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 12 - Director → ME
  • 73
    SNOW TUNNEL LIMITED - 2006-10-13
    icon of address Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-01 ~ now
    IIF 9 - Director → ME
  • 74
    icon of address 3 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,317 GBP2018-03-31
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 56 - Director → ME
  • 75
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED - 1994-07-25
    SINORD 67 LIMITED - 1993-07-28
    icon of address Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ dissolved
    IIF 136 - Director → ME
  • 76
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 118 - Director → ME
  • 77
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 13 - Director → ME
  • 79
    icon of address 4th Floor 10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    719,864 GBP2024-07-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 55 - Director → ME
  • 80
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 172 - LLP Designated Member → ME
  • 81
    SOUTHERN COUNTIES FINANCE HOUSE PLC - 2013-11-21
    SUSTINERE GROUP PLC - 2013-11-21
    SUSTINERE GROUP LIMITED - 2013-03-28
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    icon of address Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-29 ~ dissolved
    IIF 64 - Director → ME
  • 82
    icon of address Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 39 - Director → ME
  • 83
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 84
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    icon of address 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 178 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to surplus assets - More than 25% but not more than 50%OE
  • 85
    ONEADVENT BROKERS LIMITED - 2024-03-05
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-13 ~ now
    IIF 60 - Director → ME
  • 86
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 41 - Director → ME
Ceased 57
  • 1
    ADVENT INTEGRATED MANAGEMENT LIMITED - 2015-03-28
    icon of address 27-29 Townfield Street, Chelmsford, England
    Active Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -54,316 GBP2023-12-31
    Officer
    icon of calendar 2015-08-19 ~ 2017-09-22
    IIF 28 - Director → ME
  • 2
    icon of address C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-05
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2015-03-20
    IIF 116 - Director → ME
  • 4
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-12-16
    IIF 135 - Director → ME
  • 5
    HK LAMBERHURST LLP - 2012-01-20
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2016-07-01
    IIF 177 - LLP Designated Member → ME
  • 6
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-03
    IIF 82 - Director → ME
  • 7
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2004-10-07
    IIF 127 - Director → ME
  • 8
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-11
    IIF 46 - Has significant influence or control OE
  • 9
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-09
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-12-05
    IIF 151 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 151 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 151 - Right to appoint or remove directors as a member of a firm OE
  • 10
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-11
    IIF 45 - Has significant influence or control OE
  • 11
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-10-09
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 146 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 146 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
  • 12
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    icon of address Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2005-08-31 ~ 2019-01-08
    IIF 114 - Director → ME
    icon of calendar 2013-08-05 ~ 2019-03-26
    IIF 183 - Secretary → ME
  • 13
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    icon of address 101 King's Cross Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2010-02-07
    IIF 123 - Director → ME
  • 14
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-05-03
    IIF 98 - Director → ME
    icon of calendar 2015-01-23 ~ 2017-05-05
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2018-04-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 50 - Has significant influence or control OE
    IIF 50 - Has significant influence or control over the trustees of a trust OE
    IIF 50 - Has significant influence or control as a member of a firm OE
  • 16
    DOWNLAND WINES PLC - 2000-07-04
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2002-01-31
    IIF 131 - Director → ME
  • 17
    INTERNATIONAL FEDERATION OF THEPERIODICAL PRESS LIMITED(THE) - 2010-12-02
    icon of address 1st Floor, 48 Chancery Lane, London, United Kingdom
    Active Corporate (38 parents)
    Officer
    icon of calendar 2002-04-16 ~ 2014-05-13
    IIF 121 - Director → ME
  • 18
    INVENT INSURANCE SYSTEMS LTD - 2017-07-13
    icon of address Abbey Manor Business Centre, Preston Road, Yeovil, England
    Active Corporate (4 parents)
    Equity (Company account)
    226,715 GBP2024-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2023-08-21
    IIF 27 - Director → ME
  • 19
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-12-07
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 165 - Has significant influence or control OE
  • 20
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    icon of address Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    icon of calendar 2021-07-13 ~ 2021-07-13
    IIF 73 - Director → ME
    icon of calendar 2015-09-17 ~ 2018-05-04
    IIF 74 - Director → ME
  • 21
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    icon of calendar 2007-05-02 ~ 2008-06-24
    IIF 129 - Director → ME
    icon of calendar 2006-03-14 ~ 2006-04-20
    IIF 132 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-05-04
    IIF 180 - Secretary → ME
  • 22
    HOP FARM TRADING LIMITED - 2006-03-22
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-04
    IIF 133 - Director → ME
    icon of calendar 2006-03-14 ~ 2006-04-20
    IIF 128 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-05-04
    IIF 167 - Secretary → ME
  • 23
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address 1 Paternoster Square, London
    Dissolved Corporate (14 parents)
    Equity (Company account)
    597,382 GBP2018-12-31
    Officer
    icon of calendar 2016-06-08 ~ 2017-12-07
    IIF 1 - Director → ME
    icon of calendar 2002-04-11 ~ 2007-11-27
    IIF 16 - Director → ME
    icon of calendar 1996-06-06 ~ 1999-10-12
    IIF 15 - Director → ME
  • 25
    OYSTERSHARE SALES LIMITED - 2016-02-05
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-08
    IIF 102 - Director → ME
  • 26
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2013-06-11 ~ 2017-03-14
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Liquidation Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,139 GBP2017-03-31
    Officer
    icon of calendar 1997-11-20 ~ 2009-10-01
    IIF 166 - Secretary → ME
  • 28
    WAVEPHONE LIMITED - 2009-06-11
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-06-17
    IIF 126 - Director → ME
  • 29
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED - 2004-02-17
    WENDALE PROPERTIES LIMITED - 1999-11-12
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-16 ~ 2011-11-15
    IIF 95 - Director → ME
  • 30
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2000-12-31
    IIF 168 - Secretary → ME
  • 31
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2018-05-04
    IIF 101 - Director → ME
  • 32
    icon of address Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    636,407 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2013-05-08 ~ 2019-11-04
    IIF 34 - Director → ME
  • 33
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-21
    IIF 140 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 140 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 140 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 140 - Right to appoint or remove directors as a member of a firm OE
  • 34
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-08-15
    IIF 96 - Director → ME
  • 35
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    icon of calendar 2015-08-15 ~ 2019-03-26
    IIF 67 - Director → ME
  • 36
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    icon of address 1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-02-25
    IIF 106 - Director → ME
  • 37
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-11-30
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 38
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-30 ~ 2017-05-05
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-05-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 145 - Has significant influence or control OE
  • 40
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    icon of calendar 2016-06-23 ~ 2018-01-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-02-05
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-04-28
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
  • 42
    icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-21
    IIF 93 - Director → ME
  • 43
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2017-12-05
    IIF 92 - Director → ME
  • 44
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-10-13
    IIF 117 - Director → ME
  • 45
    MODUS AGENCY LIMITED - 2014-12-19
    icon of address 9th Floor 40 Leadenhall Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-01 ~ 2023-09-01
    IIF 58 - Director → ME
  • 46
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2015-01-28 ~ 2018-05-04
    IIF 97 - Director → ME
  • 47
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2009-01-08
    IIF 124 - Director → ME
  • 48
    APOLLO LIMITED - 1989-07-26
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-12-18
    IIF 125 - Director → ME
  • 49
    HOPTASTIC LIMITED - 2006-10-10
    HOPTASTIC LIMITED - 2006-03-22
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2008-06-24
    IIF 130 - Director → ME
  • 50
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2017-07-24
    IIF 182 - Secretary → ME
  • 51
    ULTRA KEEN INSURANCE LIMITED - 1987-12-08
    ULTRA KEEN RECOVERY INSURANCE LIMITED - 1980-12-31
    ULTRA KEEN RECOVERY LIMITED - 1978-12-31
    icon of address The Wharf, Neville Street, Leeds
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-25 ~ 2000-04-07
    IIF 62 - Director → ME
  • 52
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-04-29
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 51 - Has significant influence or control OE
    IIF 51 - Has significant influence or control as a member of a firm OE
  • 53
    HOOK PLACE HOMES LIMITED - 2015-06-02
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    222,031 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2015-06-08
    IIF 65 - Director → ME
  • 54
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 152 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 152 - Right to appoint or remove directors as a member of a firm OE
  • 55
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-11-07
    IIF 81 - Director → ME
  • 56
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2017-05-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2017-05-05
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-11-21
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.