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

Elkhadraoui, Khalid

    Related profiles found in government register
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Mount Sion, Tunbridge Wells, TN1 1UE, England

      IIF 1 IIF 2 IIF 3
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 4 IIF 5 IIF 6
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 7
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 8
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 9
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 10
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 11
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 12
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 13
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 14
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 15
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ballards End, Ballards Lane, Limpsfield, Surrey, RH8 0SN, England

      IIF 30
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 31
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Chart House, Street End, Lower Hardres, Canterbury, CT4 5NP, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Elkhadraoui, Khalid
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 35
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 36
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 37
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 38 IIF 39
    • Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 40
  • Elkhadraoui, Khalid
    British company director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Rosecroft Road, Southall, UB1 2XH, England

      IIF 41
  • Elkhadraoui, Khalid
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 9 Cheam Road, Epsom, Surrey, KT17 1SP, England

      IIF 42
    • 3-6 Langton Priory, Portsmouth Road, Guildford, GU2 4AA, England

      IIF 43
    • Accounts House Limited, 209a Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 44
    • 5, The Oaks, Sutton Valence, Maidstone, Kent, ME17 3GJ

      IIF 45
    • First Floor Front Suite, 26 Market Square, Westerham, TN16 1HB, England

      IIF 46
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 47 IIF 48 IIF 49
    • First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 50
  • Elkhadraoui, Khalid
    British managing director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Warrenside, Lewes Road, Halland, Lewes, East Sussex, BN8 6PL, England

      IIF 51
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 52
  • Elkhadraoui, Khalid
    British project manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 53
  • Elkhadraoui, Khalid
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Star Property, 255 Old Shoreham Road, Hove, BN3 7ED, England

      IIF 54
  • Elkhadraoui, Khalid
    British site manager born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 58, Lincolns Mead, Lingfield, Surrey, RH7 6TA

      IIF 55
  • Elkhadraoui, Khalid
    British surveyor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Aissela Suite 3, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 56
  • Elkhadraoui, Karl
    British property developer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ballards Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 57
  • Elkhadraoui, Khalid
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • 160 Burntwood Lane, Caterham, Surrey, CR3 6TB, United Kingdom

      IIF 58
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Burntwood Lane, Caterham, Surrey, CR3 6TB

      IIF 59
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 60
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 61
    • Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, TN16 1AH, United Kingdom

      IIF 62
  • Elkhadraoui, Khalid

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 63
  • Mr Karl Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ballards Hall, Ballards Hall, Ballards Lane, Oxted, Surrey, RH8 0SN, England

      IIF 64
  • Mr Kahlid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 65
  • Mr Khalid Elkhadraoui
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, England

      IIF 66
    • 4, Rosecroft Road, Southall, UB1 2XH, England

      IIF 67
    • 9 Speldhurst Place, 78 Speldhurst Road, Tunbridge Wells, Kent, TN4 0JA, England

      IIF 68
    • Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, TN1 1NU, United Kingdom

      IIF 69
    • Lonsdale Gate, Lonsdale Gardens, High Street, Tunbridge Wells, TN1 1NU, England

      IIF 70
    • Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, TN1 1NU, England

      IIF 71 IIF 72
    • Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent, TN1 1LU

      IIF 73
    • First Floor Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, England

      IIF 74
    • First Floor, Front Suite, The Grange, 26 Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 75
    • Wolfelands House, High Street, Westerham, Kent, TN16 1RQ

      IIF 76
child relation
Offspring entities and appointments
Active 47
  • 1
    KMS PROPERTY DEVELOPMENTS LIMITED - 2019-02-06
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    617,310 GBP2020-01-01 ~ 2020-12-31
    Officer
    2020-09-11 ~ now
    IIF 38 - Director → ME
    2020-09-11 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    EQUITY CHAMBERS HOLDINGS LTD - 2020-08-16
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2020-07-23 ~ now
    IIF 6 - Director → ME
  • 3
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ dissolved
    IIF 13 - Director → ME
  • 4
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2023-06-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2020-07-24 ~ dissolved
    IIF 11 - Director → ME
  • 6
    ABODE CAPITAL LTD - 2021-01-20
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    -39,536 GBP2022-08-31
    Officer
    2020-08-16 ~ now
    IIF 7 - Director → ME
  • 7
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ now
    IIF 1 - Director → ME
  • 8
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-04-30
    Officer
    2021-04-21 ~ now
    IIF 3 - Director → ME
  • 9
    ABODE HOMES (HAILSHAM) LTD - 2021-02-26
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    10 GBP2022-07-31
    Officer
    2020-07-24 ~ now
    IIF 5 - Director → ME
  • 10
    RURAL LIVING LTD - 2020-08-16
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2020-07-24 ~ now
    IIF 2 - Director → ME
  • 11
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2021-10-19 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-10-19 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 12
    First Floor Front Suite, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2017-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 13
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-01-31
    Officer
    2022-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 14
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2022-01-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 15
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,923 GBP2018-06-30
    Officer
    2014-05-06 ~ dissolved
    IIF 49 - Director → ME
  • 16
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -254,336 GBP2022-03-31
    Officer
    2016-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-04 ~ now
    IIF 65 - Has significant influence or controlOE
  • 17
    Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2023-08-24 ~ dissolved
    IIF 14 - Director → ME
  • 18
    160 Burntwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-25 ~ dissolved
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2017-04-25 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 59 - Right to appoint or remove membersOE
    IIF 59 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    Second Floor Genesis House, 1-2 The Grange, High Street, Westerham, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-04-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Lonsdale Gate Lonsdale Gate, Lonsdale Gardens, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    First Floor, Front Suite, The Grange, 26 Market Square, Westerham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-01-10 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    20,341 GBP2018-03-31
    Officer
    2016-10-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2016-10-24 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    SHAPE HOMES (SOUTH EAST) LIMITED - 2015-02-19
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    419,882 GBP2018-06-30
    Officer
    2009-01-20 ~ dissolved
    IIF 56 - Director → ME
  • 24
    NEWCOURT RESIDENTIAL (SPV 2) LIMITED - 2016-01-15
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    255,877 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 27 - Director → ME
  • 26
    NEWCOURT RESIDENTIAL (SPV 1) LIMITED - 2016-05-03
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,494,582 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 18 - Director → ME
  • 27
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    2015-10-23 ~ dissolved
    IIF 28 - Director → ME
  • 28
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -3,260 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 17 - Director → ME
  • 29
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 23 - Director → ME
  • 30
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2015-05-27 ~ dissolved
    IIF 21 - Director → ME
  • 31
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    2015-10-23 ~ dissolved
    IIF 25 - Director → ME
  • 32
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    95 GBP2018-06-30
    Officer
    2015-10-23 ~ dissolved
    IIF 22 - Director → ME
  • 33
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,796,988 GBP2018-06-30
    Officer
    2015-10-23 ~ dissolved
    IIF 20 - Director → ME
  • 34
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,625,975 GBP2018-06-30
    Officer
    2015-01-29 ~ dissolved
    IIF 29 - Director → ME
  • 35
    NEWCOURT RESIDENTIAL (SPV 7) LIMITED - 2016-05-03
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,459,537 GBP2018-06-30
    Officer
    2015-10-23 ~ dissolved
    IIF 19 - Director → ME
  • 36
    NEWCOURT RESIDENTIAL (BANSTEAD) LIMITED - 2015-04-10
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    915,408 GBP2018-06-30
    Officer
    2015-04-09 ~ dissolved
    IIF 47 - Director → ME
  • 37
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,654,994 GBP2018-06-30
    Officer
    2015-07-20 ~ dissolved
    IIF 12 - Director → ME
  • 38
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -694,495 GBP2018-06-30
    Officer
    2015-04-13 ~ dissolved
    IIF 26 - Director → ME
  • 39
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    4,773,503 GBP2018-06-30
    Officer
    2014-11-18 ~ dissolved
    IIF 16 - Director → ME
  • 40
    JHAK 2011 LIMITED - 2011-09-08
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -2,475,352 GBP2018-06-30
    Officer
    2011-06-03 ~ dissolved
    IIF 52 - Director → ME
  • 41
    First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Officer
    2018-12-21 ~ dissolved
    IIF 48 - Director → ME
  • 42
    Bourne House 475 Godstone Road, Whyteleafe, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-02-27 ~ dissolved
    IIF 53 - Director → ME
  • 43
    First Floor Front Suite The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2009-01-20 ~ dissolved
    IIF 30 - Director → ME
  • 44
    Wolfelands House, High Street, Westerham, Kent
    Active Corporate (2 parents)
    Officer
    2024-02-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 45
    First Floor Front Suite, The Grange, 26 Market Square, Westerham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-07-31
    Officer
    2016-07-27 ~ dissolved
    IIF 15 - Director → ME
  • 46
    Lonsdale Gate Lonsdale Gardens, High Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -38,309 GBP2022-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 10 - Director → ME
  • 47
    ZAPME GO LTD - 2024-05-21
    International House, 6 South Molton Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-02-18 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    2 Millais Crescent, Epsom, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    2011-03-25 ~ 2013-04-24
    IIF 51 - Director → ME
  • 2
    ABODE HOMES (KENT) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -47,065 GBP2023-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 34 - Director → ME
  • 3
    ABODE HOMES (SOUTH COAST) LIMITED - 2020-10-03
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -42,961 GBP2023-03-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 32 - Director → ME
  • 4
    ABODE HOMES (SOUTH EAST) LIMITED - 2020-10-03
    RESURRECTION HOLDINGS LIMITED - 2019-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -52,822 GBP2022-11-30
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 33 - Director → ME
  • 5
    47/49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -53,418 GBP2022-03-31
    Officer
    2018-03-11 ~ 2022-12-01
    IIF 41 - Director → ME
    Person with significant control
    2018-03-11 ~ 2022-12-01
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    4a Quarry Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    2016-03-30 ~ 2018-01-29
    IIF 43 - Director → ME
  • 7
    2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    2013-05-24 ~ 2015-10-30
    IIF 42 - Director → ME
  • 8
    Bourne House 475, Godstone Road, Whyteleafe, Surrey
    Liquidation Corporate (1 parent)
    Officer
    2004-10-01 ~ 2008-12-15
    IIF 55 - Director → ME
  • 9
    Tw Block Management, 34 Monson Road, Tunbridge Wells, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    17 GBP2025-04-30
    Officer
    2020-09-14 ~ 2024-10-15
    IIF 54 - Director → ME
    Person with significant control
    2020-09-29 ~ 2024-10-20
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    4385, 11041549 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2021-01-25 ~ 2021-07-06
    IIF 9 - Director → ME
    Person with significant control
    2021-01-25 ~ 2021-07-06
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (7 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2017-06-22 ~ 2020-05-29
    IIF 45 - Director → ME
  • 12
    Accounts House Limited, 209a Station Lane, Hornchurch, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-03-20 ~ 2020-07-01
    IIF 44 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.