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

Schiavo, Paul David Anthony

    Related profiles found in government register
  • Schiavo, Paul David Anthony
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 1 IIF 2 IIF 3
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 8
    • White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 9
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 10
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 11
  • Gardiner, Paul David Anthony
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 12
    • Mingary Wood, Worplesdon Hill Bagshot Road, Woking, Surrey, GU22 0QY

      IIF 13
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL

      IIF 14
    • 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 15
  • Schiavo, Paul David Anthony
    born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 16
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 17
    • Salisbury House, 20 Queen's Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 18 IIF 19
  • Schiavo, Paul David Anthony
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Schiavo, Paul David Anthony
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, LL57 4FH, Wales

      IIF 43
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 44
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 45
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 46
  • Schiavo, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 47
  • Schiavo, Paul David Anthony
    British company director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 48
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 49 IIF 50 IIF 51
    • Station House, Connaught Road, Brookwood, Woking, GU24 0ER, England

      IIF 55
    • White Lyon House, Perry Hill, Worplesdon, Surrey, GU3 3RE, United Kingdom

      IIF 56
  • Mr Paul David Anthony Gardiner
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG

      IIF 57
    • 9, Wootton Street, London, SE1 8TG, United Kingdom

      IIF 58
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE

      IIF 59 IIF 60 IIF 61
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 65
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, United Kingdom

      IIF 66
  • Gardiner, Paul David Anthony
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Wootton Street, London, SE1 8TG, England

      IIF 67
    • 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 68
  • Mr Paul David Anthony Schiavo
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 69
  • Mr Paul David Anthony Schiavo
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul David Anthony Schiavo
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lyon House, Perry Hill, Worplesdon, Guildford, GU3 3RE, England

      IIF 89
  • Gardiner, Paul
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 90
  • Gardiner, Paul
    British company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pannell House, Park Street, Guildford, Surrey, GU1 4HN, United Kingdom

      IIF 91
    • Salisbury House, 20 Queens Road, Weybridge, Surrey, KT13 9XE, England

      IIF 92
child relation
Offspring entities and appointments
Active 41
  • 1
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2021-04-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 2
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    2,546 GBP2025-03-31
    Officer
    2017-05-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-05-20 ~ now
    IIF 72 - Has significant influence or controlOE
  • 3
    OPUS WORKSPACE LIMITED - 2020-11-02
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    2020-10-12 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2026-01-14 ~ now
    IIF 7 - Director → ME
  • 5
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 49 - Has significant influence or controlOE
  • 6
    RAVELLO IT INTERNATIONAL LIMITED - 2010-03-03
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-11-06 ~ dissolved
    IIF 91 - Director → ME
  • 7
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Officer
    2012-07-12 ~ dissolved
    IIF 12 - Director → ME
  • 8
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,369 GBP2024-06-30
    Officer
    2016-06-16 ~ now
    IIF 25 - Director → ME
  • 9
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Officer
    2015-02-12 ~ dissolved
    IIF 14 - Director → ME
  • 10
    Pannell House, Park Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-03-08 ~ dissolved
    IIF 13 - Director → ME
  • 11
    CPG PROPERTIES LIMITED - 2024-01-17
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,868 GBP2025-03-31
    Officer
    2009-12-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 12
    PORTCHESTER BUILD LIMITED - 2023-06-12
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2021-12-31
    Officer
    2017-11-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 13
    C/o Quantuma Advisory Limited, 7th Floor, 20 St. Andrew Street, London
    Liquidation Corporate (2 parents)
    Officer
    2008-04-30 ~ now
    IIF 90 - Director → ME
  • 14
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Officer
    2025-11-11 ~ now
    IIF 5 - Director → ME
  • 15
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2020-03-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 79 - Has significant influence or controlOE
  • 16
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Officer
    2020-05-13 ~ now
    IIF 16 - LLP Designated Member → ME
  • 17
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2017-08-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2017-08-30 ~ now
    IIF 76 - Has significant influence or controlOE
  • 18
    White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    2016-03-17 ~ now
    IIF 37 - Director → ME
  • 19
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -975,570 GBP2024-08-31
    Officer
    2018-08-22 ~ now
    IIF 23 - Director → ME
  • 20
    25 WATER LANE LIMITED - 2022-07-20
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -119,425 GBP2024-06-30
    Officer
    2016-06-24 ~ now
    IIF 34 - Director → ME
  • 21
    PE BROOKWOOD LIMITED - 2023-10-18
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,530 GBP2024-12-31
    Officer
    2015-07-31 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 22
    SALT GLOBAL LIMITED - 2020-10-15
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Officer
    2015-09-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-10-12 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    ESR ESTATES LIMITED - 2019-03-04
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Officer
    2011-04-01 ~ now
    IIF 33 - Director → ME
  • 24
    White Lyon House, Perry Hill, Worplesdon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -238,081 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    HADLEIGH PINTO LIMITED - 2024-01-17
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Officer
    2006-10-16 ~ now
    IIF 3 - Director → ME
  • 26
    HIPFLOW LIMITED - 2023-06-12
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    2016-03-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    FLOWGLADE LIMITED - 2024-02-07
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    2016-03-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 28
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    3,018 GBP2024-03-31
    Officer
    2011-07-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 29
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    361,405 GBP2024-12-31
    Officer
    2017-11-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 30
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,433 GBP2024-12-31
    Officer
    2017-11-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-11-23 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Officer
    2012-09-03 ~ now
    IIF 41 - Director → ME
  • 32
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Officer
    2014-12-16 ~ dissolved
    IIF 47 - Director → ME
  • 33
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,172 GBP2024-12-31
    Officer
    2020-11-04 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2020-11-04 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 34
    SALT CONTRACTS LIMITED - 2025-07-11
    RAVELLO CONTRACTS LIMITED - 2011-01-26
    HAVISHAM RAVELLO LIMITED - 2010-02-05
    9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,774,046 GBP2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 40 - Director → ME
  • 35
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2010-01-18 ~ now
    IIF 39 - Director → ME
  • 36
    RAVELLO SEARCH LIMITED - 2011-01-26
    HAVISHAM ENIGMA LIMITED - 2010-02-05
    9 Wootton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    578,490 GBP2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 20 - Director → ME
  • 37
    SALT RECRUITMENT GROUP LIMITED - 2025-07-11
    RAVELLO RECRUITMENT GROUP LIMITED - 2011-03-21
    HAVISHAM GROUP LIMITED - 2010-02-05
    9 Wootton Street, London
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    379,602 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-05-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,027,884 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,933 GBP2024-05-31
    Officer
    2022-09-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 40
    CONNAUGHT PLACE (BROOKWOOD) MANAGEMENT LIMITED - 2019-03-05
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    2017-12-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2017-12-14 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 41
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 2 - Director → ME
Ceased 22
  • 1
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -100,395 GBP2024-03-31
    Officer
    2006-02-07 ~ 2019-10-18
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-10-17
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 2
    46 Ash Street, Ash, Aldershot, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2012-08-23 ~ 2015-05-15
    IIF 67 - Director → ME
  • 3
    193 Broomwood Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-10-12 ~ 2022-03-29
    IIF 10 - Director → ME
    Person with significant control
    2020-10-12 ~ 2022-03-29
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2,809 GBP2016-12-31
    Person with significant control
    2016-07-12 ~ 2017-01-06
    IIF 59 - Has significant influence or control OE
  • 5
    Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,136 GBP2018-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Flat 2 The Heights, 43a Goodwin Drive, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-07-09 ~ 2016-01-01
    IIF 15 - Director → ME
  • 7
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,645,451 GBP2024-03-31
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 69 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2016-04-06
    IIF 63 - Right to surplus assets - More than 25% but not more than 50% OE
  • 8
    MSCU LLP
    - now
    NICKLEBY CAPITAL LLP - 2019-10-08
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145 GBP2024-03-31
    Officer
    2011-07-08 ~ 2022-03-29
    IIF 17 - LLP Member → ME
  • 9
    NICKLEBY CAPITAL INVESTMENTS LIMITED - 2021-06-07
    9 Wootton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2020-07-31
    Officer
    2011-07-08 ~ 2020-06-30
    IIF 45 - Director → ME
  • 10
    NICKLEBY 2019 LLP - 2019-10-08
    193 Broomwood Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    125,265 GBP2023-03-31
    Officer
    2019-07-05 ~ 2022-03-29
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2019-07-05 ~ 2022-03-29
    IIF 88 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    193 Broomwood Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2020-05-28 ~ 2021-10-31
    Officer
    2020-05-28 ~ 2020-05-28
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2020-05-28 ~ 2020-05-28
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50% OE
  • 12
    PARROTT COURT MANAGEMENT (COMPANY) LIMITED - 2011-02-11
    Flat 2 Parrot Court, Old Farm Road, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-01 ~ 2011-05-23
    IIF 68 - Director → ME
  • 13
    6 Llys Castan, Parc Menai Business Park, Bangor, Gwynedd, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    327,738 GBP2022-02-28
    Officer
    2016-02-01 ~ 2022-10-14
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    SALT GLOBAL LIMITED - 2020-10-15
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -611,727 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2016-09-19
    IIF 58 - Has significant influence or control OE
  • 15
    ESR ESTATES LIMITED - 2019-03-04
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -480,378 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 60 - Has significant influence or control OE
  • 16
    HADLEIGH PINTO LIMITED - 2024-01-17
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,175 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2024-01-08
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 17
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,063,283 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 62 - Has significant influence or control OE
  • 18
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    84,264 GBP2024-12-31
    Officer
    2012-08-10 ~ 2016-10-20
    IIF 92 - Director → ME
    Person with significant control
    2016-08-10 ~ 2016-08-10
    IIF 61 - Has significant influence or control OE
  • 19
    Salisbury House, 20 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    86 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 64 - Has significant influence or control OE
  • 20
    RAVELLO RECRUITMENT LIMITED - 2017-11-15
    9 Wootton Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 57 - Has significant influence or control OE
  • 21
    Wey Court West, Union Road, Farnham, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -75,202 GBP2024-08-31
    Officer
    2021-08-19 ~ 2021-09-02
    IIF 11 - Director → ME
    Person with significant control
    2021-08-19 ~ 2021-09-02
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 22
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -138,077 GBP2024-03-31
    Person with significant control
    2022-03-29 ~ 2025-07-11
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.