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

Singh, Jim Edward

    Related profiles found in government register
  • Singh, Jim Edward
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104 York Street, London, London, W1H 4QL

      IIF 1
    • icon of address 104, York Street, London, W1H 4QL, United Kingdom

      IIF 2
    • icon of address B F M Ltd, 30 Harcourt Street, London, W1H 4AA, England

      IIF 3
    • icon of address Suite 2, 46 Crawford Street, London, W1H 1UJ, England

      IIF 4
  • Singh, James Edward
    British accountant born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Crawford Street, London, W1H 2HL, England

      IIF 5
  • Singh, James Edward
    British director born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, York Street, London, W1H 4QL, England

      IIF 6
    • icon of address 36, Hewer Street, London, W10 6DU, United Kingdom

      IIF 7
  • Mr Jim Edward Singh
    British born in November 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 46 Crawford Street, London, W1H 1UJ, England

      IIF 8
  • Gear, James
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, White Horse Yard, Mk43 8ll, Towcester, Northamptonshire, NN12 6BU, United Kingdom

      IIF 9 IIF 10
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 11
  • Gear, James
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, United Kingdom

      IIF 12
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 13
  • Gear, James
    British mr born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 14
  • Mr James Gear
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, Bedford, MK43 8LL, England

      IIF 15
    • icon of address 2, Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1HH, United Kingdom

      IIF 16
    • icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, MK12 5TS, England

      IIF 17 IIF 18
  • Boodoosingh, James Edward
    British accountant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boodoosingh, James Edward
    British company director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

      IIF 45
  • Boodoosingh, James Edward
    British director born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 York Street, London, London, W1H 4QL

      IIF 46
    • icon of address 30, Harcourt Street, London, W1H 4AA

      IIF 47
    • icon of address 36, Hewer Street, London, W10 6DU, England

      IIF 48 IIF 49 IIF 50
    • icon of address 36, Hewer Street, London, W10 6DU, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address 36 Hewer Street, North Kensington, London, W10 6DU

      IIF 57 IIF 58 IIF 59
    • icon of address 46, Crawford Street, London, W1H 1JU, England

      IIF 60
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 61
    • icon of address 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 62 IIF 63
    • icon of address 9, Holles Street, London, W1G 0BD, England

      IIF 64
    • icon of address C/o Global Business Centres, 1st Floor 9 Holles Street, London, W1G 0BD

      IIF 65
    • icon of address C/o Global Business Centres, 1st Floor, 9 Holles Street, London, W1G 0BD, United Kingdom

      IIF 66
  • Boodoosingh, James Edward
    British financial controller born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boodoosingh, James Edward
    British mr born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, York Street, London, W1H 4QL, United Kingdom

      IIF 69
  • Boodoosingh, James Edward
    British secretary born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Hewer Street, London, W10 6DU, United Kingdom

      IIF 70
  • Boodoosingh, James Edward
    British

    Registered addresses and corresponding companies
  • Boodoosingh, James Edward
    British accountant

    Registered addresses and corresponding companies
  • Boodoosingh, James Edward
    British co secretary

    Registered addresses and corresponding companies
    • icon of address 36 Hewer Street, North Kensington, London, W10 6DU

      IIF 82
  • Boodoosingh, James Edward
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 36 Hewer Street, North Kensington, London, W10 6DU

      IIF 83
  • Singh, James Edward

    Registered addresses and corresponding companies
    • icon of address 36, Hewer Street, London, W10 6DU, United Kingdom

      IIF 84
  • Gear, James
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, MK43 8LL, United Kingdom

      IIF 85
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, England

      IIF 86 IIF 87
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 88
    • icon of address Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom

      IIF 89
    • icon of address 9, White Horse Yard, Towcester, Northamptonshire, NN12 6BU, England

      IIF 90
  • Gear, James
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Rackham House, 27 Kidderpore Avenue, London, NW3 7AS, England

      IIF 91
    • icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, MK9 2AH, England

      IIF 92
  • Gear, James
    British finance born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, England

      IIF 93
    • icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, MK9 2DN, United Kingdom

      IIF 94
  • Boodoosingh, James Edward

    Registered addresses and corresponding companies
    • icon of address 1st, Floor 9, Holles Street, London, W1G 0BD, United Kingdom

      IIF 95
    • icon of address 36, Hewer Street, London, W10 6DU, United Kingdom

      IIF 96
  • James Gear
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Village Road, Bromham, MK43 8LL, United Kingdom

      IIF 97
    • icon of address Bluecube House, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, MK12 5TS, United Kingdom

      IIF 98
  • Gear, James

    Registered addresses and corresponding companies
  • Mr James Edward Boodoosingh
    British born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Boodoosingh, James

    Registered addresses and corresponding companies
    • icon of address 36 Hewer Street, London, W10 6DU, England

      IIF 208
child relation
Offspring entities and appointments
Active 124
  • 1
    CHARTERHOUSE CLINIC TORQUAY LTD - 2022-01-26
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,738 GBP2022-09-30
    Officer
    icon of calendar 2017-09-19 ~ dissolved
    IIF 63 - Director → ME
  • 2
    icon of address 104 York Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-06-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Flat 14 Rackham House, 27 Kidderpore Avenue, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -219,602 GBP2024-06-30
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address C/o Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Bucks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,904 GBP2018-10-31
    Officer
    icon of calendar 2017-09-01 ~ dissolved
    IIF 172 - Secretary → ME
  • 5
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    8,942,922 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 94 - Director → ME
    icon of calendar 2021-10-07 ~ now
    IIF 156 - Secretary → ME
  • 6
    icon of address 30 Harcourt Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 56 - Director → ME
  • 7
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    244,638 USD2024-03-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 11 - Director → ME
    icon of calendar 2021-07-16 ~ now
    IIF 195 - Secretary → ME
  • 8
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ now
    IIF 145 - Secretary → ME
  • 9
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    229,650 GBP2024-04-30
    Officer
    icon of calendar 2013-04-29 ~ now
    IIF 141 - Secretary → ME
  • 10
    icon of address 1st Floor, 9 Holles Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-27 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 21 - Director → ME
  • 12
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    46,269 GBP2024-12-31
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 134 - Secretary → ME
  • 13
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-10-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Has significant influence or controlOE
  • 15
    icon of address 36 Hewer Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 16
    THE REAL RETREAT RECOVERY LTD - 2015-01-14
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    58,610 GBP2019-12-31
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 45 - Director → ME
    icon of calendar 2014-09-01 ~ now
    IIF 208 - Secretary → ME
  • 17
    icon of address 36 Hewer Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,832 GBP2024-02-28
    Officer
    icon of calendar 2012-10-17 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address 1st Floor 9, Holles Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 95 - Secretary → ME
  • 19
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,866 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 175 - Secretary → ME
  • 20
    CERENSA LIMITED - 2014-04-07
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,502 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ now
    IIF 142 - Secretary → ME
  • 21
    icon of address C/o Glazers, 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-01 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,767 GBP2024-05-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 135 - Secretary → ME
  • 23
    icon of address 39a Village Road, Bromham, Bedford, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,708 GBP2024-06-30
    Officer
    icon of calendar 2021-06-07 ~ now
    IIF 101 - Secretary → ME
  • 24
    icon of address 12 Jackets Lane, Northwood, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    317,177 GBP2024-09-30
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 153 - Secretary → ME
  • 25
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,330 GBP2024-12-31
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 177 - Secretary → ME
  • 26
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 163 - Secretary → ME
  • 27
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 30 - Director → ME
  • 28
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-17 ~ dissolved
    IIF 73 - Secretary → ME
  • 29
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -104,685 GBP2021-02-28
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 99 - Secretary → ME
  • 30
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 137 - Secretary → ME
  • 31
    GEMINI CARBON LIMITED - 2006-08-11
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,155 GBP2024-06-30
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 138 - Secretary → ME
  • 32
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,446 GBP2024-07-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 132 - Secretary → ME
  • 33
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 24 offsprings)
    Equity (Company account)
    -198,442 GBP2023-12-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 113 - Secretary → ME
  • 34
    icon of address 36 Hewer Street, North Kensington, London
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address 79a York Street, Basement, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 3 - Director → ME
  • 36
    icon of address Suite 2 46 Crawford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 37
    icon of address Flat B, 4 Leinster Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 198 - Secretary → ME
  • 38
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-11 ~ dissolved
    IIF 29 - Director → ME
  • 39
    icon of address 36 Hewer Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 39 - Director → ME
  • 41
    icon of address 1st Floor 9 Holles Street, London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 82 - Secretary → ME
  • 42
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 7 - Director → ME
  • 43
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 13 - Director → ME
    icon of calendar 2025-04-03 ~ now
    IIF 194 - Secretary → ME
  • 44
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    209,790 GBP2023-10-31
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 197 - Secretary → ME
  • 45
    icon of address Bluecube House Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 169 - Secretary → ME
  • 46
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    203,474 GBP2024-12-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 105 - Secretary → ME
  • 47
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    41,990 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 104 - Secretary → ME
  • 48
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    29,251 GBP2024-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 90 - Director → ME
    icon of calendar 2023-07-26 ~ now
    IIF 100 - Secretary → ME
  • 49
    HEALTH REFORM 23 LTD - 2024-02-27
    WINGS RETRO LTD - 2024-02-17
    JS BOOKS LIMITED - 2021-10-05
    icon of address 36 Hewer Street, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,609 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of shares – 75% or more as a member of a firmOE
  • 50
    icon of address 36 Hewer Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,255 GBP2024-04-30
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 51
    icon of address 104 York Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-10 ~ dissolved
    IIF 2 - Director → ME
  • 52
    icon of address 9 White Horse Yard, Mk43 8ll, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 10 - Director → ME
    icon of calendar 2025-03-26 ~ now
    IIF 187 - Secretary → ME
  • 53
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-03 ~ dissolved
    IIF 70 - Director → ME
  • 54
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -39,336 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 196 - Secretary → ME
  • 55
    icon of address 843 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,213 GBP2024-12-31
    Officer
    icon of calendar 2011-01-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 205 - Has significant influence or controlOE
  • 56
    icon of address 9 White Horse Yard, Mk43 8ll, Towcester, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 9 - Director → ME
    icon of calendar 2025-02-19 ~ now
    IIF 188 - Secretary → ME
  • 57
    icon of address C/o Global Business Centres, 1st Floor 9 Holles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 43 - Director → ME
  • 58
    icon of address 36 Hewer Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Director → ME
  • 59
    icon of address Norfolk House, 106 Saxon Gate West, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,770 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 102 - Secretary → ME
  • 60
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    58 GBP2024-03-31
    Officer
    icon of calendar 2018-10-10 ~ now
    IIF 190 - Secretary → ME
  • 61
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 61 - Director → ME
  • 62
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    900 GBP2023-07-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 131 - Secretary → ME
  • 63
    icon of address Devonshire House, 32/24, North Parade, Bradford
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -96,160 GBP2018-07-31
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 171 - Secretary → ME
  • 64
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 149 - Secretary → ME
  • 65
    icon of address 36 Hewer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 66
    icon of address B F M Ltd, 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 67
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    560,515 GBP2024-01-31
    Officer
    icon of calendar 2020-02-21 ~ now
    IIF 192 - Secretary → ME
  • 68
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,530 GBP2021-02-28
    Officer
    icon of calendar 2012-02-28 ~ now
    IIF 136 - Secretary → ME
  • 69
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,120 GBP2024-05-31
    Officer
    icon of calendar 2019-12-31 ~ now
    IIF 14 - Director → ME
    icon of calendar 2009-05-01 ~ now
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 70
    icon of address The Old Stables Manor Farm, Church Street, Appleford, Oxfordshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,406 GBP2016-01-31
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 186 - Secretary → ME
  • 71
    LEDBURY COLVILLE LTD - 2022-07-22
    YORK 104 LIMITED - 2022-07-14
    icon of address 36 Hewer Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 72
    icon of address 36 Hewer Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 28 - Director → ME
  • 73
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    62,436 GBP2023-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 181 - Secretary → ME
  • 74
    icon of address East Of Scotland Growers Ltd, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-20 ~ now
    IIF 143 - Secretary → ME
  • 75
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 76
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -422 GBP2024-01-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 139 - Secretary → ME
  • 77
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,372 GBP2024-07-31
    Officer
    icon of calendar 2010-07-12 ~ now
    IIF 144 - Secretary → ME
  • 78
    icon of address 14 Cavendish Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-13 ~ dissolved
    IIF 121 - Secretary → ME
  • 79
    CYCLE ONE ERA LTD - 2020-08-24
    icon of address 39a Village Road, Bromham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,608 GBP2023-11-30
    Officer
    icon of calendar 2019-11-19 ~ now
    IIF 85 - Director → ME
    icon of calendar 2019-11-19 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 80
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    13,344 GBP2024-04-30
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 180 - Secretary → ME
  • 81
    PACIFIC ENGINEERING DEVELOPMENTS LIMITED - 2021-06-22
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,863 GBP2023-02-28
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 193 - Secretary → ME
  • 82
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,106 GBP2024-04-30
    Officer
    icon of calendar 2020-04-29 ~ now
    IIF 173 - Secretary → ME
  • 83
    icon of address 843 Finchley Road, Golders Green, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 40 - Director → ME
  • 84
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 85
    PANDOWOOD RETIREMENT VILLAGES LIMITED - 2019-12-02
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Profit/Loss (Company account)
    303,918 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 112 - Secretary → ME
  • 86
    icon of address Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 106 - Secretary → ME
  • 87
    icon of address Unit 3, Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ dissolved
    IIF 126 - Secretary → ME
  • 88
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    85,181 GBP2024-01-31
    Officer
    icon of calendar 2009-01-20 ~ now
    IIF 92 - Director → ME
  • 89
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, Bucks, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    23,306 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 148 - Secretary → ME
  • 90
    icon of address Global Business Centres, 1st Floor, 9 Holles Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 96 - Secretary → ME
  • 91
    MERAKI CAPITAL LIMITED - 2021-12-15
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,491,867 GBP2024-01-31
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 93 - Director → ME
    icon of calendar 2019-02-10 ~ now
    IIF 159 - Secretary → ME
  • 92
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 93
    icon of address 14 Cavendish Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 104 York Street London, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2020-03-01 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2009-02-05 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-20 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 95
    icon of address 112 Hillfield Park Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-01 ~ dissolved
    IIF 19 - Director → ME
  • 96
    icon of address 843 Finchley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-07 ~ dissolved
    IIF 62 - Director → ME
  • 97
    icon of address Oakfield House, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    49,038 GBP2024-01-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 107 - Secretary → ME
  • 98
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 86 - Director → ME
    icon of calendar 2022-03-31 ~ now
    IIF 151 - Secretary → ME
  • 99
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 87 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 152 - Secretary → ME
  • 100
    ANIDA HOLDINGS LIMITED - 2017-09-27
    icon of address James Gear, Unit 3 Blackhill Drive, Wolverton Mill, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -5,282 GBP2019-01-31
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 184 - Secretary → ME
  • 101
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    56,158 GBP2025-01-31
    Officer
    icon of calendar 2012-01-11 ~ now
    IIF 179 - Secretary → ME
  • 102
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 20 - Director → ME
  • 103
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 140 - Secretary → ME
  • 104
    icon of address C/o Silk Route Legal, 33, Bedford Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -662,723 GBP2022-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 154 - Secretary → ME
  • 105
    icon of address C/o Silk Route Legal, 33 Bedford Row, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -710,561 GBP2021-12-31
    Officer
    icon of calendar 2019-06-21 ~ now
    IIF 103 - Secretary → ME
  • 106
    icon of address 2 Claremont Avenue, Stony Stratford, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 108 - Secretary → ME
  • 107
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-01 ~ dissolved
    IIF 23 - Director → ME
  • 108
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 47 - Director → ME
  • 109
    icon of address 98 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 5 - Director → ME
  • 110
    icon of address 104 York Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-11 ~ dissolved
    IIF 69 - Director → ME
  • 111
    NGHC LIMITED - 2020-10-30
    icon of address Oakfield House, Bollington Lane, Nether Alderley, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,993 GBP2024-03-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 191 - Secretary → ME
  • 112
    icon of address 9 White Horse Yard, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,882 GBP2024-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 189 - Secretary → ME
  • 113
    SPRING BLOSSOM LTD - 2019-04-25
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-04-24 ~ dissolved
    IIF 168 - Secretary → ME
  • 114
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 44 - Director → ME
  • 115
    Company number 02733636
    Non-active corporate
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 74 - Secretary → ME
  • 116
    Company number 02909120
    Non-active corporate
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 33 - Director → ME
  • 117
    Company number 03452616
    Non-active corporate
    Officer
    icon of calendar 2007-10-08 ~ now
    IIF 79 - Secretary → ME
  • 118
    Company number 05417969
    Non-active corporate
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 81 - Secretary → ME
  • 119
    Company number 06202738
    Non-active corporate
    Officer
    icon of calendar 2007-12-19 ~ now
    IIF 78 - Secretary → ME
  • 120
    Company number 06369268
    Non-active corporate
    Officer
    icon of calendar 2009-01-01 ~ now
    IIF 37 - Director → ME
  • 121
    Company number 06968977
    Non-active corporate
    Officer
    icon of calendar 2009-07-22 ~ now
    IIF 59 - Director → ME
    icon of calendar 2009-07-22 ~ now
    IIF 75 - Secretary → ME
  • 122
    Company number 07215577
    Non-active corporate
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 66 - Director → ME
  • 123
    Company number 07215579
    Non-active corporate
    Officer
    icon of calendar 2010-04-29 ~ now
    IIF 65 - Director → ME
  • 124
    Company number 07306341
    Non-active corporate
    Officer
    icon of calendar 2010-07-19 ~ now
    IIF 76 - Secretary → ME
Ceased 53
  • 1
    icon of address 5 Welshwood Park Road, Colchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -38,210 GBP2024-03-31
    Officer
    icon of calendar 2006-02-01 ~ 2019-03-31
    IIF 80 - Secretary → ME
  • 2
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2023-02-09
    IIF 88 - Director → ME
    icon of calendar 2023-02-09 ~ 2023-11-24
    IIF 158 - Secretary → ME
  • 3
    J HAWKER HOLDINGS LIMITED - 2023-12-04
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-24
    IIF 160 - Secretary → ME
  • 4
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-03-17 ~ 2023-11-24
    IIF 165 - Secretary → ME
  • 5
    icon of address 843 Finchley Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2011-01-18 ~ 2015-10-01
    IIF 41 - Director → ME
  • 6
    THE REAL RETREAT RECOVERY LTD - 2015-01-14
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    58,610 GBP2019-12-31
    Officer
    icon of calendar 2014-09-01 ~ 2015-10-26
    IIF 27 - Director → ME
  • 7
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,173 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 166 - Secretary → ME
  • 8
    icon of address Unit 4b, Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,308 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ 2024-11-14
    IIF 182 - Secretary → ME
  • 9
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -45,866 GBP2023-12-31
    Officer
    icon of calendar 2019-12-23 ~ 2020-02-19
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ 2019-12-24
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 10
    icon of address 30 Harcourt Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2014-01-01
    IIF 51 - Director → ME
  • 11
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,677,635 GBP2023-08-31
    Officer
    icon of calendar 2015-08-26 ~ 2017-01-25
    IIF 128 - Secretary → ME
  • 12
    icon of address Unit 4b Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    779,368 GBP2024-08-31
    Officer
    icon of calendar 2014-02-25 ~ 2024-11-14
    IIF 176 - Secretary → ME
  • 13
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,051 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 161 - Secretary → ME
  • 14
    BLUECUBE TECHNOLOGY SOLUTIONS LTD - 2024-06-19
    icon of address 3rd Floor Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    224,315 GBP2020-03-31
    Officer
    icon of calendar 2021-05-01 ~ 2023-11-24
    IIF 183 - Secretary → ME
  • 15
    icon of address 9 Holles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2013-01-01
    IIF 64 - Director → ME
  • 16
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2017-01-25
    IIF 124 - Secretary → ME
  • 17
    BISHOPS WOOD GREEN ENERGY LIMITED - 2022-07-27
    icon of address 81 Fann Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ 2023-05-16
    IIF 157 - Secretary → ME
  • 18
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,240 GBP2023-12-31
    Officer
    icon of calendar 2021-07-01 ~ 2024-05-14
    IIF 146 - Secretary → ME
  • 19
    HEALTH REFORM 23 LTD - 2024-02-27
    WINGS RETRO LTD - 2024-02-17
    JS BOOKS LIMITED - 2021-10-05
    icon of address 36 Hewer Street, North Kensington, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,609 GBP2024-06-30
    Officer
    icon of calendar 2019-06-25 ~ 2024-12-02
    IIF 58 - Director → ME
  • 20
    icon of address 843 Finchley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-01 ~ 2018-03-15
    IIF 71 - Secretary → ME
  • 21
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,996 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-03-01
    IIF 164 - Secretary → ME
  • 22
    MAPLETHORPE GREEN ENERGY CENTRE LIMITED - 2022-05-09
    GRENDON ENERGY CENTRE LIMITED - 2022-05-04
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,236 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 167 - Secretary → ME
  • 23
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 115 - Secretary → ME
  • 24
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 117 - Secretary → ME
  • 25
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 116 - Secretary → ME
  • 26
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-02 ~ 2017-01-25
    IIF 114 - Secretary → ME
  • 27
    icon of address 156 Watling Street East, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-25 ~ 2019-12-31
    IIF 170 - Secretary → ME
  • 28
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2017-01-25
    IIF 110 - Secretary → ME
  • 29
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,259 GBP2023-12-31
    Officer
    icon of calendar 2022-05-06 ~ 2024-05-14
    IIF 155 - Secretary → ME
  • 30
    EXETER GREEN ENERGY LIMITED - 2021-07-07
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,236 GBP2023-12-31
    Officer
    icon of calendar 2021-06-24 ~ 2024-05-14
    IIF 147 - Secretary → ME
  • 31
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,129 GBP2023-12-31
    Officer
    icon of calendar 2021-05-01 ~ 2024-05-14
    IIF 162 - Secretary → ME
  • 32
    icon of address Gloucester House, 399 Silbury Boulevard, Milton Keynes, England
    Active Corporate (2 parents, 6 offsprings)
    Net Assets/Liabilities (Company account)
    85,181 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-07
    IIF 15 - Ownership of shares – 75% or more OE
  • 33
    icon of address 140 Commercial Road, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    39,827 GBP2024-09-30
    Officer
    icon of calendar 2006-06-13 ~ 2006-12-04
    IIF 35 - Director → ME
    icon of calendar 2006-12-04 ~ 2014-09-01
    IIF 83 - Secretary → ME
  • 34
    icon of address 112 Hillfield Park Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-23
    IIF 52 - Director → ME
  • 35
    icon of address 1st Floor, 9 Holles Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-18 ~ 2011-11-23
    IIF 53 - Director → ME
  • 36
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-06 ~ 2017-01-25
    IIF 125 - Secretary → ME
  • 37
    DELSTAR LIMITED - 2006-12-15
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-02 ~ 2008-04-03
    IIF 72 - Secretary → ME
  • 38
    COMPARE THE BACK UP LIMITED - 2021-03-22
    icon of address Unit 4b, Office 2 Eleven Mile Lane, Suton, Wymondham, Norfolk, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -14,696 GBP2024-08-31
    Officer
    icon of calendar 2021-02-09 ~ 2024-11-14
    IIF 174 - Secretary → ME
  • 39
    icon of address 30 Harcourt Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-06 ~ 2013-12-03
    IIF 22 - Director → ME
  • 40
    icon of address 49 Northiam, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -83,250 GBP2024-05-31
    Officer
    icon of calendar 2018-05-31 ~ 2024-09-07
    IIF 178 - Secretary → ME
  • 41
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2014-01-24 ~ 2017-01-25
    IIF 119 - Secretary → ME
  • 42
    DISCOVERY MARITIME LTD - 2016-07-07
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-22 ~ 2017-01-25
    IIF 109 - Secretary → ME
  • 43
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2017-01-25
    IIF 122 - Secretary → ME
  • 44
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-14 ~ 2017-01-25
    IIF 123 - Secretary → ME
  • 45
    DAO ESTATE LIMITED - 2023-05-22
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,622,123 GBP2023-06-30
    Officer
    icon of calendar 2014-06-03 ~ 2017-01-25
    IIF 118 - Secretary → ME
  • 46
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-18 ~ 2017-01-25
    IIF 120 - Secretary → ME
  • 47
    DAO MARITIME LTD - 2021-10-18
    DAO SHIP MANAGEMENT LTD - 2012-05-15
    ATLAS CONSULTANCY SERVICES LIMITED - 2012-05-10
    icon of address 6 Bloomsbury Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,682,700 GBP2023-12-31
    Officer
    icon of calendar 2012-09-01 ~ 2017-01-25
    IIF 127 - Secretary → ME
  • 48
    icon of address 104 York Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-05 ~ 2019-05-18
    IIF 60 - Director → ME
  • 49
    icon of address The Goods Shed, Jubilee Way, Faversham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,673 GBP2023-12-31
    Officer
    icon of calendar 2021-09-21 ~ 2024-05-14
    IIF 150 - Secretary → ME
  • 50
    SPRING BLOSSOM LTD - 2019-04-25
    icon of address 3rd Floor, Norfolk House, 106 Saxon Gate West, Milton Keynes, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-04-05 ~ 2019-04-24
    IIF 12 - Director → ME
    icon of calendar 2016-04-05 ~ 2019-04-24
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-24
    IIF 17 - Ownership of shares – 75% or more OE
  • 51
    Company number 02909120
    Non-active corporate
    Officer
    icon of calendar 2007-01-17 ~ 2007-02-28
    IIF 77 - Secretary → ME
  • 52
    Company number 06234596
    Non-active corporate
    Officer
    icon of calendar 2007-05-11 ~ 2010-09-01
    IIF 57 - Director → ME
  • 53
    Company number 07430419
    Non-active corporate
    Officer
    icon of calendar 2010-11-04 ~ 2011-03-01
    IIF 55 - Director → ME

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.