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

Willams, Andrew

    Related profiles found in government register
  • Willams, Andrew
    British trading born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 1
  • Williams, Andrew
    British catering consultant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX, United Kingdom

      IIF 2
  • Williams, Andrew
    British transport manager born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Btp Associates Ltd, Orbit Business Centre, Rhydycar, Merthyr Tydfil, CF48 1DL, United Kingdom

      IIF 3
  • Williams, Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 4
  • Williams, Andrew
    British director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 5
  • Williams, Andrew
    British technical support engineer born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Lechmere Road, London, NW2 5BU, United Kingdom

      IIF 6
  • Williams, Andrew
    English director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead, Merseyside, CH41 5JU, United Kingdom

      IIF 7
  • Williams, Andrew Roy
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, SY7 0JA, England

      IIF 8
  • Williams, Andrew
    Dutch information and communication born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 9
  • Williams, Andrew
    Dutch information and communication technology born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Williams, Andrew Andrew
    British health and safety manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 11
  • Williams, Andrew
    British business executive born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 12
  • Williams, Andrew
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 13 IIF 14 IIF 15
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 16
  • Williams, Andrew
    British consultant born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 17
  • Williams, Andrew
    British consultant & broker born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Francis Road, London, E10 6NT, England

      IIF 18
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 19
  • Williams, Andrew
    British coo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 20
    • icon of address 58, Queensway, Bletchley, Milton Keynes, Buckinghamshire, MK2 2SA, United Kingdom

      IIF 21
    • icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, EN6 4SG, United Kingdom

      IIF 22
  • Williams, Andrew
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 23
  • Williams, Andrew Fitzroy
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Grove Park, London, NW9 0LA, England

      IIF 24
  • Williams, Andrew
    British director born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 25
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 26
    • icon of address 339, Upper Street, London, N1 0PB, England

      IIF 27
    • icon of address 54, St. Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 28
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 29 IIF 30
  • Williams, Andrew Mathieson
    British creative director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 31
  • Williams, Andrew Mathieson
    British producer born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 32
  • Williams, Andrew Mathieson
    British television producer/managing director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wiltons Music Hall, Graces Alley, London, E1 8JB

      IIF 33
  • Williams, Andrew Mathieson
    British director born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St. Marys Lane, Upminster, RM14 2QP, England

      IIF 34
  • Williams, Andrew
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU, England

      IIF 35
  • Williams, Andrew
    British engineer born in May 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 36
  • Williams, Andrew
    British engineer born in September 1966

    Registered addresses and corresponding companies
    • icon of address 5 Granel Close, Bedford, Bedfordshire, MK40 4HS

      IIF 37
  • Williams, Andrew
    British it manager born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 38
  • Williams, Andrew Mathieson
    born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 39 IIF 40
  • Mr Andrew Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Abbey Street, Priory Industrial Estate, Birkenhead, Merseyside, CH41 5JU, England

      IIF 41
  • Williams, Andrew
    Scottish welder born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 118, Maryhill Road, Glasgow, G20 7QS, Scotland

      IIF 42
  • Williams, Andrew Ian
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 43
    • icon of address Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 44
  • Williams, Andrew Wayne
    British ceo born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 45
  • Williams, Andrew Wayne
    British company director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 46
  • Williams, Andrew Wayne
    British director born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 47
    • icon of address 31, Cooper's Close, Chigwell, Essex, IG7 6EX, England

      IIF 48 IIF 49
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 50
  • Williams, Andrew Roy
    British consultant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 51
  • Williams, Andrew Roy
    British health and saftey born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Dorchester Park, Dorchester Park, Prenton, CH43 9HD, England

      IIF 52
  • Williams, Andrew Roy
    British manager born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 53
  • Williams, Andrew Roy
    British managing director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 54
  • Willliams, Andrew Wayne
    British c.e.o born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 55
  • Mr Andrew Williams
    British born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 259, Wallasey Village, Wallasey, Merseyside, CH45 3LR, United Kingdom

      IIF 56
  • Williams, Andrew Wayne
    British director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Flat, Buckland Road, London, E10 6QS, England

      IIF 57
  • Mr Andrew Roy Williams
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst Mill Farm, Clunton, Craven Arms, Shropshire, SY7 0JA, Uk

      IIF 58
  • Mr Andrew Williams
    English born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Abbey Street, Birkenhead Wirral, Merseyside, CH41 5JU, United Kingdom

      IIF 59
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, Jamaica Road, Thornton Heath, CR7 7HD, United Kingdom

      IIF 60
  • Mr Andrew Williams
    Dutch born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 61
  • Williams, Andrew Mathieson
    born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 62
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 63 IIF 64
  • Williams, Andrew
    British director born in September 1966

    Resident in Gb-eng ( Wales ) (gb-wls)

    Registered addresses and corresponding companies
    • icon of address 1, Beechwood Drive, Heolgerrig, Merthyr Tydfil, Merthyr Tydfil, CF48 1TH, Wales

      IIF 65
  • Williams, Andrew Fitzroy
    British postal worker born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 66
  • Williams, Andrew Fitzroy
    British security guard born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 67
  • Williams, Andrew Fitzroy
    British unemployed born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT, United Kingdom

      IIF 68
  • Williams, Andrew Mathieson
    British company director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 69 IIF 70
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 71
  • Williams, Andrew Mathieson
    British director born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 72
  • Williams, Andrew Mathieson
    British retailer born in April 1972

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 73
  • Williams, Andrew Mathieson
    British television producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 74
  • Williams, Andrew Mathieson
    British tv producer born in April 1972

    Registered addresses and corresponding companies
    • icon of address 1 Fairfield Road, Bromley, Kent, BR1 3QN

      IIF 75
    • icon of address 54 St. Marys Lane, Upminster, Essex, RM14 2QT, England

      IIF 76
  • Williams, Andrew Wayne
    born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Coopers Close, Chigwell, Essex, IG7 6EX

      IIF 77
  • Mr Andrew Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Sunnymede, 11 Sunnymede, Chigwell, IG7 6ES, England

      IIF 78
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 79 IIF 80 IIF 81
    • icon of address 11 Sunnymede, Chigwell, Essex, IG7 6ES

      IIF 83
    • icon of address 779 High Road Leytonstone, High Road Leytonstone, London, E11 4QS, England

      IIF 84
    • icon of address 779, High Road Leytonstone, London, E11 4QS, England

      IIF 85
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 86
    • icon of address 58, Queensway, Bletchley, Milton Keynes, MK2 2SA, United Kingdom

      IIF 87
  • Williams, Andrew

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 88
  • Williams, Samantha Fleur
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 89
  • Williams, Samantha Fleur
    British teacher born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 90
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP

      IIF 91
  • Mr Andrew Williams
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 108, Roger Street, Treboeth, Swansea, SA5 9AR, United Kingdom

      IIF 92
  • Mr Andrew Williams
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Mr Andrew Williams
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Banister Way, Shipston On Stour, Warkwickshire, CV36 4JU

      IIF 94
  • Mr Andrew Williams
    British born in September 1966

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address 8, Lindberg Way, Woodley, Berkshire, RG5 4XE, United Kingdom

      IIF 95
  • Mr Andrew Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, England

      IIF 96
  • Williams, Samantha Fleur

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 97
  • Williams, Samantha Fleur
    born in October 1971

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 98
  • Mr Andrew Ian Williams
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 99
  • Mr Andrew Williams
    Scottish born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Station Road, Dreghorn, Irvine, KA11 4AJ, Scotland

      IIF 100
  • Mr Andrew Wayne Williams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Coopers Close, Chigwell, Essex, IG7 6EX, England

      IIF 101
    • icon of address 31, Coopers Close, Chigwell, IG7 6EX, England

      IIF 102 IIF 103
    • icon of address 31 Coopers Close, Coopers Close, Chigwell, IG7 6EX, United Kingdom

      IIF 104
  • Mr Andrew Roy Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Dorchester Park, Noctorum, Birkenhead, Cheshire, CH43 9HD, United Kingdom

      IIF 105
    • icon of address 10, Dorchester Park, Prenton, CH43 9HD, United Kingdom

      IIF 106 IIF 107 IIF 108
  • Mr Andrew Wayne Willliams
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Sunnymede, Chigwell, IG7 6ES, England

      IIF 109
  • Mr Andrew Fitzroy Williams
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Heron Close, London, NW10 9HT, England

      IIF 110 IIF 111
    • icon of address 29, Heron Close, Willesden, London, England, NW10 9HT

      IIF 112
  • Mr Andrew Mathieson Williams
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meads Place, Gaudick Road, Eastbourne, BN20 7QH, England

      IIF 113
    • icon of address 54, St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 114
    • icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Harmile House, 54 St Mary's Lane, Upminster, RM14 2QT, United Kingdom

      IIF 120
  • Mrs Samantha Fleur Williams
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harmile House, 54 St. Mary's Lane, Upminster, Essex, RM14 2QT, United Kingdom

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address Meads Place, Gaudick Road, Eastbourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,444 GBP2024-06-30
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 89 - Director → ME
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 2
    WRAPUTATION LTD - 2018-12-12
    icon of address 6 Abbey Street, Birkenhead Wirral, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,067 GBP2022-03-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 6 Abbey Street, The Priory Industrial Estate, Birkenhead, Merseyside, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    259,498 GBP2024-01-30
    Officer
    icon of calendar 1997-01-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 259 Wallasey Village, Wallasey, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,718 GBP2023-10-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 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
    IIF 56 - Right to appoint or remove directorsOE
  • 5
    A W MOULD DESIGNS LTD - 2013-05-21
    icon of address 11 Banister Way, Shipston On Stour, Warkwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2021-03-31
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Church Street, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ dissolved
    IIF 65 - Director → ME
  • 7
    icon of address 10 Dorchester Park, Noctorum, Birkenhead, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,202 GBP2020-06-30
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 9
    icon of address 2 Station Road, Dreghorn, Irvine, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,028 GBP2021-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-04-26 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 7 Creukhorne Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 12
    GENCH PROPERTY HOLDINGS LTD - 2023-11-21
    GENCH PROPERTY DEVELOPMENTS LTD - 2022-03-21
    icon of address Cuffley House, Office Suite 112, Sopers Road, Cuffley, United Kingdom
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2023-11-18 ~ dissolved
    IIF 22 - Director → ME
  • 13
    BUILDING BLOCK PROPERTIES COVENTRY LLP - 2011-06-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 2 offsprings)
    Current Assets (Company account)
    53,767 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    9,407 GBP2023-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 64 - LLP Designated Member → ME
    icon of calendar 2007-12-17 ~ now
    IIF 98 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to surplus assets - More than 25% but not more than 50%OE
  • 15
    ACRAMAN (212) LIMITED - 2006-05-24
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    548,310 GBP2023-10-31
    Officer
    icon of calendar 2005-02-15 ~ now
    IIF 71 - Director → ME
    icon of calendar 2010-05-16 ~ now
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 2 - Director → ME
  • 17
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    331,365 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 62 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Right to surplus assets - More than 25% but not more than 50%OE
  • 18
    icon of address Buxton House, Jamaica Road, Thornton Heath, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 19
    icon of address 31 Coopers Close, Chigwell, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 1 - Director → ME
  • 20
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 21
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -39,197 GBP2024-04-05
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 10 Dorchester Park, Prenton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 24
    icon of address 31 Coopers Close, Chigwell, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address 54 St. Marys Lane, Upminster, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 34 - Director → ME
  • 26
    icon of address C/o Archer Associates, 1 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-21 ~ dissolved
    IIF 90 - Director → ME
    IIF 31 - Director → ME
  • 27
    icon of address Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 29
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    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
  • 30
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
  • 31
    TL5Y LTD - 2017-04-05
    GATECONCEPT PROPERTY MANAGEMENT LIMITED - 2016-04-02
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    563,222 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address 31 Coopers Close Coopers Close, Chigwell, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 33
    icon of address 8 Lindberg Way, Woodley, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,275 GBP2023-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 34
    icon of address 1 Elm Close, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 35
    REX & FRIENDS PRODUCTIONS LIMITED - 2017-07-19
    icon of address 54 St. Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Harmile House, 54 St Mary's Lane, Upminster, Essex
    Active Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    7,334,814 GBP2024-03-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 76 - Director → ME
  • 37
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,964,746 GBP2024-04-30
    Officer
    icon of calendar 2007-02-02 ~ now
    IIF 73 - Director → ME
  • 38
    REX & FRIENDS ANIMATION LTD - 2021-05-14
    icon of address 339 Upper Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    152,788 GBP2024-12-31
    Officer
    icon of calendar 2017-04-27 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address 29 Heron Close, Willesden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Right to appoint or remove directorsOE
  • 40
    icon of address 29 Heron Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,343 GBP2023-11-30
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 41
    icon of address 10 Dorchester Park, Prenton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,158 GBP2024-05-31
    Officer
    icon of calendar 2023-05-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 42
    icon of address Hurst Mill Farm, Clunton, Craven Arms, England
    Active Corporate (1 parent)
    Equity (Company account)
    69,555 GBP2024-05-31
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    15,280 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 30 - Director → ME
  • 44
    icon of address 108 Roger Street, Treboeth, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-06-15 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 46
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50%OE
  • 47
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-10-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 48
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-29 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-29 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 49
    icon of address Harmile House, 54 St Mary's Lane, Upminster, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,511 GBP2020-04-30
    Officer
    icon of calendar 2017-04-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address 11 Sunnymede, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 36 - Director → ME
  • 52
    icon of address 54 St Marys Lane, Upminster, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to surplus assets - More than 25% but not more than 50%OE
  • 53
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 1 Flat Buckland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 57 - Director → ME
  • 55
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-12-31 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
Ceased 18
  • 1
    icon of address 20 Lechmere Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2010-11-03 ~ 2011-01-21
    IIF 6 - Director → ME
  • 2
    SVEN SAUNAS LIMITED - 1996-12-19
    icon of address Top Barn Rectory Road, Steppingley, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,168,944 GBP2023-12-31
    Officer
    icon of calendar 1994-01-11 ~ 1995-06-30
    IIF 37 - Director → ME
  • 3
    HILARY A WILLIAMS MANAGEMENT LIMITED - 2025-01-09
    HILARY A WILLIAMS LIMITED - 2014-09-25
    SUNGRANGE LIMITED - 2008-03-19
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    56,992 GBP2024-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 69 - Director → ME
  • 4
    icon of address 1 Elm Close, 1 Elm Close, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ 2012-11-05
    IIF 48 - Director → ME
  • 5
    icon of address 7 Costa Street, Peckham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-14 ~ 2020-11-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-21 ~ 2020-11-02
    IIF 78 - Has significant influence or control OE
    IIF 78 - Has significant influence or control over the trustees of a trust OE
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 6
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-06
    IIF 75 - Director → ME
  • 7
    MENTAL HEALTH WELLBEING LTD - 2025-01-09
    icon of address 16 Denbigh Hall, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ 2024-10-23
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 2 Dolphy Court, 22 Craven Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,701 GBP2019-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2021-10-24
    IIF 24 - Director → ME
  • 9
    icon of address 31 Coopers Close, Chigwell, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-15 ~ 2022-01-20
    IIF 46 - Director → ME
  • 10
    icon of address Btp Associates Ltd Orbit Business Centre, Rhydycar, Merthyr Tydfil, United Kingdom
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    -2,262 GBP2016-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2016-02-03
    IIF 3 - Director → ME
  • 11
    BIRCHMOUNT LIMITED - 2007-11-13
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-20 ~ 2007-10-25
    IIF 74 - Director → ME
  • 12
    RAINDANCE.TV PLC - 2014-04-16
    icon of address 10a Craven Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,437 GBP2024-04-30
    Officer
    icon of calendar 2007-12-04 ~ 2009-01-21
    IIF 72 - Director → ME
  • 13
    REX DEVELOPMENTS (DARTFORD) LIMITED - 2015-07-07
    SUNVALE LIMITED - 2014-04-08
    icon of address Harmile House, 54 St Marys Lane, Upminster, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -301 GBP2018-01-31
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-08
    IIF 70 - Director → ME
  • 14
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    icon of address 4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-11-06 ~ 2022-12-23
    IIF 13 - Director → ME
  • 15
    WILTONS MUSIC HALL - 2012-07-31
    BROOMHILL TRUST - 2004-11-08
    icon of address Wiltons Music Hall, Graces Alley, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-17 ~ 2012-01-02
    IIF 33 - Director → ME
  • 16
    HEALTHY WHOLEFOODS LTD - 2021-03-16
    ZAGGUI LIMITED - 2020-07-05
    icon of address 11 Sunnymede Chigwell, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-20
    IIF 50 - Director → ME
    icon of calendar 2021-03-15 ~ 2022-01-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2019-12-18
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 17
    icon of address 1 Flat Buckland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2022-01-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2022-04-24
    IIF 101 - Ownership of shares – 75% or more OE
  • 18
    icon of address 29 Harley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-12-04 ~ 2021-12-31
    IIF 18 - Director → ME
    icon of calendar 2021-12-31 ~ 2022-03-28
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-12-31
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE

The content of this website is protected by AgonGuard.

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

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