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

Avery, Graham

    Related profiles found in government register
  • Avery, Graham
    British born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 1
  • Avery, Graham
    British c.e.o. born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 2
  • Avery, Graham
    British ceo born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 3
  • Avery, Graham
    British chairman born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British co chairman born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 19
  • Avery, Graham
    British company director born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British financier born in February 1945

    Registered addresses and corresponding companies
    • Suite 130, 9 Albert Embankment, London, SE1 7HF

      IIF 22
  • Avery, Graham
    British

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 23
    • 5 Monkwell Square, London, EC2Y 5BN

      IIF 24
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 25
  • Avery, Graham
    British c.e.o.

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 26
  • Avery, Graham
    British ceo

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 27
  • Avery, Graham
    British company director

    Registered addresses and corresponding companies
    • 35 Bennett Grove, Lewisham, London, SE13 7RF

      IIF 28
  • Avery, Graham
    British director

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 29
  • Avery, Graham
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 30
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 31
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 32
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 33
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 34
    • Station House, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, England

      IIF 35
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 36
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 37 IIF 38 IIF 39
    • The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 46
  • Avery, Graham
    British businessman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 47
  • Avery, Graham
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 48
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 49 IIF 50 IIF 51
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 52
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 56
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 57
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 58
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 59 IIF 60
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 61 IIF 62
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 63
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 64 IIF 65
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 66 IIF 67 IIF 68
    • 110, Cannon Street, London, EC4N 6EU

      IIF 69
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 70
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 71 IIF 72
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 73
  • Avery, Graham
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 74
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 75
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 76 IIF 77
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 78 IIF 79 IIF 80
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 87
    • Station Cottage, The Street Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 88 IIF 89
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 90 IIF 91 IIF 92
    • Station House, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 95 IIF 96
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 97
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, U.k

      IIF 98
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 99
  • Avery, Graham
    British none born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 100 IIF 101
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 102
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 103
    • Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 104 IIF 105
  • Avery, Graham
    British property born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 106
  • Avery, Graham
    British property manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 107
  • Avery, Graham

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 108
  • Mr Graham Avery
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 109
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 110 IIF 111
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 112 IIF 113
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 114
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 115
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 116
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

      IIF 117
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 118 IIF 119 IIF 120
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 121 IIF 122
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 123
    • 110, Cannon Street, London, EC4N 6EU

      IIF 124
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 125
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 126
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 127 IIF 128 IIF 129
  • Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 148
  • Graham Avery
    English born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, The Street, Ipswich, IP10 0HR, United Kingdom

      IIF 149 IIF 150
child relation
Offspring entities and appointments
Active 38
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2016-07-25 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 49 - Director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ now
    IIF 33 - Director → ME
  • 4
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2025-04-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    2016-02-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 90 - Director → ME
  • 7
    VATBRIDGE 8 LIMITED - 2020-10-22
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 8
    EXCEL HELICOPTER CHARTER LIMITED - 2024-09-02
    EXCEL CHARTER LIMITED - 2024-08-28
    M.W. HELICOPTERS LIMITED - 2024-08-20
    GLOBAL PROPS LIMITED - 2022-12-01
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 9
    EXCEL HELICOPTERS LIMITED - 2024-08-30
    EXCEL CHARTER LIMITED - 2024-08-13
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,985 GBP2024-04-30
    Officer
    2024-08-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    25 Bucklesham Park, Bucklesham, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-03-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 12
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 13
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 92 - Director → ME
  • 14
    147 Sutton Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-02-13 ~ dissolved
    IIF 91 - Director → ME
  • 15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 16
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 64 - Director → ME
  • 17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    2026-02-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 18
    OAKLAND LODGEPARK LIMITED - 2023-03-06
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 19
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    2021-11-12 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2019-01-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 22
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 23
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 104 - Director → ME
  • 24
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 25
    ARTCREST LIMITED - 2002-11-26
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 101 - Director → ME
  • 26
    VON ESSEN AVIATION LIMITED - 2012-11-16
    SIROCCO AVIATION LIMITED - 2012-03-13
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 105 - Director → ME
  • 27
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    2013-05-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
  • 28
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 100 - Director → ME
  • 29
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 127 - Has significant influence or controlOE
  • 30
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 51 - Director → ME
  • 31
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 102 - Director → ME
  • 32
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 33
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 93 - Director → ME
  • 34
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2018-11-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    1994-03-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 36
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 85 - Director → ME
  • 37
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 86 - Director → ME
  • 38
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-07-22 ~ dissolved
    IIF 50 - Director → ME
Ceased 39
  • 1
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2019-03-13 ~ 2021-06-29
    IIF 70 - Director → ME
  • 2
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-05 ~ 2021-06-29
    IIF 84 - Director → ME
    Person with significant control
    2018-06-05 ~ 2021-06-29
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 3
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ 2018-07-23
    IIF 63 - Director → ME
    Person with significant control
    2018-06-21 ~ 2018-07-23
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 4
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    2018-07-09 ~ 2020-04-15
    IIF 32 - Director → ME
  • 5
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2016-12-09 ~ 2021-06-29
    IIF 96 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-06-29
    IIF 149 - Has significant influence or control OE
  • 6
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    2022-04-19 ~ 2022-06-15
    IIF 58 - Director → ME
    2019-08-15 ~ 2021-06-22
    IIF 74 - Director → ME
    Person with significant control
    2019-08-19 ~ 2022-06-15
    IIF 126 - Ownership of shares – 75% or more OE
  • 7
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2015-02-01 ~ 2020-02-19
    IIF 62 - Director → ME
    2019-03-18 ~ 2019-03-18
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 115 - Ownership of shares – 75% or more OE
  • 8
    Zrs, Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 68 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 9
    GREYIND LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 66 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
  • 10
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2010-05-05 ~ 2012-02-16
    IIF 103 - Director → ME
    2012-03-27 ~ 2012-04-24
    IIF 97 - Director → ME
  • 11
    PREMIAIR AEROSPACE LIMITED - 2013-12-20
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITED - 2013-08-29
    The Beehive, City Place, London Gatwick Airport, West Sussex
    Dissolved Corporate
    Officer
    2013-04-22 ~ 2014-01-28
    IIF 98 - Director → ME
  • 12
    FADMIRAL LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 67 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Right to appoint or remove directors OE
  • 13
    MAS CHILE LIMITED - 2024-01-24
    JETMORE DEVELOPMENTS LIMITED - 2023-12-19
    JETMORE AVIATION LIMITED - 2022-09-20
    JETMORE DEVELOPMENTS LIMITED - 2021-02-03
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    2015-04-14 ~ 2024-02-16
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-16
    IIF 116 - Ownership of shares – 75% or more OE
  • 14
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ 2007-02-01
    IIF 29 - Secretary → ME
  • 15
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    2011-07-12 ~ 2012-05-11
    IIF 87 - Director → ME
    2012-10-31 ~ 2020-01-28
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-28
    IIF 120 - Ownership of shares – 75% or more OE
  • 16
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2015-02-01 ~ 2021-03-08
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 109 - Ownership of shares – 75% or more OE
  • 17
    FARSIGHT BIOSCIENCE LIMITED - 2012-07-26
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    PRIME BIORESEARCH LIMITED - 2010-10-18
    10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2012-06-29
    IIF 47 - Director → ME
  • 18
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-11-02 ~ 2021-12-08
    IIF 60 - Director → ME
  • 19
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    2023-02-02 ~ 2024-07-04
    IIF 72 - Director → ME
    2011-10-25 ~ 2023-01-05
    IIF 88 - Director → ME
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    2021-02-08 ~ 2021-06-11
    IIF 89 - Director → ME
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2017-01-04 ~ 2017-01-21
    IIF 95 - Director → ME
    2017-01-20 ~ 2019-04-11
    IIF 108 - Secretary → ME
    Person with significant control
    2017-01-04 ~ 2017-02-07
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 22
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 23
    RACING START LTD - 2009-05-15
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ 2014-08-25
    IIF 65 - Director → ME
  • 24
    22 Main Road 22 Main Road, Middlezoy, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    976 GBP2024-06-30
    Officer
    2008-09-08 ~ 2008-10-08
    IIF 22 - Director → ME
  • 25
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-23 ~ 2025-02-27
    IIF 99 - Director → ME
    2025-08-14 ~ 2025-10-01
    IIF 71 - Director → ME
    Person with significant control
    2025-08-14 ~ 2025-10-01
    IIF 130 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2025-02-27
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 26
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-19 ~ 2012-07-31
    IIF 23 - Secretary → ME
  • 27
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    2005-09-01 ~ 2005-09-01
    IIF 18 - Director → ME
    1998-04-22 ~ 2001-10-01
    IIF 20 - Director → ME
    2003-02-17 ~ 2003-02-17
    IIF 7 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 3 - Director → ME
    1998-04-22 ~ 2002-11-30
    IIF 14 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 13 - Director → ME
    2005-01-22 ~ 2005-09-01
    IIF 9 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 12 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 5 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 8 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 27 - Secretary → ME
  • 28
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    1997-11-28 ~ 2002-11-30
    IIF 1 - Director → ME
    2002-01-09 ~ 2002-07-29
    IIF 24 - Secretary → ME
    2001-04-27 ~ 2001-08-24
    IIF 25 - Secretary → ME
  • 29
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2016-12-01 ~ 2018-11-20
    IIF 57 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-11-29
    IIF 114 - Has significant influence or control OE
  • 30
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 56 - Director → ME
    Person with significant control
    2017-06-30 ~ 2021-06-29
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ 2018-02-02
    IIF 80 - Director → ME
  • 32
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    1994-03-30 ~ 1999-06-30
    IIF 28 - Secretary → ME
  • 33
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ 2021-06-26
    IIF 82 - Director → ME
  • 34
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 54 - Director → ME
    2019-12-10 ~ 2019-12-11
    IIF 53 - Director → ME
    2017-01-19 ~ 2018-09-24
    IIF 81 - Director → ME
    2018-10-23 ~ 2018-12-15
    IIF 55 - Director → ME
    Person with significant control
    2017-09-30 ~ 2018-09-24
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2019-03-06
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    1998-04-22 ~ 2001-10-01
    IIF 21 - Director → ME
    2005-01-22 ~ 2005-08-31
    IIF 10 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 11 - Director → ME
    2003-02-17 ~ 2004-02-17
    IIF 6 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 2 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 4 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 16 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 15 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 17 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 26 - Secretary → ME
  • 36
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    2018-08-17 ~ 2018-10-23
    IIF 73 - Director → ME
    2018-12-12 ~ 2019-01-02
    IIF 52 - Director → ME
  • 37
    WESTWOOD GROUP LIMITED - 2005-02-03
    WESTWOOD ASSOCIATES LIMITED - 2004-01-12
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    244,637 GBP2025-03-31
    Officer
    1999-12-23 ~ 2001-04-23
    IIF 19 - Director → ME
  • 38
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ 2022-04-26
    IIF 78 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-04-26
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 39
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    GATELANE PLC - 2006-11-15
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-31 ~ 2009-08-05
    IIF 94 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.