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

Webb, Paul Anthony

    Related profiles found in government register
  • Webb, Paul Anthony
    Welsh abseiler born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 1
  • Webb, Paul Anthony
    Welsh company director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Oakview, 36 Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 2
  • Webb, Paul Anthony
    Welsh director born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36 Edward Street, Griffithstown, Pontypool, Torfaen, NP4 5HD, United Kingdom

      IIF 3
    • icon of address Old Orchard, Bownder Vean, St. Austell, PL25 3DB, England

      IIF 4
  • Webb, Paul Anthony
    British green keeper born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Glascoed Pub, Monkswood, Usk, Wales, NP15 1QE, United Kingdom

      IIF 5
  • Mr Paul Anthony Webb
    Welsh born in May 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 36, Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 6
    • icon of address Oakview, 36 Edward Street, Griffithstown, Pontypool, NP4 5HD, Wales

      IIF 7
  • Webb, Paul Anthony
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 8 IIF 9
    • icon of address 2, A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, United Kingdom

      IIF 10
    • icon of address 2 Ac Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 11
  • Webb, Paul Anthony
    British chartered tax advisor born in July 1975

    Registered addresses and corresponding companies
    • icon of address 16 Maynard Court, Rosefield Road, Staines, Middlesex, TW18 4QD

      IIF 12
  • Webb, Paul Anthony
    British chartered tax adviser born in July 1975

    Resident in England

    Registered addresses and corresponding companies
  • Webb, Paul Anthony
    British chartered tax advisor born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malverrn Court, Hook Road, Surbiton, Surrey, KT6 5AB

      IIF 55
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR

      IIF 56 IIF 57
  • Webb, Paul Anthony
    born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 58
  • Webb, Paul Anthony
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, James Court, St. Mellons, Cardiff, CF3 0FA, United Kingdom

      IIF 59
  • Webb, Anthony
    British company director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Webbs Motorworks, 35 St. Pauls Road, Southsea, Hampshire, PO5 4AA, England

      IIF 60
  • Webb, Paul Anthony
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 61
  • Webb, Paul Anthony
    British none supplied born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 62
  • Webb, Paul Anthony
    British tax advisor born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 63
  • Webb, Paul Anthony
    British tax manager born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE

      IIF 64
    • icon of address Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom

      IIF 65
  • Mr Paul Anthony Webb
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 A C Court, High Street, Thames Ditton, Surrey, KT7 0SR, England

      IIF 66
  • Webb, Anthony Paul
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Priors Close, Southbourne, Emsworth, PO10 8LJ, England

      IIF 67 IIF 68
    • icon of address 19, Hatherley Crescent, Fareham, Hampshire, PO16 9DG

      IIF 69
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 70
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, United Kingdom

      IIF 71
    • icon of address 19, Hatherley Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 72
    • icon of address 19, Hatherly Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 73
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 74
    • icon of address A M R Bookkeeping, 4 Spur Road, Portsmouth, PO6 3EB, England

      IIF 75
  • Webb, Anthony Paul
    British mechanic born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, Hampshire, PO16 9DG

      IIF 76
    • icon of address 19, Hatherly Crescent, Portchester, Hampshire, PO16 9DG, United Kingdom

      IIF 77
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB, England

      IIF 78
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 79
  • Webb, Anthony Paul
    British specialist cleaner born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 80
  • Webb, Anthony
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Wheatsheaf Road, Alconbury Weston, PE28 4LF, United Kingdom

      IIF 81
  • Mr Anthony Webb
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Spur Road, Cosham, Portsmouth, PO6 3EB, England

      IIF 82
  • Mr Anthony Paul Webb
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hatherley Crescent, Fareham, PO16 9DG, England

      IIF 83 IIF 84
  • Mr Anthony Paul Webb
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 85
    • icon of address 12, Priors Close, Southbourne, Emsworth, PO10 8LJ, England

      IIF 86 IIF 87 IIF 88
    • icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

      IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,200 GBP2025-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 73 - Director → ME
  • 5
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,859 GBP2025-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 72 - Director → ME
  • 8
    DIXCART PROFESSIONAL SERVICES LIMITED - 2007-07-12
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135 GBP2024-12-31
    Officer
    icon of calendar 2014-05-01 ~ now
    IIF 64 - Director → ME
  • 9
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -755,427 GBP2024-03-31
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 63 - Director → ME
  • 10
    icon of address 51 James Court, St. Mellons, Cardiff, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ dissolved
    IIF 59 - Director → ME
  • 11
    icon of address 36 Edward Street, Griffithstown, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    27,369,649 GBP2024-12-31
    Officer
    icon of calendar 2019-04-02 ~ now
    IIF 61 - Director → ME
  • 13
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 65 - Director → ME
  • 14
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2019-05-09 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,080 GBP2015-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 4 Spur Road, Cosham, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address Oakview 36 Edward Street, Griffithstown, Pontypool, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 71 - Director → ME
  • 19
    icon of address 4 Spur Road, Cosham, Portsmouth, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,955 GBP2018-11-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 20
    GLASCOED COMMUNITY SUPPORT HUB C.I.C. - 2024-11-27
    icon of address The Glascoed Pub, Monkswood, Usk, Wales, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address 12 Priors Close, Southbourne, Emsworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,511 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    Company number 05766203
    Non-active corporate
    Officer
    icon of calendar 2006-04-03 ~ now
    IIF 76 - Director → ME
  • 23
    Company number 06741063
    Non-active corporate
    Officer
    icon of calendar 2008-12-09 ~ now
    IIF 69 - Director → ME
Ceased 56
  • 1
    icon of address 67 Osborne Road, Southsea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2021-12-22
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2021-12-22
    IIF 82 - Has significant influence or control OE
  • 2
    NIFAKI III LIMITED - 2017-12-13
    AIRBORNE SERVICECO UK LIMITED - 2020-01-08
    icon of address Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-09 ~ 2022-07-14
    IIF 62 - Director → ME
  • 3
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-08
    IIF 13 - Director → ME
  • 4
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-08
    IIF 20 - Director → ME
  • 5
    BENJAMIN LIMITED - 2009-11-19
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    53,112 GBP2024-03-30
    Officer
    icon of calendar 2009-09-28 ~ 2009-09-28
    IIF 18 - Director → ME
  • 6
    CREW 2 CREWING & OB FACILITIES LIMITED - 2009-04-14
    COMP-ANY COMPOST LIMITED - 2010-03-02
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    49,677 GBP2024-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2009-01-16
    IIF 17 - Director → ME
    icon of calendar 2009-01-16 ~ 2010-02-19
    IIF 39 - Director → ME
  • 7
    HJMC LIMITED - 2012-02-17
    AKPM LIMITED - 2011-03-29
    icon of address Unit B1f Fairoaks Airport, Chobham, Woking, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    296 GBP2019-08-31
    Officer
    icon of calendar 2010-02-24 ~ 2011-03-29
    IIF 33 - Director → ME
  • 8
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -875,063 GBP2016-12-31
    Officer
    icon of calendar 2010-06-15 ~ 2010-06-15
    IIF 21 - Director → ME
  • 9
    icon of address Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185,299 GBP2017-04-30
    Officer
    icon of calendar 2012-04-14 ~ 2012-04-27
    IIF 45 - Director → ME
  • 10
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,031,447 GBP2024-10-31
    Officer
    icon of calendar 2011-09-28 ~ 2011-09-28
    IIF 46 - Director → ME
  • 11
    APPLE CAR SALES LIMITED - 2012-08-14
    INWARDS & HOWARD LIMITED - 2021-02-25
    INWARDS & HOWARD LIMITED - 2011-02-15
    icon of address C/o Cwa Lockkeepers Cottage, Unit 36, Hazelmere Marina, Waltham Abbey, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300,706 GBP2024-09-30
    Officer
    icon of calendar 2009-09-08 ~ 2009-09-08
    IIF 15 - Director → ME
  • 12
    icon of address Bishops Court 17a The Broadway, Old Hatfied, Hatfield, Herts, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -8,570 GBP2015-04-28
    Officer
    icon of calendar 2010-04-08 ~ 2010-04-08
    IIF 36 - Director → ME
  • 13
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,381 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2011-11-09
    IIF 50 - Director → ME
  • 14
    RINSHOU SHIKEN LIMITED - 2011-02-15
    icon of address 1 Irvin Point, 250 Nether Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2010-10-12
    IIF 22 - Director → ME
  • 15
    RCAPITAL IV 12 LLP - 2019-08-19
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (30 parents, 2 offsprings)
    Current Assets (Company account)
    636,805 GBP2024-04-05
    Officer
    icon of calendar 2011-05-11 ~ 2011-05-11
    IIF 11 - LLP Designated Member → ME
  • 16
    WOOLFORD & CO. LLP - 2017-01-19
    icon of address Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2017-12-08
    IIF 58 - LLP Designated Member → ME
  • 17
    icon of address Murphy & Co Accountants, Abbey House, Wellington Way, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,799 GBP2016-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2012-02-22
    IIF 49 - Director → ME
  • 18
    icon of address 2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-16 ~ 2011-06-16
    IIF 54 - Director → ME
  • 19
    icon of address 248 Brockley Road, Brockley, London
    Active Corporate (2 parents)
    Equity (Company account)
    115,300 GBP2024-10-31
    Officer
    icon of calendar 2011-10-12 ~ 2011-10-12
    IIF 48 - Director → ME
  • 20
    SENTIENT RETREATS LIMITED - 2021-03-28
    BONWICK FARM LIMITED - 2019-11-01
    ECO DRIVERS LTD - 2019-07-16
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -72,051 GBP2021-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-09-23
    IIF 3 - Director → ME
  • 21
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,187 GBP2024-08-29
    Officer
    icon of calendar 2010-07-09 ~ 2010-07-09
    IIF 28 - Director → ME
  • 22
    LANDMARK SHELL & CORE LIMITED - 2012-01-11
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790,882 GBP2023-11-30
    Officer
    icon of calendar 2011-02-18 ~ 2011-02-18
    IIF 57 - Director → ME
  • 23
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,512 GBP2024-12-31
    Officer
    icon of calendar 2009-11-19 ~ 2009-11-19
    IIF 27 - Director → ME
  • 24
    icon of address Old Orchard, Bownder Vean, St. Austell, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-31 ~ 2022-10-20
    IIF 4 - Director → ME
  • 25
    icon of address 2 Ac Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-11 ~ 2011-05-11
    IIF 52 - Director → ME
  • 26
    ICELAND TRAVELLER LIMITED - 2022-03-04
    icon of address D S Burge And Co Ltd, The Courtyard, 7 Francis Grove, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,507 GBP2024-12-31
    Officer
    icon of calendar 2011-11-17 ~ 2011-11-17
    IIF 25 - Director → ME
  • 27
    icon of address C/o Rsm Restructuring Advisory Llp, Highfield Court Tollgate, Chandler's Ford, Eastleigh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2018-02-14 ~ 2019-12-17
    IIF 75 - Director → ME
  • 28
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,773 GBP2024-04-30
    Officer
    icon of calendar 2010-04-23 ~ 2010-04-23
    IIF 29 - Director → ME
  • 29
    icon of address 269 Farnborough Road, Farnborough, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,226 GBP2021-06-10
    Officer
    icon of calendar 2009-09-02 ~ 2010-03-10
    IIF 47 - Director → ME
  • 30
    icon of address The Watermill, Spring Lane, Oxted, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2010-09-20
    IIF 35 - Director → ME
  • 31
    icon of address Waterloo House, 40 Baker Street, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,080 GBP2015-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2010-09-23
    IIF 30 - Director → ME
  • 32
    icon of address Locke King House, Balfour Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ 2010-09-08
    IIF 8 - LLP Designated Member → ME
  • 33
    icon of address 66 Quarrendon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-24
    IIF 14 - Director → ME
  • 34
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    119,204 GBP2024-10-31
    Officer
    icon of calendar 2011-10-20 ~ 2011-10-20
    IIF 38 - Director → ME
  • 35
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,779 GBP2024-12-31
    Officer
    icon of calendar 2002-10-16 ~ 2003-12-01
    IIF 12 - Director → ME
  • 36
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-13
    IIF 26 - Director → ME
  • 37
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    222,182 GBP2024-04-05
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-12
    IIF 10 - LLP Designated Member → ME
  • 38
    icon of address Unit 25 Roman Way Small Business Park, Godmanchester, Huntingdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    64 GBP2021-07-31
    Officer
    icon of calendar 2013-07-18 ~ 2019-09-30
    IIF 81 - Director → ME
  • 39
    icon of address Menzies Business Recovery Llp, Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-26 ~ 2011-05-26
    IIF 24 - Director → ME
  • 40
    WHITECUBITT COMMUNICATIONS LIMITED - 2009-05-12
    icon of address Vale House, Alexandra Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2023-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2008-11-18
    IIF 19 - Director → ME
  • 41
    INNOVATIONS IN PROCUREMENT LIMITED - 2012-11-21
    icon of address 25 Chertsey Road ( First Floor ) Chertsey Road, Chobham, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,032 GBP2020-11-30
    Officer
    icon of calendar 2011-11-29 ~ 2011-11-29
    IIF 43 - Director → ME
  • 42
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 56 - Director → ME
  • 43
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 31 - Director → ME
  • 44
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,681 GBP2016-12-31
    Officer
    icon of calendar 2009-06-25 ~ 2009-06-25
    IIF 16 - Director → ME
  • 45
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    732,998 GBP2024-03-31
    Officer
    icon of calendar 2007-03-01 ~ 2012-04-26
    IIF 9 - LLP Member → ME
  • 46
    icon of address 33 33 Tennyson Road, Ashford, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156 GBP2024-03-31
    Officer
    icon of calendar 2011-02-23 ~ 2011-02-23
    IIF 34 - Director → ME
  • 47
    icon of address The Watermill, Spring Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-21 ~ 2011-07-13
    IIF 23 - Director → ME
  • 48
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-04-12 ~ 2012-04-30
    IIF 41 - Director → ME
  • 49
    icon of address Menzies Llp, 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-01-06 ~ 2009-01-06
    IIF 55 - Director → ME
  • 50
    TAYLOR'S HOISTS LIMITED - 2016-12-29
    icon of address The Watermill, Spring Lane, Oxted, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-12 ~ 2011-07-12
    IIF 40 - Director → ME
  • 51
    THE SOURCE CLAIM SUPPORT LIMITED - 2000-07-31
    VENDAPHONE LIMITED - 2000-05-02
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-03 ~ 2012-04-26
    IIF 51 - Director → ME
  • 52
    icon of address 2 A C Court, High Street, Thames Ditton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2012-05-01
    IIF 44 - Director → ME
  • 53
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2012-04-26
    IIF 37 - Director → ME
  • 54
    icon of address Unit 9, Hornet Business Estate Quarry Hill Road, Borough Green, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,041 GBP2024-07-31
    Officer
    icon of calendar 2011-06-29 ~ 2011-06-29
    IIF 53 - Director → ME
  • 55
    icon of address 18 Barnway, Englefield Green, Egham, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,630 GBP2017-03-31
    Officer
    icon of calendar 2010-03-06 ~ 2010-03-06
    IIF 32 - Director → ME
  • 56
    icon of address Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2008-10-01 ~ 2012-04-26
    IIF 42 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.