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

Mr Simon Hume-kendall

    Related profiles found in government register
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 1 IIF 2
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 3
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 4
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 5
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 6
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 7
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 8
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 9
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 10
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 11 IIF 12 IIF 13
    • 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 14
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 16
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 17
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 18 IIF 19
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 37
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 38
    • Suite 25, Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 39
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 40
    • Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 41
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 42
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 43
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 44
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 45
    • Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 46
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 47 IIF 48
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 49
  • Hume Kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 50
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 51
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 52
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 53 IIF 54
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 55 IIF 56 IIF 57
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 58
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 59 IIF 60 IIF 61
    • 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 63
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 64
    • Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 65 IIF 66
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 67
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 68 IIF 69 IIF 70
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 79
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 80
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 81
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 82
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 94
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 95
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 96 IIF 97
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 98
    • 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 99
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 100 IIF 101
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 102 IIF 103
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 104
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 105
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 106
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 107
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 108 IIF 109
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 110
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 111
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 112 IIF 113 IIF 114
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 115
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 116
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 117
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 118
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 119
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 120 IIF 121 IIF 122
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 123
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 124
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 125
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 126
    • The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 127
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 128
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 129 IIF 130
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 131
    • Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 132
    • Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 133
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 134
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 135
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 136
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 137
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Tabernacle Street, London, EC2A 4AA

      IIF 138
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    ANGLO BELARUS CORPORATION LLP
    OC372807
    19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 2
    ANGLO IRANIAN OIL & GAS LIMITED
    09528264
    3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 63 - Director → ME
  • 3
    ANGLO IRANIAN PETROLEUM LIMITED
    09528422
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 65 - Director → ME
  • 4
    ANGLO IRANIAN TRADING LIMITED
    09528293
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 66 - Director → ME
  • 5
    AQUILA 2010 LTD
    - now 05396321 03485377
    RISC HOLDINGS LTD
    - 2010-01-05 05396321 07123361
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 82 - Director → ME
  • 6
    BEWL HOMES LIMITED
    09610141
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 54 - Director → ME
  • 7
    BEWL WATER BOATING LIMITED
    06632049
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 115 - Director → ME
  • 8
    BEWL WATER EVENTS AND ATTRACTIONS LIMITED
    06933163
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 58 - Director → ME
  • 9
    BEWL WATER FISHING LIMITED
    06632021
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 119 - Director → ME
  • 10
    CAPE VERDE FINANCE LIMITED
    10140909
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CAPE VERDE SUPPORT LIMITED
    10741046
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 23 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 23 - Right to appoint or remove directors as a member of a firmOE
  • 12
    CARIBBEAN RESORTS RECOVERY LIMITED
    10388128
    Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 46 - Director → ME
  • 13
    COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
    - now 05550449
    COUNTRYWIDE CORPORATE FINANCE LIMITED
    - 2018-05-17 05550449
    LV MANAGEMENT LTD
    - 2018-03-28 05550449
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
  • 14
    CV RESORTS LIMITED
    - now 08422800
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2020-05-10 ~ dissolved
    IIF 117 - Director → ME
  • 15
    CYC CHARTERING LIMITED
    12118970
    Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267,551 GBP2025-03-31
    Officer
    2025-05-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 16
    EASTERN RESOURCE INVESTMENTS LLP
    OC372379
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 125 - LLP Designated Member → ME
  • 17
    ELT59 PLC
    - now 11266900
    WESTMINSTER CORPORATE FINANCE PLC
    - 2018-04-25 11266900
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 18
    ENERGY LONDON LIMITED
    11371653
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 114 - Director → ME
  • 19
    HOOK HOTEL LLP
    OC365260
    The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 127 - LLP Designated Member → ME
  • 20
    HUBSTORE LIMITED
    04806986
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 94 - Director → ME
  • 21
    INTELLIGENT TECHNOLOGY INVESTMENTS LIMITED
    10481555
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    2018-08-15 ~ now
    IIF 100 - Director → ME
  • 22
    INTERNATIONAL RESORTS PARTNERSHIP LLP
    OC396225
    Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 132 - LLP Designated Member → ME
  • 23
    IRG CAPE VERDE LIMITED
    09235399
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 70 - Director → ME
  • 24
    JRED ENERGY SOLUTIONS LLP
    OC402043
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 25
    KENT ATTRACTIONS LLP
    OC317135
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-01-12 ~ dissolved
    IIF 131 - LLP Designated Member → ME
  • 26
    LAKEVIEW INVESTORS LLP
    OC377268
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 27
    LAMBERHURST HOLDINGS LIMITED
    - now 03622955
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED
    - 2004-03-08 03622955
    OAKOVER INVESTMENTS LIMITED
    - 2002-01-11 03622955
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-09-05 ~ dissolved
    IIF 80 - Director → ME
    2012-10-17 ~ dissolved
    IIF 134 - Secretary → ME
  • 28
    LAMBERHURST INNS LIMITED
    - now 03621978
    OAKOVER PROPERTIES LIMITED
    - 2004-02-17 03621978
    STENOAK PROPERTIES LIMITED
    - 1999-06-04 03621978
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 97 - Director → ME
  • 29
    LAMBERHURST INVESTMENTS LLP
    OC369005
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 129 - LLP Designated Member → ME
  • 30
    LEISURE & TOURISM DEVELOPMENTS LIMITED
    - now 09324527 08885881
    LEISURE & TOURISM DEVELOPMENTS PLC
    - 2017-12-04 09324527 08885881
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    LEISURE & TOURISM HOLDINGS LIMITED
    10275637
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 29 - Right to appoint or remove directors as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    LONDON ARTIFICIAL INTELLIGENCE LIMITED
    10844503
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    2017-06-30 ~ now
    IIF 51 - Director → ME
  • 33
    LONDON EFFICIENT ENERGY LIMITED
    09886310
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 34
    LONDON FUTURE ENERGY LIMITED
    10895361
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 35
    LONDON GROUP INITIATIVES LIMITED
    - now 10793375
    LONDON PRIVATE EQUITY LIMITED
    - 2017-10-24 10793375 OC419624
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    LONDON GROUP LLP
    OC416429 02504629, 10610091
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents, 9 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 138 - LLP Designated Member → ME
  • 37
    LONDON MINING COMPANY LIMITED
    10962852
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    LONDON OIL & GAS LIMITED
    09734575 02504629
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    LONDON P&T LIMITED
    - now 11424900
    LONDON POWER & TECHNOLOGY LIMITED
    - 2018-08-20 11424900 11475996
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 40
    LONDON POWER & TECHNOLOGY LIMITED
    - now 11475996 11424900
    LONDON POWER & TECHNOLOGY (2018) LIMITED
    - 2018-08-20 11475996 11424900
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    2018-07-20 ~ now
    IIF 98 - Director → ME
  • 41
    LONDON POWER CORPORATION LIMITED
    - now 10508021
    LONDON POWER CORPORATION PLC
    - 2018-05-30 10508021
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 42
    LONDON POWER MANAGEMENT LIMITED
    - now 02504629
    LONDON ENERGY HOLDINGS LIMITED
    - 2018-04-07 02504629
    LONDON ENERGY HOLDINGS PLC
    - 2018-03-14 02504629
    GLOBAL RESORT PROPERTY PLC
    - 2018-02-21 02504629
    LONDON GROUP PLC - 2017-02-08 OC416429, 10610091
    LONDON GROUP LIMITED - 2016-02-04 OC416429, 10610091
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04 09734575
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 101 - Director → ME
  • 43
    LONDON TECHNOLOGY TRADING COMPANY LIMITED
    09538568
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 76 - Director → ME
  • 44
    LPE ENTERPRISES LIMITED
    - now 10248935
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2018-04-11 ~ now
    IIF 38 - Director → ME
  • 45
    LPE SUPPORT LIMITED
    - now 10740975
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 116 - Director → ME
  • 46
    NORTH SEA COMMODITIES BOND LIMITED
    10653032
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    PROGRESSIVE SHIPMANAGEMENT LIMITED
    - now 02822923
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED
    - 1994-07-25 02822923
    SINORD 67 LIMITED - 1993-07-28 02406555, 02484676, 02552041... (more)
    Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1993-11-08 ~ dissolved
    IIF 96 - Director → ME
  • 48
    RISC MANAGEMENT LTD
    05339303
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 122 - Director → ME
  • 49
    SANDS EQUITY CAPITAL LIMITED
    - now 09184596
    CV HOTELS LIMITED
    - 2017-02-28 09184596
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    SOUTH EAST RESOURCES INVESTMENT LLP
    OC372333
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 128 - LLP Designated Member → ME
  • 51
    SOUTHERN COUNTIES FINANCE HOUSE LIMITED
    - now 02207817
    SOUTHERN COUNTIES FINANCE HOUSE PLC
    - 2013-11-21 02207817
    SUSTINERE GROUP PLC
    - 2013-11-21 02207817 08795497
    SUSTINERE GROUP LIMITED - 2013-03-28 08795497
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-29 ~ dissolved
    IIF 52 - Director → ME
  • 52
    TELOS (IOM) LIMITED
    FC032793
    Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    2015-09-30 ~ now
    IIF 41 - Director → ME
  • 53
    TW COMPANIES PLC
    - now 10610091
    LONDON GROUP PLC
    - 2017-03-16 10610091 02504629, OC416429
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 54
    TW PRIVATE LLP
    - now OC419624
    LONDON PRIVATE EQUITY LLP
    - 2018-06-21 OC419624 10793375
    63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 139 - LLP Designated Member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    WEST COUNTRY RESORTS GROUP PLC
    10507522
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 45 - Director → ME
Ceased 48
  • 1
    ANIMUS ASSOCIATES LTD
    08856832
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    2014-01-22 ~ 2015-03-20
    IIF 120 - Director → ME
  • 2
    ASSET INTERNATIONAL LIMITED - now 01983393
    ROYSTON STEEL FENCING LIMITED
    - 2019-08-05 02094503
    BINTFLEX LIMITED - 1987-05-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    1998-01-19 ~ 1998-12-16
    IIF 95 - Director → ME
  • 3
    BEWL HOLIDAY HOMES LLP
    - now OC365385
    HK LAMBERHURST LLP
    - 2012-01-20 OC365385
    Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ 2016-07-01
    IIF 133 - LLP Designated Member → ME
  • 4
    CAPE VERDE SUPPORT LIMITED
    10741046
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 68 - Director → ME
  • 5
    CHAPEL DOWN GROUP PLC - now 07649418
    ENGLISH WINES GROUP PLC
    - 2011-09-21 04362181
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2002-01-28 ~ 2004-10-07
    IIF 87 - Director → ME
  • 6
    COLINA PROPERTY HOLDINGS LIMITED
    - now 10720222
    COLINA PROPERTY HOLDING LIMITED
    - 2017-04-27 10720222
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 47 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 2 - Has significant influence or control OE
  • 7
    COLINA SUPPORT LIMITED
    10740889
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 72 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 33 - Right to appoint or remove directors as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    COSTA PROPERTY HOLDINGS LIMITED
    10720065
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 48 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 1 - Has significant influence or control OE
  • 9
    COSTA SUPPORT LIMITED
    10742527
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 75 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 28 - Right to appoint or remove directors as a member of a firm OE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
    - now 05550449
    COUNTRYWIDE CORPORATE FINANCE LIMITED
    - 2018-05-17 05550449
    LV MANAGEMENT LTD
    - 2018-03-28 05550449
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2005-08-31 ~ 2019-01-08
    IIF 118 - Director → ME
    2013-08-05 ~ 2019-03-26
    IIF 136 - Secretary → ME
  • 11
    CRAVEN HOUSE CAPITAL PLC - now 07729582
    AIM INVESTMENTS PLC
    - 2011-08-30 05123368 07729582
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2010-02-07
    IIF 83 - Director → ME
  • 12
    CV RESORTS LIMITED
    - now 08422800
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2015-01-23 ~ 2017-05-05
    IIF 107 - Director → ME
    2017-12-06 ~ 2018-05-03
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EL CUPEY LIMITED
    08615500
    Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-18 ~ 2018-04-05
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 5 - Has significant influence or control as a member of a firm OE
    IIF 5 - Has significant influence or control OE
    IIF 5 - Has significant influence or control over the trustees of a trust OE
  • 14
    ENGLISH WINES PLC
    - now 03978908
    DOWNLAND WINES PLC - 2000-07-04
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    2000-11-16 ~ 2002-01-31
    IIF 91 - Director → ME
  • 15
    GLOBAL ADVANCE DISTRIBUTIONS LIMITED
    - now 08820833
    GLOBAL ADVANCE DISTRIBUTIONS PLC
    - 2017-12-04 08820833
    INTERNATIONAL RESORTS GROUP PLC
    - 2017-11-09 08820833
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    2015-03-11 ~ 2017-12-07
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 19 - Has significant influence or control OE
  • 16
    GLOBAL SOLAR POWER GROUP LIMITED - now
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED
    - 2021-07-14 09782884
    Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    2021-07-13 ~ 2021-07-13
    IIF 59 - Director → ME
    2015-09-17 ~ 2018-05-04
    IIF 60 - Director → ME
  • 17
    HOP FARM REAL ESTATE LIMITED
    05317618
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    2006-03-14 ~ 2006-04-20
    IIF 92 - Director → ME
    2007-05-02 ~ 2008-06-24
    IIF 89 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 137 - Secretary → ME
  • 18
    HOP FARM TRADING LIMITED
    - now 05317612
    HOP FARM TRADING LIMITED - 2006-03-22
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-02 ~ 2007-05-04
    IIF 93 - Director → ME
    2006-03-14 ~ 2006-04-20
    IIF 88 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 123 - Secretary → ME
  • 19
    INTELLIGENT TECHNOLOGY INVESTMENTS LIMITED
    10481555
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    2017-06-01 ~ 2018-06-20
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    INTERNATIONAL PROPERTY SALES LIMITED - now
    OYSTERSHARE SALES LIMITED
    - 2016-02-05 09230586
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2014-09-30 ~ 2014-12-08
    IIF 110 - Director → ME
  • 21
    INTERNATIONAL RESORTS MANAGEMENT LIMITED
    - now 08335648
    LAKEVIEW COUNTRY CLUB LIMITED
    - 2017-01-12 08335648 08215935
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    2013-06-11 ~ 2017-03-14
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    LAKE DISTRICT CABINS LTD
    - now 06547977
    WAVEPHONE LIMITED
    - 2009-06-11 06547977
    3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    2008-05-02 ~ 2010-06-17
    IIF 86 - Director → ME
  • 23
    LAMBERHURST ESTATE LIMITED
    - now 03778703
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED
    - 2004-02-17 03778703
    WENDALE PROPERTIES LIMITED
    - 1999-11-12 03778703
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    1999-06-16 ~ 2011-11-15
    IIF 81 - Director → ME
  • 24
    LAMBERHURST INNS LIMITED - now
    OAKOVER PROPERTIES LIMITED
    - 2004-02-17 03621978
    STENOAK PROPERTIES LIMITED
    - 1999-06-04 03621978
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ 2000-12-31
    IIF 124 - Secretary → ME
  • 25
    LEISURE & TOURISM DEVELOPMENTS LIMITED
    - now 09324527 08885881
    LEISURE & TOURISM DEVELOPMENTS PLC
    - 2017-12-04 09324527 08885881
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    2015-01-23 ~ 2018-05-04
    IIF 109 - Director → ME
  • 26
    LONDON ARTIFICIAL INTELLIGENCE LIMITED
    10844503
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    LONDON CAPITAL & FINANCE PLC - now 04624547
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11 04624547
    SALES AID FINANCE (ENGLAND) LIMITED
    - 2015-07-01 08140312
    SOUTH EASTERN COUNTIES FINANCE LIMITED
    - 2013-02-18 08140312
    SALES AID FINANCE (ENGLAND) LIMITED
    - 2013-01-28 08140312
    SOUTH EASTERN COUNTIES FINANCE LIMITED
    - 2012-09-21 08140312
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2012-07-12 ~ 2013-08-15
    IIF 99 - Director → ME
  • 28
    LONDON OIL & GAS LIMITED
    09734575 02504629
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    2015-08-15 ~ 2019-03-26
    IIF 50 - Director → ME
  • 29
    LONDON P&T LIMITED
    - now 11424900
    LONDON POWER & TECHNOLOGY LIMITED
    - 2018-08-20 11424900 11475996
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-02-25
    IIF 111 - Director → ME
  • 30
    LONDON POWER & TECHNOLOGY LIMITED
    - now 11475996 11424900
    LONDON POWER & TECHNOLOGY (2018) LIMITED
    - 2018-08-20 11475996 11424900
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    2018-07-20 ~ 2018-11-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 31
    LONDON POWER MANAGEMENT LIMITED - now
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    LONDON ENERGY HOLDINGS PLC - 2018-03-14
    GLOBAL RESORT PROPERTY PLC
    - 2018-02-21 02504629
    LONDON GROUP PLC
    - 2017-02-08 02504629 OC416429, 10610091
    LONDON GROUP LIMITED
    - 2016-02-04 02504629 OC416429, 10610091
    THE LONDON GROUP LIMITED
    - 2015-09-10 02504629
    LONDON OIL & GAS LIMITED
    - 2015-08-04 02504629 09734575
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-30 ~ 2017-05-05
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LONDON TRADING & DEVELOPMENT GROUP LIMITED
    - now 09449150
    LEISURE & TOURISM MANAGEMENT LIMITED
    - 2015-06-05 09449150
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    2015-02-19 ~ 2018-05-04
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 27 - Has significant influence or control OE
  • 33
    LPE ENTERPRISES LIMITED - now
    LONDON OIL & GAS (NIGERIA) LIMITED
    - 2018-02-06 10248935
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2016-06-23 ~ 2018-01-30
    IIF 40 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LPE SUPPORT LIMITED
    - now 10740975
    ATLANTIC PETROLEUM SUPPORT LIMITED
    - 2018-02-06 10740975
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ 2018-05-04
    IIF 61 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    LUKI HOLDINGS LIMITED
    10174074
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 79 - Director → ME
  • 36
    LV RESORTS LIMITED
    09371896
    25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-01-02 ~ 2017-12-05
    IIF 78 - Director → ME
  • 37
    MADDOX ADVISORS (UK) LTD
    08785241
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    2014-01-06 ~ 2015-10-13
    IIF 121 - Director → ME
  • 38
    SANDS EQUITY CAPITAL LIMITED
    - now 09184596
    CV HOTELS LIMITED
    - 2017-02-28 09184596
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2015-01-28 ~ 2018-05-04
    IIF 105 - Director → ME
  • 39
    SPORT MEDIA GROUP PLC
    - now 03769328
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY
    - 2007-09-03 03769328
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-03-17 ~ 2009-01-08
    IIF 84 - Director → ME
  • 40
    SPORT NEWSPAPERS LIMITED
    - now 01994074
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2007-12-18
    IIF 85 - Director → ME
  • 41
    THE HOP FARM LIMITED
    - now 05741230
    HOPTASTIC LIMITED
    - 2006-10-10 05741230
    HOPTASTIC LIMITED
    - 2006-03-22 05741230
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2006-03-14 ~ 2008-06-24
    IIF 90 - Director → ME
  • 42
    TW COMPANIES PLC
    - now 10610091
    LONDON GROUP PLC
    - 2017-03-16 10610091 02504629, OC416429
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ 2017-07-24
    IIF 135 - Secretary → ME
  • 43
    WATERSIDE CORNWALL LODGES LIMITED - now
    LAKE VIEW LODGES LIMITED
    - 2018-06-22 08899762
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24 08885881
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    2015-01-28 ~ 2017-04-29
    IIF 103 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 6 - Has significant influence or control as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 44
    WATERSIDE ESCAPES LIMITED
    - now 09607476
    HOOK PLACE HOMES LIMITED
    - 2015-06-02 09607476
    Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,349 GBP2025-03-31
    Officer
    2015-05-26 ~ 2015-06-08
    IIF 53 - Director → ME
  • 45
    WATERSIDE SUPPORT LIMITED
    10741017
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 69 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 34 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 46
    WATERSIDE VILLAGES BONDS LIMITED
    10174537
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    2016-05-11 ~ 2017-11-07
    IIF 67 - Director → ME
  • 47
    WATERSIDE VILLAGES LIMITED - now
    WATERSIDE VILLAGES PLC
    - 2018-04-25 09791187
    WATERSIDE VILLAGE COMPANY PLC
    - 2015-09-25 09791187
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2015-09-23 ~ 2017-05-05
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    WATERSIDE VILLAGES PROPERTIES LIMITED
    10731700
    45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 74 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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