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

Jackson, David Jonathan

    Related profiles found in government register
  • Jackson, David Jonathan
    British solicitor born in November 1952

    Registered addresses and corresponding companies
  • Jackson, David Jonathan
    British solicitor born in November 1952

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Cotterdale Widmoor, Wooburn Green, High Wycombe, HP100JG, England

      IIF 8
  • Jackson, David Jonathan
    British

    Registered addresses and corresponding companies
  • Jackson, David Jonathan
    British solicitor

    Registered addresses and corresponding companies
  • Jackson, David Jonathan
    British solictor

    Registered addresses and corresponding companies
    • icon of address Cotterdale, Widmoor, Wooburn Common, Buckinghamshire, HP10 0JG

      IIF 31
  • Jackson, David Jonathan
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterdale, Widmoor, Wooburn Common, HP10 0JG

      IIF 32 IIF 33
  • Jackson, David Jonathan
    English company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN8 2QW, England

      IIF 34
  • Jackson, David Jonathan
    English consultant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Churchill Court, Kelham Gardens, Marlborough, SN8 1LD, England

      IIF 35
  • Jackson, David Jonathan

    Registered addresses and corresponding companies
    • icon of address Heath Buckeridge Solicitors, 23 Queen Street, Maidenhead, Berkshire, SL6 1NB

      IIF 36
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN8 2QW, England

      IIF 37
  • Jackson, David Jonathan
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterdale, Widmoor, High Wycombe, HP10 0JG, United Kingdom

      IIF 38
  • Jackson, David Jonathan
    British consultant born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Badgers Cottage, Spring Lane, Cookham Dean, Berkshire, SL6 6PW, United Kingdom

      IIF 39
    • icon of address Cotterdale, Widmoor, High Wycombe, HP10 0JG, United Kingdom

      IIF 40
  • Jackson, David Jonathan
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Queen Street, Maidenhead, Berkshire, SL6 1NB, United Kingdom

      IIF 41
  • Jackson, David Jonathan
    British solicitor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David Jonathan
    British solicitor & notary public born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterdale, Widmoor, Wooburn Common, Buckinghamshire, HP10 0JG

      IIF 83
  • Jackson, David Jonathan
    British solictor born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterdale, Widmoor, Wooburn Common, Buckinghamshire, HP10 0JG

      IIF 84
  • Jackson, David
    English company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN8 2QW, England

      IIF 85
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN82QW, England

      IIF 86
  • Jackson, David

    Registered addresses and corresponding companies
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 87
    • icon of address Cotterdale, Widmoor, High Wycombe, HP10 0JG, United Kingdom

      IIF 88
    • icon of address Cotterdale Widmoor, Wooburn Green, High Wycombe, HP100JG, United Kingdom

      IIF 89
    • icon of address Badgers Cottage, Spring Lane, Maidenhead, Berkshire, SL6 6PW, England

      IIF 90
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN8 2QW, England

      IIF 91
    • icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, SN82QW, England

      IIF 92
  • Jackson, David
    British air industry - helicopter training born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 93
  • Jackson, David
    British avionic engineer born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Harepath Road, Seaton, Devon, EX12 2RP

      IIF 94
  • Jackson, David
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Harepath Road, Seaton, Devon, EX12 2RP

      IIF 95
  • Jackson, David
    British solicitor & notary public born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Aps Accountancy Limited, 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, HP20 2PB, England

      IIF 96
  • Jackson, David
    British solicitor and notary public born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cotterdale Widmoor, Wooburn Green, High Wycombe, HP100JG, United Kingdom

      IIF 97
  • Jackson, David
    British technician born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Harepath Road, Seaton, Devon, EX12 2RP

      IIF 98
  • Mr David Jonathan Jackson
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Churchill Court, Kelham Gardens, Marlborough, Wiltshire, SN8 1LD, England

      IIF 99 IIF 100
  • Mr David Jackson
    British born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Fore Street, Seaton, Devon, EX12 2AD, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 17
  • 1
    MATCROWN LIMITED - 2000-05-05
    icon of address 5 Barnfield Crescent, Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -239,828 GBP2022-04-30
    Officer
    icon of calendar 2002-11-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 2
    AVIONIC TRAINING SOLUTIONS LIMITED - 2011-04-12
    icon of address 10 Harepath Road, Seaton, Devon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 95 - Director → ME
  • 3
    icon of address 50 Fore Street, Seaton, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,340 GBP2017-04-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 96 - Director → ME
    icon of calendar 2012-03-02 ~ now
    IIF 87 - Secretary → ME
  • 5
    icon of address Prince Albert House, 20 King Street, Maidenhead, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    icon of address Golden Glades, Great Bois Wood Chesham Bois, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-24 ~ dissolved
    IIF 15 - Secretary → ME
  • 7
    ANY IDEAS LIMITED - 2016-02-11
    icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 37 - Secretary → ME
  • 8
    ARABIAN SALT LIMITED - 2011-08-18
    icon of address Cotterdale Widmoor, Wooburn Green, High Wycombe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-29 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2010-12-29 ~ dissolved
    IIF 89 - Secretary → ME
  • 9
    ROBOT ORGANIZATION FOR KNOWLEDGE TRANSFER AND TRADE LIMITED - 2012-07-24
    icon of address Prince Albert House, 20 King Street, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2012-06-18 ~ dissolved
    IIF 88 - Secretary → ME
  • 10
    FIREGAZE LIMITED - 2010-04-07
    DINOVA CLINICA LIMITED - 2009-12-15
    WIDMOOR CONSULTANTS LIMITED - 2009-05-05
    icon of address Cotterdale, Widmoor, Wooburn Green, High Wycombe, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2007-06-07 ~ dissolved
    IIF 29 - Secretary → ME
  • 11
    icon of address 13 Robinson Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 16 - Secretary → ME
  • 12
    icon of address 13 Robinson Road, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-18 ~ dissolved
    IIF 19 - Secretary → ME
  • 13
    icon of address Prince Albert House, 20 King Street, Maidenhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 40 - Director → ME
  • 14
    icon of address Kath Pinto, 100 Pinkneys Road, Maidenhead, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-26 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-11-26 ~ dissolved
    IIF 36 - Secretary → ME
  • 15
    PELIZZARI & JACKSON LIMITED - 2011-11-16
    WIDMOOR COMMODITIES LIMITED - 2011-09-19
    ARABIAN PHARMA LIMITED - 2011-05-12
    icon of address 16 Churchill Court Kelham Gardens, Marlborough, Wiltshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2011-02-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 26 Isles Court, Isles Road, Ramsbury, Marlborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 92 - Secretary → ME
  • 17
    icon of address 16 Churchill Court Kelham Gardens, Marlborough, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-19 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2014-11-19 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
Ceased 70
  • 1
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    72 GBP2024-03-24
    Officer
    icon of calendar 2003-07-15 ~ 2003-09-22
    IIF 77 - Director → ME
  • 2
    icon of address Prince Albert House, 20 King Street, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-09-28
    IIF 8 - Director → ME
  • 3
    icon of address Catalyst House 720 Centennial Court, Centennial Park, Elstree, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2002-08-21
    IIF 10 - Secretary → ME
  • 4
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-24
    Officer
    icon of calendar 2005-05-24 ~ 2005-07-27
    IIF 44 - Director → ME
  • 5
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2025-03-24
    Officer
    icon of calendar 2002-12-03 ~ 2002-12-03
    IIF 78 - Director → ME
  • 6
    icon of address Apt 24740 Chynoweth House, Trevissome Park, Truro, Cornwall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-12 ~ 2010-08-12
    IIF 41 - Director → ME
  • 7
    icon of address 17-18 Leach Road, Chard Business Park, Chard, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2004-01-17
    IIF 98 - Director → ME
  • 8
    icon of address Kent Gateway Block Management Limited, Fort Pitt House, New Road, Rochester, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-07-01 ~ 2003-09-29
    IIF 54 - Director → ME
  • 9
    icon of address 17 Pucknells Close, Swanley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-12-31
    Officer
    icon of calendar 2003-03-19 ~ 2003-09-15
    IIF 47 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,532 GBP2024-03-24
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    IIF 6 - Director → ME
  • 11
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2025-03-24
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    IIF 1 - Director → ME
  • 12
    icon of address C/o Gh Property Management The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2025-03-24
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    IIF 7 - Director → ME
  • 13
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    30 GBP2025-03-24
    Officer
    icon of calendar 2002-02-15 ~ 2002-02-15
    IIF 5 - Director → ME
  • 14
    CHANCERYGATE (RUSCOMBE) LIMITED - 2007-10-17
    CHANCERYGATE (MITCHAM) LIMITED - 2004-01-19
    icon of address The Old Barn Fulford Farm, Culworth, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-20 ~ 2003-12-04
    IIF 69 - Director → ME
  • 15
    CHANCERYGATE (BURY) LIMITED - 2025-03-31
    CHANCERYGATE (LEHMAN 2) LIMITED - 2006-12-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 59 - Director → ME
  • 16
    CHANCERYGATE (FRIMLEY) LIMITED - 2025-03-31
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-25
    IIF 49 - Director → ME
  • 17
    CHANCERYGATE (LEHMAN 1) LIMITED - 2006-10-06
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 75 - Director → ME
  • 18
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-25 ~ 2006-08-25
    IIF 45 - Director → ME
  • 19
    icon of address 12a Upper Berkeley Street, London, England
    Active Corporate (5 parents, 50 offsprings)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2006-07-04 ~ 2006-07-04
    IIF 74 - Director → ME
  • 20
    icon of address 338 London Road, Portsmouth, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    icon of calendar 2002-03-22 ~ 2002-11-26
    IIF 2 - Director → ME
  • 21
    icon of address 22 Green Street, Hazlemere, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,572 GBP2024-09-30
    Officer
    icon of calendar 1999-10-18 ~ 2001-02-07
    IIF 24 - Secretary → ME
  • 22
    E P L SOFTWARE LTD - 2002-01-08
    icon of address Little Tillingham, 103 Winchelsea Road, Rye, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,851 GBP2021-12-31
    Officer
    icon of calendar 2000-12-22 ~ 2008-03-01
    IIF 83 - Director → ME
  • 23
    icon of address C/o Aps Accountancy Limited 4 Cromwell Court, New Street, Aylesbury, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2013-11-01 ~ 2013-11-01
    IIF 39 - Director → ME
  • 24
    icon of address 53 Victoria Road, Ascot, Berkshire
    Dissolved Corporate
    Officer
    icon of calendar 2011-07-05 ~ 2012-09-18
    IIF 81 - Director → ME
  • 25
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2001-09-10
    IIF 20 - Secretary → ME
  • 26
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-08 ~ 2001-09-10
    IIF 18 - Secretary → ME
  • 27
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -33,713 GBP2020-12-31
    Officer
    icon of calendar 2005-03-21 ~ 2005-04-13
    IIF 14 - Secretary → ME
  • 28
    icon of address 13 Hay Wains, Woolmer Green, Knebworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-08-31
    Officer
    icon of calendar 2002-11-28 ~ 2002-12-16
    IIF 48 - Director → ME
  • 29
    icon of address Hartfield Fir Tree Hill, Chandlers Cross, Rickmansworth, Herts
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-12-15 ~ 2004-05-17
    IIF 71 - Director → ME
    icon of calendar 2001-12-15 ~ 2004-05-17
    IIF 26 - Secretary → ME
  • 30
    CHANCERYGATE (COWLEY) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2004-09-20
    IIF 12 - Secretary → ME
  • 31
    CHANCERYGATE (SOUTHAMPTON) LIMITED - 2010-03-10
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2006-03-28
    IIF 51 - Director → ME
  • 32
    CHANCERYGATE (STOCKPORT) LIMITED - 2010-03-10
    CHANCERYGATE (SOUTHAMPTON 2) LIMITED - 2006-06-27
    icon of address 5 Hanover Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2006-05-10
    IIF 52 - Director → ME
  • 33
    icon of address Pembroke Property Management, Foundation House, Coach And Horses Passage, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2018-02-28
    Officer
    icon of calendar 2003-05-27 ~ 2003-05-29
    IIF 67 - Director → ME
  • 34
    icon of address C/o Pembroke Property Management Ltd Foundation House, Coach & Horses Passage, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24 GBP2018-02-28
    Officer
    icon of calendar 2003-05-29 ~ 2003-09-22
    IIF 53 - Director → ME
  • 35
    FRIARS 2018 LIMITED - 2010-08-05
    icon of address Hubz Ltd, Office 36 88-90 Hatton Garden, Holborn, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,000 GBP2019-08-28
    Officer
    icon of calendar 2012-01-18 ~ 2013-03-01
    IIF 82 - Director → ME
  • 36
    CHANCERYGATE (ERDINGTON) LIMITED - 2024-06-14
    icon of address 180 Great Portland Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-06 ~ 2006-09-06
    IIF 76 - Director → ME
  • 37
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    icon of calendar 2003-10-08 ~ 2003-11-26
    IIF 64 - Director → ME
  • 38
    icon of address Bridger Bell Commercial Llp, Bank Chambers, 64 High Street, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,107 GBP2023-12-31
    Officer
    icon of calendar 2001-07-13 ~ 2002-01-25
    IIF 3 - Director → ME
  • 39
    icon of address North Lodge Farm Sheep Street, Leighton Bromswold, Huntingdon, England
    Active Corporate (2 parents)
    Equity (Company account)
    619,100 GBP2024-03-31
    Officer
    icon of calendar 2002-11-11 ~ 2002-11-12
    IIF 32 - LLP Designated Member → ME
  • 40
    SUMVILLE LIMITED - 2015-05-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-06-01 ~ 2015-06-26
    IIF 22 - Secretary → ME
  • 41
    icon of address Bc04 Building 13 Princess Margaret Road, Thames Industrial Park, East Tilbury, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    icon of calendar 2003-07-02 ~ 2003-09-15
    IIF 73 - Director → ME
  • 42
    THE NORTHWOOD ORTHOPAEDIC CLINIC LLP - 2008-07-24
    icon of address 166 Northwood Way, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-22 ~ 2008-07-30
    IIF 33 - LLP Designated Member → ME
  • 43
    icon of address Jtf Chartered Accountants, 195 Main Road, Harwich, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,229 GBP2016-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2002-11-05
    IIF 13 - Secretary → ME
  • 44
    icon of address Morton House 9 Beacon Court, Pitstone Green Business Park, Pitstone, England
    Dissolved Corporate
    Officer
    icon of calendar 2002-09-19 ~ 2003-10-24
    IIF 84 - Director → ME
    icon of calendar 2002-09-19 ~ 2008-07-01
    IIF 31 - Secretary → ME
  • 45
    icon of address Lgj House, Wycke Hill, Maldon, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,586 GBP2018-05-30
    Officer
    icon of calendar 2003-05-29 ~ 2003-06-09
    IIF 61 - Director → ME
  • 46
    icon of address 2 Armstrong Road, Manor Trading Estate, Benfleet, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -84 GBP2023-12-31
    Officer
    icon of calendar 2002-12-02 ~ 2003-01-30
    IIF 25 - Secretary → ME
  • 47
    icon of address Gairloch, Misbourne Avenue, Chalfont St Peter, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    29,157 GBP2024-05-31
    Officer
    icon of calendar 2006-05-25 ~ 2006-08-01
    IIF 65 - Director → ME
  • 48
    icon of address C/o Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    185 GBP2024-03-24
    Officer
    icon of calendar 2003-07-16 ~ 2003-10-30
    IIF 66 - Director → ME
  • 49
    CHANCERYGATE (ROWAN ROAD) MANAGEMENT COMPANY LIMITED - 2018-04-25
    icon of address 1 Dockmaster's House, Hertsmere Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2006-09-29 ~ 2006-09-29
    IIF 60 - Director → ME
  • 50
    icon of address 5 West Acres, West Acres, Seaton, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-10-28 ~ 2003-01-15
    IIF 94 - Director → ME
  • 51
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-12-31
    Officer
    icon of calendar 2002-10-17 ~ 2003-06-23
    IIF 70 - Director → ME
  • 52
    icon of address One, Gloucester Place, Brighton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2001-03-08 ~ 2002-09-27
    IIF 23 - Secretary → ME
  • 53
    SLADEN ESTATES (PRIDE PARK) LIMITED - 2001-04-05
    COGHUMP LIMITED - 2000-07-14
    icon of address One, Gloucester Place, Brighton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-03-29 ~ 2002-09-27
    IIF 17 - Secretary → ME
  • 54
    THE NORTHWOOD CLINIC LIMITED - 2008-07-23
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2008-10-22
    IIF 30 - Secretary → ME
  • 55
    icon of address 35 Hays Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2004-03-24
    IIF 43 - Director → ME
  • 56
    icon of address 35 Hays Mews, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2004-03-24
    IIF 62 - Director → ME
  • 57
    STORK & MAY LIMITED - 2009-04-07
    STORK & MAY (HOLDINGS) LIMITED - 2006-06-20
    IBB 1 LIMITED - 2006-06-15
    icon of address 36 Dene Road, Northwood, Middlesex, England
    Active Corporate (6 parents)
    Equity (Company account)
    726,364 GBP2025-03-31
    Officer
    icon of calendar 2006-03-17 ~ 2006-05-17
    IIF 58 - Director → ME
  • 58
    LONDON END PROPERTIES LIMITED - 2015-05-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2015-06-26
    IIF 27 - Secretary → ME
  • 59
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-03-24
    Officer
    icon of calendar 2002-11-19 ~ 2002-11-19
    IIF 55 - Director → ME
  • 60
    icon of address 106 Crane Mead, Mill Studio Ware, Herts, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-07
    IIF 50 - Director → ME
  • 61
    icon of address Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-06-30
    Officer
    icon of calendar 2004-04-26 ~ 2004-05-07
    IIF 80 - Director → ME
  • 62
    icon of address 5 Hayes Business Studios, Uxbridge College, Cold Harbour Lane, Hayes, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    8,664 GBP2023-12-31
    Officer
    icon of calendar 1999-06-02 ~ 2003-05-14
    IIF 4 - Director → ME
    icon of calendar 1999-06-02 ~ 2002-05-16
    IIF 21 - Secretary → ME
  • 63
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-03-31
    Officer
    icon of calendar 2003-05-29 ~ 2003-09-22
    IIF 46 - Director → ME
  • 64
    icon of address 2 Hills Road, Cambridge, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    25 GBP2024-03-31
    Officer
    icon of calendar 2004-03-17 ~ 2004-03-22
    IIF 72 - Director → ME
  • 65
    TOP10.COM MEDIA LIMITED - 2011-07-20
    FORMULA DIGITAL LIMITED - 2010-03-25
    icon of address The Cooperage, 5 Copper Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-07-17 ~ 2006-07-19
    IIF 68 - Director → ME
  • 66
    icon of address Silkstead, Orchehill Avenue, Gerrards Cross, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1995-01-24 ~ 1995-12-09
    IIF 9 - Secretary → ME
  • 67
    icon of address Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    icon of calendar 2004-07-07 ~ 2004-08-10
    IIF 11 - Secretary → ME
  • 68
    icon of address Unit 7, Foxhills Farm Longcross, Road, Longcross, Chertsey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    724,084 GBP2023-10-31
    Officer
    icon of calendar 2002-10-17 ~ 2002-11-05
    IIF 79 - Director → ME
  • 69
    icon of address 54-55 Birkenhead Street, Kings Cross, London
    Active Corporate (11 parents)
    Officer
    icon of calendar 2006-01-03 ~ 2006-02-03
    IIF 57 - Director → ME
  • 70
    icon of address 5 Youngs Mews, Port Hill, Hertford, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,858 GBP2024-04-30
    Officer
    icon of calendar 2003-04-18 ~ 2003-04-22
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

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