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

Silva, Ronnie, Dr

    Related profiles found in government register
  • Silva, Ronnie, Dr
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 1
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 2
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 3
  • Silva, Ronnie, Dr
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 4
  • Silva, Ronnie, Dr
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 5
  • Silva, Ronie, Dr
    Malaysian born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 6
  • Silva, Ronnie, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 7
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 8 IIF 9
    • International House, Mcmillan Woods, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 10
    • St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 11
  • Silva, Ronie, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 12 IIF 13
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 14 IIF 15
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 16
    • Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 17
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 18
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, United Kingdom

      IIF 19
  • Silva, Ronie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 20
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 21
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 22
  • Silva, Ronie, Dr
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 23
  • Silva, Ronie, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 24
  • Silva, Ronie, Dr
    British chief operating officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 25
  • Dr Ronie Silva
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 26
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Registered addresses and corresponding companies
    • 2, Hoblands End, Chislehurst, Kent, BR7 6HH, United Kingdom

      IIF 27
  • Silva, Ronnie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 28
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 29
  • Silva, Ronnie
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 30
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 31 IIF 32
  • Silva, Ronnie
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 33
  • Silva, Ronnie
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 34
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU

      IIF 35
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 36 IIF 37
  • Silva, Ronnie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 38
  • Silva, Ronnie
    British financial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 39
  • Silva, Ronnie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 40
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 41 IIF 42
  • Silva, Ronie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 43
  • Silva, Ronie
    British business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 44
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 45
  • Silva, Ronie
    British business person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 46
  • Silva, Ronnie
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • 31 Great Queen Street, London, WC2B 5AE

      IIF 47
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 48
  • Silva, Ronnie, Dr
    British

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 49 IIF 50 IIF 51
    • 1, Orient Court, Kings Hill, West Malling, Kent, ME19 4JH, United Kingdom

      IIF 52
  • Silva, Ronnie
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 53 IIF 54
  • Silva, Ronnie
    Malaysian accountant born in May 1962

    Registered addresses and corresponding companies
    • 6 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 55
  • Dr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 56
  • Mr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 57
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 58
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 59
    • International House, Cray Avenue, Orpington, BR5 3RS

      IIF 60
  • Silva, Ronnie
    British

    Registered addresses and corresponding companies
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 61
  • Silva, Ronnie
    British accountant

    Registered addresses and corresponding companies
  • Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 64 IIF 65
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 66 IIF 67
    • Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 68
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, United Kingdom

      IIF 69
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 70
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 71
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 72 IIF 73
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 74
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 75
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 76
  • Mr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 77
    • 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 78
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 79
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 80
  • Dato Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 81
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 82
  • Mr Ronie Silva
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 83
  • Silva, Ronnie, Dr

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 84 IIF 85
  • Dr Ronie Silva
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 86
  • Mr Ronie Silva
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 87
  • Dato Dr Ronnie Silva Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 88
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 89
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 90
child relation
Offspring entities and appointments
Active 22
  • 1
    RARA CORPORATION UK LIMITED - 2011-02-25
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2024-11-30
    Officer
    2017-02-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 2
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    2014-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    PERFORMANCE FORCE ASIA RACING LIMITED - 2015-06-23
    ALLSTAR MANAGEMENT LIMITED - 2015-05-27
    Unit 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,230 GBP2020-05-31
    Officer
    2015-01-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
  • 4
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-10-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    FOURBRIDGES CAPITAL LIMITED - 2019-04-17
    Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    2018-01-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    2024-06-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 8
    International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 9
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 9 - Director → ME
  • 10
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    2015-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,094 GBP2024-12-31
    Person with significant control
    2017-05-24 ~ now
    IIF 88 - Has significant influence or controlOE
  • 12
    International House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    2010-01-14 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
    HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
    HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
    TAEYANG (UK) LIMITED - 2012-07-11
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2024-09-30
    Officer
    2019-02-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-10-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 15
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2022-07-12 ~ dissolved
    IIF 2 - Director → ME
  • 16
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    2013-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 57 - Has significant influence or controlOE
  • 17
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 33 - Director → ME
  • 18
    KMA GLOBAL TRADING LIMITED - 2025-02-07
    ALL THAT JAZZ LIMITED - 2024-07-23
    KMA GLOBAL TRADING LIMITED - 2023-03-24
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2020-04-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 19
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    2016-10-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-05-17 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 20
    SHOBIZ SALONS LIMITED - 2018-10-29
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Officer
    2018-03-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 21
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 22
    SPITFIRE (UK) LIMITED - 2023-12-13
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    2024-01-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-01 ~ 2011-03-31
    IIF 37 - Director → ME
  • 2
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2002-05-21 ~ 2002-10-25
    IIF 62 - Secretary → ME
  • 3
    PETMUNCH (ORPINGTON) LIMITED - 2009-03-06
    PETMUNCH (LIBERTY) LIMITED - 2006-07-17
    PETMUNCH LIBERTY LIMITED - 2006-02-20
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,529 GBP2024-02-28
    Officer
    2007-02-23 ~ 2007-02-23
    IIF 5 - Director → ME
  • 4
    RARA CORPORATION UK LIMITED - 2011-02-25
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2024-11-30
    Officer
    2010-11-22 ~ 2013-02-08
    IIF 34 - Director → ME
  • 5
    LORDES CAPITAL LIMITED - 2023-04-11
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    2009-03-26 ~ 2010-04-02
    IIF 1 - Director → ME
    Person with significant control
    2018-10-11 ~ 2020-06-29
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-01-01
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Has significant influence or control over the trustees of a trust OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
  • 6
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED - 2011-08-10
    TULIP COMPUTERS LIMITED - 2011-04-14
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2006-07-31 ~ 2011-04-27
    IIF 38 - Director → ME
  • 7
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2004-01-20 ~ 2004-01-21
    IIF 49 - Secretary → ME
  • 8
    CLEVERDALE LEGAL LIMITED - 2025-02-07
    Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,661 GBP2024-08-31
    Officer
    2003-07-31 ~ 2003-09-14
    IIF 55 - Director → ME
  • 9
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,295 GBP2014-11-30
    Officer
    2003-11-24 ~ 2004-06-28
    IIF 50 - Secretary → ME
  • 10
    Ashfields Suite International House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2018-03-31
    Officer
    2017-02-01 ~ 2019-10-02
    IIF 25 - Director → ME
    Person with significant control
    2017-05-01 ~ 2019-10-02
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2022-10-17 ~ 2022-10-17
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 12
    229 Westrow Drive, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,680 GBP2015-06-30
    Officer
    2002-06-10 ~ 2003-06-18
    IIF 63 - Secretary → ME
  • 13
    12 Helmet Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2000-06-20 ~ 2001-03-31
    IIF 48 - Director → ME
  • 14
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,729 GBP2023-11-30
    Officer
    2015-06-01 ~ 2016-11-07
    IIF 39 - Director → ME
  • 15
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    2019-02-21 ~ 2022-05-26
    IIF 23 - Director → ME
    Person with significant control
    2019-02-21 ~ 2021-05-17
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    2022-04-20 ~ 2022-09-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 16
    Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,684 GBP2024-06-30
    Officer
    2022-06-17 ~ 2022-10-15
    IIF 44 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-08-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 17
    DOLMENUK LIMITED - 2022-02-03
    QUBEED LIMITED - 2018-10-05
    41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    2018-10-01 ~ 2022-02-03
    IIF 22 - Director → ME
    2016-05-21 ~ 2018-03-01
    IIF 10 - Director → ME
    Person with significant control
    2018-10-01 ~ 2022-02-03
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 18
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    2016-11-24 ~ 2018-01-01
    IIF 59 - Has significant influence or control OE
  • 19
    42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    2010-01-09 ~ 2024-08-22
    IIF 42 - Director → ME
    Person with significant control
    2017-01-08 ~ 2024-08-22
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,094 GBP2024-12-31
    Officer
    2010-05-24 ~ 2024-08-22
    IIF 40 - Director → ME
  • 21
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    1998-03-09 ~ 1999-01-01
    IIF 61 - Secretary → ME
  • 22
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-29 ~ 2011-03-31
    IIF 41 - Director → ME
  • 23
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    2006-06-01 ~ 2012-03-31
    IIF 31 - Director → ME
  • 24
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    2004-03-01 ~ 2013-01-28
    IIF 32 - Director → ME
    2016-02-01 ~ 2016-10-17
    IIF 21 - Director → ME
    2008-02-14 ~ 2010-01-29
    IIF 85 - Secretary → ME
    2004-03-01 ~ 2007-02-23
    IIF 84 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-05-17
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 25
    SHOBIZ SALONS LIMITED - 2018-10-29
    311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Person with significant control
    2018-03-02 ~ 2018-04-17
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-03-01 ~ 2012-04-01
    IIF 35 - Director → ME
  • 27
    SPITFIRE (UK) LIMITED - 2023-12-13
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    2014-02-20 ~ 2018-03-01
    IIF 7 - Director → ME
    Person with significant control
    2017-02-20 ~ 2018-03-01
    IIF 58 - Has significant influence or control OE
  • 28
    St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Active Corporate (14 parents)
    Officer
    2015-12-02 ~ 2018-11-23
    IIF 11 - Director → ME
  • 29
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    2006-02-09 ~ 2012-04-27
    IIF 6 - Director → ME
    2006-10-18 ~ 2010-01-01
    IIF 52 - Secretary → ME
    2006-03-01 ~ 2006-05-05
    IIF 51 - Secretary → ME
  • 30
    PALMA EDIBLE OIL LIMITED - 2011-12-12
    KYONGGI LOGISTICS (UK) LIMITED - 2009-03-06
    Ashfields Suite, International, House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Officer
    2010-02-25 ~ 2012-06-12
    IIF 36 - Director → ME
    2007-11-14 ~ 2008-11-30
    IIF 4 - Director → ME
  • 31
    C/o Shaw Walker, 26 Great Queen Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,546 GBP2017-07-31
    Officer
    2003-07-02 ~ 2004-03-31
    IIF 47 - Director → ME
  • 32
    PETMUNCH (WEST HAMPSTEAD) LIMITED - 2008-08-01
    PET MUNCH LIMITED - 2006-02-13
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    2007-07-17 ~ 2008-07-01
    IIF 27 - Director → ME
    2005-07-07 ~ 2008-02-11
    IIF 3 - Director → ME
  • 33
    ONLINE-PAYSLIPS LIMITED - 2011-10-07
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-07-06 ~ 2010-10-07
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

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