logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Avery, Graham

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

    Resident in England

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

      IIF 1
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 2
    • icon of address Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 3
    • icon of address Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 4
    • icon of address Station House, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, England

      IIF 5
    • icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 6
    • icon of address Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 15
  • Avery, Graham
    British businessman born in February 1945

    Resident in England

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

      IIF 16
  • Avery, Graham
    British company director born in February 1945

    Resident in England

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

      IIF 17
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 21
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 25
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 26
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 27
    • icon of address 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 28
    • icon of address Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 29 IIF 30
    • icon of address Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 31 IIF 32
    • icon of address Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

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

      IIF 34 IIF 35
    • icon of address Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 36 IIF 37 IIF 38
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 39
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 40
    • icon of address Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 41 IIF 42
    • icon of address 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 43
  • Avery, Graham
    British director born in February 1945

    Resident in England

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

      IIF 44
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 45
    • icon of address 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 46 IIF 47
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 57
    • icon of address Station Cottage, The Street Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 58 IIF 59
    • icon of address Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 60 IIF 61 IIF 62
    • icon of address Station House, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 65 IIF 66
    • icon of address 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 67
    • icon of address Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, U.k

      IIF 68
    • icon of address Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 69
  • Avery, Graham
    British none born in February 1945

    Resident in England

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

      IIF 70 IIF 71
    • icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 72
    • icon of address Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 73
    • icon of address Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 74 IIF 75
  • Avery, Graham
    British property born in February 1945

    Resident in England

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

      IIF 76
  • Avery, Graham
    British property manager born in December 1965

    Resident in England

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

      IIF 77
  • Avery, Graham
    British c.e.o. born in February 1945

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

      IIF 78
  • Avery, Graham
    British ceo born in February 1945

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

      IIF 79
  • Avery, Graham
    British chairman born in February 1945

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

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

      IIF 95
  • Avery, Graham
    British company director born in February 1945

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

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

      IIF 98
  • Avery, Graham
    British financier born in February 1945

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

      IIF 99
  • Avery, Graham
    British

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

      IIF 100
    • icon of address 5 Monkwell Square, London, EC2Y 5BN

      IIF 101
    • icon of address 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 102
  • Avery, Graham
    British c.e.o.

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

      IIF 103
  • Avery, Graham
    British ceo

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

      IIF 104
  • Avery, Graham
    British company director

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

      IIF 105
  • Avery, Graham
    British director

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

      IIF 106
  • Mr Graham Avery
    British born in February 1945

    Resident in England

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

      IIF 107
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 108 IIF 109
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 110 IIF 111
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 112
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 113
    • icon of address Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 114
    • icon of address Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

      IIF 115
    • icon of address Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 116 IIF 117 IIF 118
    • icon of address Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 119 IIF 120
    • icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 121
    • icon of address 110, Cannon Street, London, EC4N 6EU

      IIF 122
    • icon of address 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 123
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 124
    • icon of address Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 125 IIF 126 IIF 127
  • Avery, Graham

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

      IIF 133
  • Graham Avery
    British born in February 1945

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 147
  • Graham Avery
    English born in February 1945

    Resident in United Kingdom

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

      IIF 148 IIF 149
child relation
Offspring entities and appointments
Active 38
  • 1
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2016-07-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 18 - Director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ now
    IIF 3 - Director → ME
  • 4
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 60 - Director → ME
  • 7
    VATBRIDGE 8 LIMITED - 2020-10-22
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 8
    EXCEL HELICOPTER CHARTER LIMITED - 2024-09-02
    GLOBAL PROPS LIMITED - 2022-12-01
    EXCEL CHARTER LIMITED - 2024-08-28
    M.W. HELICOPTERS LIMITED - 2024-08-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    EXCEL CHARTER LIMITED - 2024-08-13
    EXCEL HELICOPTERS LIMITED - 2024-08-30
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,985 GBP2024-04-30
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 25 Bucklesham Park, Bucklesham, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 147 Sutton Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 34 - Director → ME
  • 17
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    OAKLAND LODGEPARK LIMITED - 2023-03-06
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 19
    METROGUARD OXFORD LIMITED - 2020-01-28
    VAT BRIDGE UK LIMITED - 2022-10-06
    DELTA 10 LTD - 2023-03-14
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    HLU LIMITED - 2013-12-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Officer
    icon of calendar 2015-03-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 23
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 74 - Director → ME
  • 24
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 25
    ARTCREST LIMITED - 2002-11-26
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 71 - Director → ME
  • 26
    VON ESSEN AVIATION LIMITED - 2012-11-16
    SIROCCO AVIATION LIMITED - 2012-03-13
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 75 - Director → ME
  • 27
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 28
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    RAPID 6177 LIMITED - 1989-10-19
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 70 - Director → ME
  • 29
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    icon of calendar 2012-11-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Has significant influence or controlOE
  • 30
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ dissolved
    IIF 20 - Director → ME
  • 31
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 72 - Director → ME
  • 32
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-02 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 33
    BLC CLUB LIMITED - 2013-01-24
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    K & M HAULAGE LIMITED - 2011-10-18
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 63 - Director → ME
  • 34
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    TRIPLE C MONEY LIMITED - 2018-04-26
    VAT BRIDGE 7 LIMITED - 2020-07-29
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2018-11-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    icon of calendar 1994-03-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    IIF 19 - Director → ME
Ceased 39
  • 1
    icon of address 2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    icon of calendar 2019-03-13 ~ 2021-06-29
    IIF 40 - Director → ME
  • 2
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2021-06-29
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ 2021-06-29
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ 2018-07-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ 2018-07-23
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-04-15
    IIF 25 - Director → ME
  • 5
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2021-06-29
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ 2021-06-29
    IIF 148 - Has significant influence or control OE
  • 6
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    icon of calendar 2022-04-19 ~ 2022-06-15
    IIF 28 - Director → ME
    icon of calendar 2019-08-15 ~ 2021-06-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ 2022-06-15
    IIF 124 - Ownership of shares – 75% or more OE
  • 7
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2015-02-01 ~ 2020-02-19
    IIF 32 - Director → ME
    icon of calendar 2019-03-18 ~ 2019-03-18
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-19
    IIF 113 - Ownership of shares – 75% or more OE
  • 8
    icon of address Zrs, Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 9
    GREYIND LIMITED - 2018-05-09
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 10
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    MENASAT GULF GROUP PLC - 2012-11-02
    GULF SATELLITE GROUP PLC - 2016-11-16
    THE HOMESTORE GROUP PLC - 2012-03-19
    icon of address 106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    icon of calendar 2010-05-05 ~ 2012-02-16
    IIF 73 - Director → ME
    icon of calendar 2012-03-27 ~ 2012-04-24
    IIF 67 - Director → ME
  • 11
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITED - 2013-08-29
    PREMIAIR AEROSPACE LIMITED - 2013-12-20
    icon of address The Beehive, City Place, London Gatwick Airport, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2013-04-22 ~ 2014-01-28
    IIF 68 - Director → ME
  • 12
    FADMIRAL LIMITED - 2018-05-09
    icon of address Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2018-10-09
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - 75% or more OE
  • 13
    JETMORE DEVELOPMENTS LIMITED - 2021-02-03
    MAS CHILE LIMITED - 2024-01-24
    JETMORE AVIATION LIMITED - 2022-09-20
    JETMORE DEVELOPMENTS LIMITED - 2023-12-19
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    icon of calendar 2015-04-14 ~ 2024-02-16
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-16
    IIF 114 - Ownership of shares – 75% or more OE
  • 14
    icon of address Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-12 ~ 2007-02-01
    IIF 106 - Secretary → ME
  • 15
    CANTERBURY HOMES LIMITED - 2007-05-10
    BRIDGING PLUS LIMITED - 2019-12-06
    VAT BRIDGE UK LIMITED - 2020-01-28
    CHICHI EVENTS LTD - 2016-12-05
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    icon of calendar 2011-07-12 ~ 2012-05-11
    IIF 57 - Director → ME
    icon of calendar 2012-10-31 ~ 2020-01-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-28
    IIF 118 - Ownership of shares – 75% or more OE
  • 16
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    icon of calendar 2015-02-01 ~ 2021-03-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-08
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    FARSIGHT BIOSCIENCE LIMITED - 2012-07-26
    PRIME BIORESEARCH LIMITED - 2010-10-18
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    icon of address 10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-14 ~ 2012-06-29
    IIF 16 - Director → ME
  • 18
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-11-02 ~ 2021-12-08
    IIF 30 - Director → ME
  • 19
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    icon of calendar 2011-10-25 ~ 2023-01-05
    IIF 58 - Director → ME
    icon of calendar 2023-02-02 ~ 2024-07-04
    IIF 42 - Director → ME
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    icon of calendar 2021-02-08 ~ 2021-06-11
    IIF 59 - Director → ME
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-21
    IIF 65 - Director → ME
    icon of calendar 2017-01-20 ~ 2019-04-11
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ 2017-02-07
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
  • 22
    HLU LIMITED - 2013-12-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 23
    RACING START LTD - 2009-05-15
    icon of address 145 London Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-07 ~ 2014-08-25
    IIF 35 - Director → ME
  • 24
    icon of address 22 Main Road 22 Main Road, Middlezoy, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    976 GBP2024-06-30
    Officer
    icon of calendar 2008-09-08 ~ 2008-10-08
    IIF 99 - Director → ME
  • 25
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-23 ~ 2025-02-27
    IIF 69 - Director → ME
    icon of calendar 2025-08-14 ~ 2025-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ 2025-02-27
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    icon of calendar 2025-08-14 ~ 2025-10-01
    IIF 128 - Ownership of shares – 75% or more OE
  • 26
    BLC CLUB LIMITED - 2013-01-24
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    K & M HAULAGE LIMITED - 2011-10-18
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-19 ~ 2012-07-31
    IIF 100 - Secretary → ME
  • 27
    icon of address 12 Hope Street, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    icon of calendar 2003-02-17 ~ 2003-02-17
    IIF 83 - Director → ME
    icon of calendar 1998-04-22 ~ 2002-11-30
    IIF 90 - Director → ME
    icon of calendar 2005-01-22 ~ 2005-09-01
    IIF 85 - Director → ME
    icon of calendar 2004-06-17 ~ 2004-07-22
    IIF 84 - Director → ME
    icon of calendar 2004-07-22 ~ 2005-01-22
    IIF 89 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-11-30
    IIF 79 - Director → ME
    icon of calendar 1998-04-22 ~ 2001-10-01
    IIF 96 - Director → ME
    icon of calendar 1998-04-22 ~ 2003-02-17
    IIF 88 - Director → ME
    icon of calendar 2005-09-01 ~ 2005-09-01
    IIF 94 - Director → ME
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF 81 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-11-30
    IIF 104 - Secretary → ME
  • 28
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    icon of address 272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-11-30
    IIF 98 - Director → ME
    icon of calendar 2002-01-09 ~ 2002-07-29
    IIF 101 - Secretary → ME
    icon of calendar 2001-04-27 ~ 2001-08-24
    IIF 102 - Secretary → ME
  • 29
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    TRIPLE C MONEY LIMITED - 2018-04-26
    VAT BRIDGE 7 LIMITED - 2020-07-29
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2016-12-01 ~ 2018-11-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2018-11-29
    IIF 112 - Has significant influence or control OE
  • 30
    icon of address 2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    icon of calendar 2017-02-03 ~ 2021-06-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2021-06-29
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address 1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-02-02
    IIF 50 - Director → ME
  • 32
    icon of address Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    icon of calendar 1994-03-30 ~ 1999-06-30
    IIF 105 - Secretary → ME
  • 33
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2021-06-26
    IIF 52 - Director → ME
  • 34
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2019-12-10 ~ 2019-12-11
    IIF 22 - Director → ME
    icon of calendar 2018-10-23 ~ 2018-12-15
    IIF 24 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 23 - Director → ME
    icon of calendar 2017-01-19 ~ 2018-09-24
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-06
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-30 ~ 2018-09-24
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 12 Hope Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    icon of calendar 1998-04-22 ~ 2003-02-17
    IIF 92 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-11-30
    IIF 78 - Director → ME
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF 91 - Director → ME
    icon of calendar 2005-01-22 ~ 2005-08-31
    IIF 86 - Director → ME
    icon of calendar 2004-06-17 ~ 2004-07-22
    IIF 93 - Director → ME
    icon of calendar 2005-08-31 ~ 2005-08-31
    IIF 87 - Director → ME
    icon of calendar 2003-02-17 ~ 2004-02-17
    IIF 82 - Director → ME
    icon of calendar 2004-07-22 ~ 2005-01-22
    IIF 80 - Director → ME
    icon of calendar 1998-04-22 ~ 2001-10-01
    IIF 97 - Director → ME
    icon of calendar 2002-01-02 ~ 2002-11-30
    IIF 103 - Secretary → ME
  • 36
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-01-02
    IIF 21 - Director → ME
    icon of calendar 2018-08-17 ~ 2018-10-23
    IIF 43 - Director → ME
  • 37
    WESTWOOD GROUP LIMITED - 2005-02-03
    WESTWOOD ASSOCIATES LIMITED - 2004-01-12
    icon of address Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    244,637 GBP2025-03-31
    Officer
    icon of calendar 1999-12-23 ~ 2001-04-23
    IIF 95 - Director → ME
  • 38
    icon of address 3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2022-04-26
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-04-26
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 39
    GATELANE PLC - 2006-11-15
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-31 ~ 2009-08-05
    IIF 64 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.