logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jasvinder Pal Singh Matharu

    Related profiles found in government register
  • Mr Jasvinder Pal Singh Matharu
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Ullswater Road, London, SW13 9PN, England

      IIF 1
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 2
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD

      IIF 3
  • Mr Jasvinderpal Singh Matharu
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 4
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, England

      IIF 5 IIF 6
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD

      IIF 7
  • Mr Jasvinder Pal Singh Matharu
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glastonbury, Redlynch House, Redlynch Park, Bruton, Somerset, BA10 0NH, United Kingdom

      IIF 8
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 9
  • Mr Jasvinderpal Singh Matharu
    British born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Langton Street, London, SW10 0JL, England

      IIF 10
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD, England

      IIF 11
  • Matharu, Jasvinderpal Singh
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 12
    • icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London, SE1 7QD

      IIF 13 IIF 14
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 15
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, England

      IIF 16 IIF 17
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 18
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD, England

      IIF 19
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD, United Kingdom

      IIF 20
    • icon of address Oak Gates 157, Queens Road, Weybridge, KT13 0AD, England

      IIF 21
    • icon of address Oakgates, 157 Queens Road, Weybridge, Surrey, KT13 0AD, England

      IIF 22
  • Matharu, Jasvinderpal Singh
    British management born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Gates, 157 Queens Road, Weybridge, Surrey, KT13 0AD, England

      IIF 23
  • Matharu, Jasvinderpal
    British accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlynch House, Redlynch Park, Bruton, Somerset , BA10 0NH

      IIF 24
  • Matharu, Jasvinderpal
    British accountant born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redlynch House, Redlynch Park, Bruton, Somerset, BA10 0NH

      IIF 25
  • Matharu, Jasvinder Pal Singh
    British accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cannon Workshops, 3, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 26
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 27
    • icon of address 157 Queens Road, Weybridge, Surrey, KT13 0AD

      IIF 28
  • Matharu, Jasvinder Pal Singh
    British accountant

    Registered addresses and corresponding companies
  • Matharu, Jasvinderpal Singh
    British accountant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matharu, Jasvinderpal Singh
    British chartered accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 162 Brixton Road, London, SW9 6AU

      IIF 39
  • Matharu, Jasvinderpal Singh
    British

    Registered addresses and corresponding companies
    • icon of address Oak Gates 157 Queens Road, Weybridge, Surrey, KT13 0AD

      IIF 40
  • Matharu, Jasvinderpal Singh
    British accountant

    Registered addresses and corresponding companies
  • Matharu, Jasvinder Singh
    British accountant born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 154 Cannon Workshop, 3 Cannon Drive, London, E14 4AS, United Kingdom

      IIF 61
    • icon of address Foxwood, Nursery Road, Loughton, IG10 4DZ, United Kingdom

      IIF 62
  • Matharu, Jasvinderpal
    British

    Registered addresses and corresponding companies
    • icon of address 157 Queens Road, Weybridge, KT13 0AD

      IIF 63
  • Matharu, Jasvinderpal
    British accountant

    Registered addresses and corresponding companies
  • Matharu, Jasvinderpal Singh

    Registered addresses and corresponding companies
    • icon of address 9 Perseverance Works, Kingsland Road, London, E2 8DD, England

      IIF 68 IIF 69 IIF 70
    • icon of address Alexandra Road, Sudbury, Suffolk, CO10 2XH

      IIF 71
    • icon of address 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 72
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD, England

      IIF 73
    • icon of address 157, Queens Road, Weybridge, Surrey, KT13 0AD, United Kingdom

      IIF 74
    • icon of address Oak Gates 157 Queens Road, Weybridge, Surrey, KT13 0AD

      IIF 75 IIF 76 IIF 77
    • icon of address Oakgates 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 79 IIF 80 IIF 81
  • Matharu, Jasvinderpal

    Registered addresses and corresponding companies
    • icon of address 157 Queens Road, Weybridge, KT13 0AD

      IIF 82 IIF 83
    • icon of address Oakgates 157, Queens Road, Weybridge, KT13 0AD, United Kingdom

      IIF 84 IIF 85
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address 95 Hewitt Road, Haringey, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,475 GBP2024-01-31
    Officer
    icon of calendar 2005-01-06 ~ now
    IIF 65 - Secretary → ME
  • 2
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,532 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 68 - Secretary → ME
  • 3
    SUSPECT DEVICE LIMITED - 2012-11-02
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,392 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 70 - Secretary → ME
  • 4
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,209 GBP2024-03-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 69 - Secretary → ME
  • 5
    icon of address Oakgates 157 Queens Road, Weybridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address 41 Shakespeare Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -124,226 GBP2024-03-31
    Officer
    icon of calendar 2003-02-27 ~ now
    IIF 32 - Secretary → ME
  • 7
    icon of address 83 Meadway, Twickenham
    Active Corporate (2 parents)
    Equity (Company account)
    476,784 GBP2024-08-31
    Officer
    icon of calendar 1996-07-23 ~ now
    IIF 48 - Secretary → ME
  • 8
    icon of address Cannon Workshops, 3, Cannon Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 26 - Director → ME
  • 9
    DACC (EUROPE) LIMITED - 2017-06-14
    AERIALDEAL LIMITED - 1997-02-12
    icon of address 154 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,467,553 GBP2024-12-31
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Unit 154 Cannon Workshop 3 Cannon Drive, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -630,655 GBP2024-12-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 61 - Director → ME
  • 11
    icon of address 42 Ullswater Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -174,743 GBP2023-12-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 80 - Secretary → ME
  • 13
    icon of address Oak Gates, 157 Queens Road, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 38 - Director → ME
  • 14
    icon of address 19 Holmbrook Way, Frinton-on-sea, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,041,242 GBP2024-09-30
    Officer
    icon of calendar 1998-10-12 ~ now
    IIF 75 - Secretary → ME
  • 15
    icon of address 42 Ullswater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,685 GBP2024-11-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 18 - Director → ME
    icon of calendar 2014-11-12 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 157 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ dissolved
    IIF 31 - Secretary → ME
  • 17
    icon of address Oakgates, 157, Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-26 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-03-26 ~ dissolved
    IIF 41 - Secretary → ME
  • 18
    icon of address Glastonbury, Redlynch House, Bruton, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,264 GBP2024-03-31
    Officer
    icon of calendar 2008-09-17 ~ now
    IIF 82 - Secretary → ME
  • 19
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    94,741 GBP2018-03-31
    Officer
    icon of calendar 2006-03-28 ~ dissolved
    IIF 50 - Secretary → ME
  • 20
    icon of address 157 Queens Road, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    681,466 GBP2024-02-28
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 20 - Director → ME
    icon of calendar 2010-02-25 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Oakgates, 157, Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 64 - Secretary → ME
  • 22
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -308,796 GBP2020-12-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 58 De Beauvoir Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    244 GBP2017-03-31
    Officer
    icon of calendar 2001-02-14 ~ dissolved
    IIF 43 - Secretary → ME
  • 25
    icon of address 1 1 Bodmans House, 1 Bishops Hall, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-02-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 26
    MOOSEJAW WOODWORKS COMPANY LIMITED - 2019-12-03
    icon of address 42 Ullswater Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,021 GBP2024-12-31
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 85 - Secretary → ME
  • 27
    icon of address 80 Maida Vale, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,038 GBP2024-03-31
    Officer
    icon of calendar 2006-07-20 ~ now
    IIF 76 - Secretary → ME
  • 28
    icon of address Shutters, Clappentail Lane, Lyme Regis, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11,082 GBP2019-08-31
    Officer
    icon of calendar 2006-08-22 ~ dissolved
    IIF 60 - Secretary → ME
  • 29
    KDD PR LIMITED - 2011-10-27
    icon of address Shutters, Clappentail Lane, Lyme Regis, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -28,030 GBP2024-10-31
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 78 - Secretary → ME
  • 30
    icon of address 42 Ullswater Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,044 GBP2024-09-30
    Officer
    icon of calendar 2002-03-10 ~ now
    IIF 35 - Director → ME
  • 31
    icon of address 76 Broad Street, Teddington, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-15 ~ dissolved
    IIF 56 - Secretary → ME
  • 32
    icon of address Oakgates 157 Queens Road, Weybridge, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 84 - Secretary → ME
  • 33
    ROBERTSONS HOMES EXTENSIONS AND ALTERATIONS LTD - 2005-06-13
    icon of address 157 Queens Road, Weybridge, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -448,804 GBP2023-03-31
    Officer
    icon of calendar 2015-06-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 34
    icon of address 42 Ullswater Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,958,875 GBP2024-07-31
    Officer
    icon of calendar 2007-07-09 ~ now
    IIF 83 - Secretary → ME
  • 35
    icon of address Studio 1 111, Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 79 - Secretary → ME
  • 36
    icon of address 3 Jasmine House Woburn Park, Woburn Hill, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 58 - Secretary → ME
  • 37
    SAIL BUSINESS SOLUTIONS 403 LIMITED - 2004-06-09
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 66 - Secretary → ME
  • 38
    icon of address 162 Brixton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
  • 39
    icon of address 157 Queens Road, Weybridge, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2006-04-22 ~ dissolved
    IIF 67 - Secretary → ME
  • 40
    icon of address 157 Queens Road, Weybridge, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-08 ~ dissolved
    IIF 55 - Secretary → ME
  • 41
    icon of address 37 Tavistock Terrace, London
    Active Corporate (2 parents)
    Equity (Company account)
    242,702 GBP2024-03-31
    Officer
    icon of calendar 1994-09-16 ~ now
    IIF 52 - Secretary → ME
  • 42
    icon of address 42 Ullswater Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,047 GBP2024-08-31
    Officer
    icon of calendar 2007-11-01 ~ now
    IIF 29 - Secretary → ME
Ceased 29
  • 1
    SUSPECT DEVICE LIMITED - 2012-11-02
    icon of address 9 Perseverance Works, Kingsland Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    422,392 GBP2024-03-31
    Officer
    icon of calendar 1998-02-16 ~ 2019-09-01
    IIF 47 - Secretary → ME
  • 2
    icon of address 19 All Saints Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -86,275 GBP2024-07-31
    Officer
    icon of calendar 2017-07-19 ~ 2017-08-21
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-08-21
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    icon of address 11b Almond Road, Burnham, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-26 ~ 2009-10-01
    IIF 45 - Secretary → ME
  • 4
    icon of address 40 Dover Street, Piccadilly, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -309,788 GBP2021-12-31
    Officer
    icon of calendar 2008-06-25 ~ 2010-10-18
    IIF 34 - Director → ME
  • 5
    THREEPIPE COMMUNICATIONS LIMITED - 2015-03-25
    icon of address 38 Grosvenor Gardens, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    748,033 GBP2016-03-31
    Officer
    icon of calendar 2004-01-19 ~ 2012-12-11
    IIF 46 - Secretary → ME
  • 6
    R T T P LIMITED - 2001-09-05
    RELATIONSHIP TECHNOLOGIES TECHNOLOGY PARTNERS LIMITED - 2000-09-08
    icon of address 8a Unit 7, Cedar Park Gardens, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-07-24 ~ 2015-09-30
    IIF 33 - Director → ME
  • 7
    icon of address 38 Grafton Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2007-09-06
    IIF 51 - Secretary → ME
  • 8
    icon of address 1 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -131,902 GBP2024-03-31
    Officer
    icon of calendar 2009-01-26 ~ 2010-07-05
    IIF 22 - Director → ME
    icon of calendar 2009-01-26 ~ 2010-07-05
    IIF 63 - Secretary → ME
  • 9
    DACC (EUROPE) LIMITED - 2017-06-14
    AERIALDEAL LIMITED - 1997-02-12
    icon of address 154 Cannon Workshops, 3 Cannon Drive, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,467,553 GBP2024-12-31
    Officer
    icon of calendar 1999-02-10 ~ 2015-06-01
    IIF 36 - Director → ME
  • 10
    icon of address 42 Ullswater Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2000-04-07 ~ 2024-09-05
    IIF 30 - Secretary → ME
  • 11
    icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2016-09-27
    IIF 13 - Director → ME
  • 12
    icon of address 12 Whitehorse Mews, 37 Westminster Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-25 ~ 2016-09-27
    IIF 12 - Director → ME
  • 13
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,678 GBP2024-03-31
    Officer
    icon of calendar 2004-01-30 ~ 2004-12-17
    IIF 37 - Director → ME
    icon of calendar 2004-01-30 ~ 2004-12-17
    IIF 77 - Secretary → ME
  • 14
    icon of address Foxwood, Nursery Road, Loughton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    811,766 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2022-06-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2022-06-14
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Foxwood, Nursery Road, Loughton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-28 ~ 2022-06-14
    IIF 62 - Director → ME
  • 16
    icon of address 157 Queens Road, Weybridge, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    65,902 GBP2021-12-30
    Officer
    icon of calendar 2021-11-09 ~ 2023-08-07
    IIF 17 - Director → ME
  • 17
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2020-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2002-09-14
    IIF 54 - Secretary → ME
  • 18
    icon of address Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-07 ~ 2012-08-06
    IIF 57 - Secretary → ME
  • 19
    icon of address Redlynch House, Redlynch Park, Bruton, Somerset
    Active Corporate (10 parents)
    Equity (Company account)
    19,789 GBP2025-04-05
    Officer
    icon of calendar 2023-06-23 ~ 2025-02-28
    IIF 25 - Director → ME
  • 20
    icon of address Redlynch House, Redlynch Park, Bruton, Somerset
    Active Corporate (16 parents)
    Equity (Company account)
    40,580 GBP2025-04-05
    Officer
    icon of calendar 2023-06-23 ~ 2025-02-28
    IIF 24 - Director → ME
  • 21
    SNAPJACK LIMITED - 1999-10-01
    icon of address Unit E Wyvern Court Stanier Way, Wyvern Business Park, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    43,346 GBP2016-03-31
    Officer
    icon of calendar 1999-03-22 ~ 2010-11-05
    IIF 40 - Secretary → ME
  • 22
    icon of address The Revel, Pengenffordd, Talgarth, Brecon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-08 ~ 2011-11-07
    IIF 49 - Secretary → ME
  • 23
    AUTOTEK CARS LIMITED - 2013-05-13
    icon of address The Hiding Place Hill Brow Road, Hill Brow, Liss, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,103 GBP2023-09-30
    Officer
    icon of calendar 2005-09-13 ~ 2007-09-24
    IIF 44 - Secretary → ME
  • 24
    icon of address 162 Brixton Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2016-02-25 ~ 2024-08-09
    IIF 39 - Director → ME
  • 25
    icon of address 2 Wolsey Drive, Walton-on-thames, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    61,377 GBP2024-07-31
    Officer
    icon of calendar 2002-07-22 ~ 2005-06-30
    IIF 53 - Secretary → ME
  • 26
    ROADSTAR LIMITED - 1997-02-24
    icon of address 29 Gildredge Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -62,857 GBP2024-03-31
    Officer
    icon of calendar 2003-01-01 ~ 2004-12-17
    IIF 42 - Secretary → ME
  • 27
    SUPERBANK LIMITED - 2004-03-10
    icon of address Alexandra Road, Sudbury, Suffolk
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,745 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-05-20 ~ 2014-11-14
    IIF 23 - Director → ME
    icon of calendar 2013-05-20 ~ 2014-11-14
    IIF 71 - Secretary → ME
  • 28
    icon of address Briery, Chichester Road, Midhurst, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,341 GBP2024-03-31
    Officer
    icon of calendar 2006-04-03 ~ 2012-04-03
    IIF 59 - Secretary → ME
  • 29
    GREATER LONDON FUND FOR THE BLIND - 2019-07-30
    icon of address 50 Leman Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-25 ~ 2016-09-27
    IIF 14 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.