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

Jenner, Graham Anthony

    Related profiles found in government register
  • Jenner, Graham Anthony
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Exchange Building 132, Commercial Street, London, E1 6NQ, United Kingdom

      IIF 1
    • First Floor, 27 Gloucester Place, London, W1U 8HU

      IIF 2 IIF 3
    • One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 4
    • Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 5 IIF 6
  • Jenner, Graham Anthony
    British administrator born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 7
  • Jenner, Graham Anthony
    British adviser on corporate finance born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 8
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 27 Gloucester Place, London, West Sussex, W1U 8HU, United Kingdom

      IIF 9
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 10
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 11
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 12
    • Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 13
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 14
    • Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom

      IIF 15
    • 64 Exchange Building, 132 Commercial Street, London, E1 6NQ, England

      IIF 16
    • One, London Wall, London, EC2Y 5AB, England

      IIF 17
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 18 IIF 19 IIF 20
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 22
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 23
  • Jenner, Graham Anthony
    British strategy consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 24
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Maesowen, Rhydowen, Llandysul, SA44 4PY, Wales

      IIF 25
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 26
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 27
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 28
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Sawmill Cottage Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 43
    • Sawmill Cottage, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 44
  • Jenner, Graham Anthony
    British director born in May 1950

    Registered addresses and corresponding companies
    • Reguliersgracht 12, 1017 Lr Amsterdam, The Netherlands

      IIF 45
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 46 IIF 47
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 48 IIF 49
  • Jenner, Graham Anthony
    British company director

    Registered addresses and corresponding companies
    • Equitable House, 47 King William Street, London, EC4R 9AF, England

      IIF 50
    • First Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 51
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 52
  • Jenner, Grraham Anthony

    Registered addresses and corresponding companies
    • First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 53
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 54
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 55
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 56
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 57
    • Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 58
  • Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 59 IIF 60
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 39
  • 1
    Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove membersOE
  • 2
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 18 - director → ME
  • 3
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 21 - director → ME
  • 4
    Whirligig House, Church Square, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    1,629,804 GBP2023-09-30
    Officer
    2012-06-21 ~ now
    IIF 49 - director → ME
  • 5
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 50 - secretary → ME
  • 6
    WICKHAM HURST LIMITED - 2011-10-10
    Whirligig House, Church Square, Taunton, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,265,602 GBP2023-07-31
    Officer
    2011-07-08 ~ now
    IIF 48 - director → ME
  • 7
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-12 ~ dissolved
    IIF 11 - director → ME
  • 8
    Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    One Fleet Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 4 - llp-designated-member → ME
  • 10
    Whirligig House, Church Square, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-10 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    First Floor, 27 Gloucester Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 12
    First Floor, 27 Gloucester Place, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 2 - llp-designated-member → ME
  • 13
    CAREERNOTICE LIMITED - 1995-01-30
    Whirligig House, Church Square, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    61,460 GBP2024-03-31
    Officer
    1995-01-17 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    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
  • 15
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 38 - director → ME
  • 16
    Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 17
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 16 - director → ME
  • 18
    Whirligig House, Church Square, Taunton, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    First Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 9 - director → ME
    2006-10-02 ~ dissolved
    IIF 51 - secretary → ME
  • 20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-10-18 ~ dissolved
    IIF 27 - director → ME
  • 23
    First Floor 27 Gloucester Place, London
    Dissolved corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 8 - director → ME
    2010-03-22 ~ dissolved
    IIF 53 - secretary → ME
  • 24
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CHAMELEON SCREEN LTD - 2016-03-14
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    2012-02-16 ~ dissolved
    IIF 22 - director → ME
  • 26
    TAYRONA SPORTS LIMITED - 2018-11-14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 28
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 29
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TAYRONA ZOETRY CARTAGENA UK LIMITED - 2019-02-27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 39
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    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% as a member of a firmOE
Ceased 12
  • 1
    Maesowen, Rhydowen, Llandysul, Wales
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-08-02 ~ 2024-02-19
    IIF 25 - director → ME
    2021-09-29 ~ 2023-06-26
    IIF 43 - director → ME
    Person with significant control
    2021-09-29 ~ 2023-06-05
    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
  • 2
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Corporate (3 parents)
    Officer
    2002-11-21 ~ 2003-03-31
    IIF 45 - director → ME
  • 3
    EAST SUSSEX HEARING RESOURCE CENTRE - 2020-07-23
    Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Corporate (7 parents)
    Officer
    2017-07-05 ~ 2018-11-22
    IIF 15 - director → ME
  • 4
    ASIA POWER CORPORATION (UK) LIMITED - 2013-05-22
    One, Fleet Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2017-12-21
    IIF 17 - director → ME
  • 5
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ 2014-02-01
    IIF 14 - director → ME
  • 6
    PDR SANITISING UK LTD - 2021-06-02
    Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-06-16 ~ 2021-07-21
    IIF 44 - director → ME
  • 7
    Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, Berks
    Dissolved corporate (2 parents)
    Officer
    2013-04-12 ~ 2014-04-28
    IIF 1 - llp-designated-member → ME
  • 8
    42-44 Bishopsgate, London
    Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2014-09-05 ~ 2021-07-12
    IIF 20 - director → ME
  • 9
    1 Kings Avenue, London
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-10-17 ~ 2022-08-18
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-07
    IIF 55 - Right to appoint or remove directors OE
  • 10
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-03-29 ~ 2019-12-23
    IIF 19 - director → ME
    Person with significant control
    2017-03-09 ~ 2019-12-23
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 11
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    2017-10-18 ~ 2019-12-10
    IIF 26 - director → ME
  • 12
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    2006-10-03 ~ 2007-07-03
    IIF 10 - director → ME
    2006-10-03 ~ 2007-12-13
    IIF 52 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.