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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Towers, Richard Charles

    Related profiles found in government register
  • Towers, Richard Charles
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, CT16 2AZ, England

      IIF 1 IIF 2 IIF 3
    • Maine Close, Dover, Kent, CT16 2AZ, England

      IIF 4
    • 2 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 5
    • 24, Ingles Yard Business Centre, Jointon Road, Folkestone, CT20 2RY, England

      IIF 6
    • 3 Channel Business Centre, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 7
  • Towers, Richard Charles
    British builder born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • London Road, Dover, Kent, CT17 0SS, United Kingdom

      IIF 8
  • Towers, Richard Charles
    British car sales born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 9
  • Towers, Richard Charles
    British company director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Towers, Richard Charles
    British diector born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 25
  • Towers, Richard Charles
    British director born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Towers, Richard Charles
    British finance born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 66
  • Towers, Rchard Charles
    British dirctor born in June 1945

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, Kent, CT16 2AZ, United Kingdom

      IIF 67
  • Towers, Richard Charles
    British director born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, CT16 2AZ, England

      IIF 68
    • 4, Honeywood Parkway, Whitfield, Dover, CT16 3FH, England

      IIF 69
  • Mr Richard Charles Towers
    British born in June 1945

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Charles Towers
    British born in June 1950

    Resident in England

    Registered addresses and corresponding companies
    • Maine Close, Dover, CT16 2AZ, England

      IIF 112
    • 4, Honeywood Parkway, Whitfield, Dover, CT16 3FH, England

      IIF 113
  • Towers, Richard Charles

    Registered addresses and corresponding companies
    • Maine Close, Dover, CT16 2AZ, England

      IIF 114
child relation
Offspring entities and appointments 49
  • 1
    BERKOV(UK) LTD - now
    HERTS HIRE AND SALES LIMITED
    - 2020-02-10 09377414
    OVERSEAS FISHING VESSELS LEASING LIMITED
    - 2017-12-13 09377414
    23 Maine Close, Dover, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-01-12 ~ 2020-02-07
    IIF 47 - Director → ME
    2015-01-07 ~ 2019-07-04
    IIF 48 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-07-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 2
    BRIT-MARKETING LIMITED
    - now 08254210
    BARCLAYS OVERSEAS INVESTMENTS LIMITED
    - 2021-02-05 08254210
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-16 ~ 2019-07-04
    IIF 49 - Director → ME
    Person with significant control
    2016-10-16 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    CANTERBURY KENT BUILDERS LIMITED
    09676322
    30 London Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-08 ~ 2016-05-01
    IIF 8 - Director → ME
  • 4
    COMPANIES PLANING & SOLUTIONS LIMITED
    12466715
    171 Forest Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-07-18
    IIF 57 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-07-18
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 5
    COMPANIES SOLUTIONS & FORWARD RESOURCES LTD
    12753012
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 6
    CONNECT 247 PROPERTY SOLUTIONS LTD
    - now 11172349
    KENT BUILDERS SERVICES LIMITED
    - 2020-07-23 11172349
    U Hanson Close Industrial Estate , England, Middleton , Lancanshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-10 ~ 2020-07-25
    IIF 27 - Director → ME
    2018-01-26 ~ 2018-02-19
    IIF 46 - Director → ME
    2018-03-02 ~ 2019-07-04
    IIF 67 - Director → ME
  • 7
    DANIEL GOLDMAN INTERNATIONAL GROUP (UK) LTD
    - now 12467066
    EUROWIDE HAULAGE LTD
    - 2020-04-14 12467066 12595378... (more)
    23 Maine Close, Dover, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-17 ~ 2020-04-09
    IIF 37 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-05-04
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    DATACONTECH LIMITED
    - now 11008587
    MIZTECH LIMITED
    - 2017-10-18 11008587 10365076
    23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ 2019-07-04
    IIF 16 - Director → ME
    Person with significant control
    2017-10-11 ~ 2019-07-14
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 9
    DOVER CAR DOCTOR LIMITED
    12704466
    4 Unit Honeywood Parkway, Whitfield, Dover, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    EURO CAR IMPORTS LTD
    12721343
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 11
    EURO CAR SALES LIMITED
    12722936
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 12
    EURO CASH & CARRY SUPPLIES LIMITED
    12626799
    Unit 23 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-10-21
    IIF 69 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-21
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 13
    EURO EXPRESS EXPORTS LIMITED
    12625029
    Unit 26 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-27 ~ 2020-10-21
    IIF 56 - Director → ME
    Person with significant control
    2020-05-27 ~ 2020-10-21
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 14
    EURO MACHINE IMPORTS LIMITED
    12721536
    Unit 22 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-06 ~ 2020-10-16
    IIF 60 - Director → ME
    Person with significant control
    2020-07-06 ~ 2020-10-16
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 15
    EURO PARTS IMPORTS LTD
    12721687
    Unit 24 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Active Corporate (1 parent)
    Officer
    2020-07-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 16
    EURO PROPERTY SALES LIMITED
    12722921
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 17
    EURO TRANSPORT EXPORTS LIMITED
    12722884
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 18
    EURO TYRE IMPORTS LIMITED
    12768024
    Unit 3 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Active Corporate (2 parents)
    Officer
    2020-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-07-24 ~ now
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 19
    EURO TYRES EXPORTS LTD
    12750087
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2020-07-17 ~ dissolved
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 20
    EURO TYRES SPECIALIST LIMITED
    12739182
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 21
    EURO VAN SALES LIMITED
    12741823
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 22
    EURO WINE & FOODS LIMITED
    12492587
    Unit 25 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-02 ~ 2020-10-16
    IIF 22 - Director → ME
    Person with significant control
    2020-03-02 ~ 2020-10-16
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 23
    EUROLINK TRANSPORT LTD - now
    EURO WINES AND FOODS LIMITED
    - 2017-06-16 07829602
    14 Wash Lane, Clacton On Sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2016-06-02 ~ 2016-07-02
    IIF 17 - Director → ME
    2016-12-16 ~ 2017-06-15
    IIF 26 - Director → ME
    2011-10-31 ~ 2016-05-24
    IIF 30 - Director → ME
    2016-10-25 ~ 2016-11-05
    IIF 14 - Director → ME
    Person with significant control
    2016-05-14 ~ 2017-06-16
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    EUROPEAN BUSINESS MACHINE LIMITED
    07790205 09172186... (more)
    45 Leinster Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-28 ~ 2012-04-25
    IIF 28 - Director → ME
  • 25
    EUROPEAN FOODS IMPORTS AND EXPORTS LTD - now
    EURO WIDE IMPORT AND EXPORT LIMITED
    - 2025-06-03 10391030
    12 Whiteladies Road, Whiteladies Business Centre, Bristol, England
    Active Corporate (5 parents)
    Officer
    2017-11-02 ~ 2019-07-04
    IIF 1 - Director → ME
    2016-09-23 ~ 2017-08-18
    IIF 4 - Director → ME
    2019-10-09 ~ 2020-04-01
    IIF 3 - Director → ME
  • 26
    EUROWIDE CASH AND CARRY LIMITED
    11094335 10365076
    Office One, 1, Coldbath Square, London, England
    Active Corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-07-04
    IIF 41 - Director → ME
    2019-10-09 ~ 2019-10-25
    IIF 39 - Director → ME
  • 27
    EUROWIDE HAULAGE LIMITED
    12595378 12467066... (more)
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-05-11 ~ 2020-06-23
    IIF 13 - Director → ME
    Person with significant control
    2020-05-11 ~ 2020-06-23
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 28
    EUROWIDE IMPORTS LIMITED
    12447920
    Unit 21 Ingles Yard Business Centre, Jointon Road, Folkestone, England
    Active Corporate (3 parents)
    Officer
    2020-02-06 ~ 2020-10-16
    IIF 21 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-10-16
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 29
    EUROWIDE PLANT LIMITED
    12466625
    171 Forest Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2020-02-17 ~ 2020-05-14
    IIF 35 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-07-24
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 30
    EUROWIDE TRANSPORT LIMITED
    12624961
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 31
    HAULAGE EUROWIDE LIMITED
    12785361 12595378... (more)
    23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-08-02 ~ dissolved
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 32
    INTERNATIONAL TRANS SERVICES LIMITED
    12623626
    23 Maine Close, Dover, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-26 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    INTERNATIONAL TRANS SUPPLIES LIMITED
    12754506
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 34
    INTERNENATION EMPLOYMENT AGENCY LIMITED
    08407978
    23 Maine Close, Dover, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-02-18 ~ dissolved
    IIF 25 - Director → ME
  • 35
    K&J MARKETING LTD
    - now 11150185
    LLOYDS OVERSEAS FINANCE LIMITED
    - 2020-07-15 11150185 08254288
    Unit 14 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 62 - Director → ME
    2018-01-15 ~ 2019-07-04
    IIF 40 - Director → ME
    Person with significant control
    2018-01-15 ~ 2019-07-05
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
  • 36
    KENT SPECIALIST BUILDERS LIMITED
    12762211
    4 The Glenmore Centre Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 37
    LLOYDS OVERSEAS FINANCE LIMITED
    08254288 11150185
    12 Coppice Way, Newcastle Upon Tyne, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2012-10-16 ~ 2016-09-15
    IIF 43 - Director → ME
  • 38
    MED-DIRECT LTD
    - now 12721587
    EURO FOOD IMPORTS LIMITED
    - 2021-11-02 12721587
    Unit 2 Channel Business Centre, Castle Hill Avenue, Folkestone, England
    Active Corporate (2 parents)
    Officer
    2020-07-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 39
    MIZTECH LIMITED
    - now 10365076 11008587
    EUROWIDE CASH AND CARRY LIMITED
    - 2017-10-19 10365076 11094335
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (9 parents)
    Officer
    2017-12-13 ~ 2019-07-04
    IIF 12 - Director → ME
    2016-09-08 ~ 2017-08-18
    IIF 32 - Director → ME
    2020-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-09-08 ~ 2017-10-25
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Has significant influence or control OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    2017-12-12 ~ 2019-07-05
    IIF 77 - Has significant influence or control OE
  • 40
    MYGAL MANAGEMENT & HAULAGE (UK) LTD - now
    MYGAL MANAGEMENT & HAULAGE (UK) LTD LTD - 2020-02-07
    MY-GAL MANAGEMENT & HAULAGE LIMITED - 2020-02-06
    EUROPEAN BUSINESS MACHINE LIMITED
    - 2020-01-20 09172186 07790205
    FORTRESS ELECTRONIC SECURITY LTD
    - 2018-10-09 09172186
    EUROPEAN BUSINESS MACHINE LIMITED
    - 2017-11-20 09172186 07790205
    Unit 4 Honeywood Parkway, Whitfield, Dover, England
    Dissolved Corporate (12 parents)
    Officer
    2016-12-16 ~ 2017-04-29
    IIF 29 - Director → ME
    2016-06-02 ~ 2016-07-08
    IIF 18 - Director → ME
    2018-10-08 ~ 2019-07-04
    IIF 20 - Director → ME
    2014-08-12 ~ 2016-05-24
    IIF 45 - Director → ME
    2018-01-28 ~ 2018-03-10
    IIF 19 - Director → ME
    2017-10-19 ~ 2017-12-17
    IIF 10 - Director → ME
    Person with significant control
    2019-01-07 ~ 2019-07-13
    IIF 81 - Ownership of shares – 75% or more OE
    2017-04-25 ~ 2017-11-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 41
    PHILIPPINES LAND DEVELOPERS & BUILDERS LIMITED
    12625362
    23 Maine Close, Dover, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-05-27 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 42
    SENECA GROUP HOLDINGS LTD - now
    SENECA HOLDINGS LTD - 2021-03-16
    SPACE LABS HEALTH GROUP LTD - 2021-03-15
    LLOYDS OVERSEA INVESTMENTS LIMITED
    - 2020-07-09 08253298
    10 Churchill Way, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    2012-10-15 ~ 2019-07-04
    IIF 44 - Director → ME
    2020-03-06 ~ 2020-07-08
    IIF 42 - Director → ME
    Person with significant control
    2016-10-15 ~ 2019-07-05
    IIF 75 - Has significant influence or control as a member of a firm OE
    IIF 75 - Has significant influence or control OE
    IIF 75 - Has significant influence or control over the trustees of a trust OE
  • 43
    SPANISH EXPORTS LIMITED
    12466628
    Colony Buildings, 5 Piccadilly Place, Manchester
    Active Corporate (4 parents)
    Officer
    2020-02-17 ~ 2020-05-10
    IIF 2 - Director → ME
    Person with significant control
    2020-02-17 ~ 2020-05-10
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 44
    SPANISH IMPORTS LIMITED
    12466656
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 45
    TICO AUTOS LTD
    08246198
    23 Maine Close, Dover, Kent, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-10-09 ~ dissolved
    IIF 9 - Director → ME
  • 46
    VENTURE GROUP (2017) LIMITED
    - now 10309010
    EURO PROPERTIES SALES & RENTALS LIMITED
    - 2017-11-13 10309010
    EURO PROPERTIES SALES & RENTAILS LIMITED
    - 2016-08-09 10309010
    Unit 18 Granary Wharf Business Park, Wetmore Road, Burton On Trent, Staffordshire, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2016-08-03 ~ 2017-08-23
    IIF 65 - Director → ME
    Person with significant control
    2016-08-03 ~ 2017-11-14
    IIF 89 - Has significant influence or control OE
  • 47
    VILLA SALES & RENTALS LIMITED
    11061140
    23 Maine Close, Dover, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-13 ~ 2019-07-04
    IIF 38 - Director → ME
    2019-12-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-11-13 ~ 2019-07-05
    IIF 85 - Has significant influence or control as a member of a firm OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 48
    WHIZZ MARKETING LTD
    - now 08253277
    BARCLAYS OVERSEAS FINANCE LIMITED
    - 2020-07-15 08253277
    61 Bridge Street, Kington, England
    Dissolved Corporate (3 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 24 - Director → ME
    2012-10-15 ~ 2019-07-04
    IIF 66 - Director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    2016-06-05 ~ 2019-07-04
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 49
    WHOLESALE EURO SALES LIMITED
    12145551
    4385, 12145551: Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2019-08-08 ~ 2019-08-13
    IIF 11 - Director → ME
    2019-09-25 ~ 2020-02-09
    IIF 114 - Secretary → ME
    Person with significant control
    2019-08-08 ~ 2019-08-13
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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