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

Sedgwick, Robert Mannering

    Related profiles found in government register
  • Sedgwick, Robert Mannering

    Registered addresses and corresponding companies
  • Sedgwick, Robert Mannering
    British

    Registered addresses and corresponding companies
  • Sedgwick, Robert Mannering
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Holly Cottage Lower High Street, Wadhurst, East Sussex, TN5 6AX

      IIF 49 IIF 50
  • Sedgwick, Robert

    Registered addresses and corresponding companies
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 51 IIF 52
  • Sedgwick, Robert Mannering
    born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 53
    • icon of address Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 54
    • icon of address Holly Cottage, Lower High Street, Wadhurst, TN5 6AX

      IIF 55 IIF 56
  • Sedgwick, Robert Mannering
    British company director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Cottage, Lower High Street, Wadhurst, East Sussex, TN5 6AX, England

      IIF 57
  • Sedgwick, Robert Mannering
    British consultant born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 154-160, Suite 112, 154-160 Fleet Street, London, EC4A 2DQ, England

      IIF 58
  • Sedgwick, Robert Mannering
    British director born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 59
    • icon of address 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 60 IIF 61
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 62 IIF 63 IIF 64
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 65 IIF 66 IIF 67
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 68
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 69 IIF 70
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 71 IIF 72
    • icon of address Holly Cottage, Lower High Street, Wadhurst, East Sussex, TN5 6AX, England

      IIF 73
    • icon of address Unit 4 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 74
  • Sedgwick, Robert Mannering
    British solicitor born in October 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Mannering Sedgwick
    British born in October 1948

    Resident in British

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 86
  • Mr Robert Mannering Sedgwick
    British born in October 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 87
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 88 IIF 89
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 90 IIF 91
    • icon of address Holly Cottage, Lower High Street, Wadhurst, East Sussex, TN5 6AX, England

      IIF 92 IIF 93
    • icon of address Unit 4 Parsonage Business Centre, Church Street, Ticehurst, Wadhurst, TN5 7DL, England

      IIF 94
child relation
Offspring entities and appointments
Active 28
  • 1
    SECURE EARTH LTD - 2013-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-11-01 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 3
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 4
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 70 - Director → ME
  • 5
    GLOBAL REALISATIONS LIMITED - 2022-11-04
    icon of address Holly Cottage, Lower High Street, Wadhurst, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 6
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2018-03-21 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address Regency House, 58 Avebury Avenue, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-29 ~ dissolved
    IIF 42 - Secretary → ME
  • 8
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 31 - Secretary → ME
  • 9
    LAKE VIEW COUNTRY CLUB CAPITAL LIMITED - 2014-02-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-18 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 63 - Director → ME
  • 12
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    icon of address 1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 67 - Director → ME
  • 15
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2016-06-20 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    LAKEVIEW COUNTRY CLUB CAPITAL LIMITED - 2014-02-18
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 25 - Secretary → ME
  • 18
    icon of address Hop Cottage Church Lane, Kenardington, Ashford, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-03-20 ~ dissolved
    IIF 26 - Secretary → ME
  • 19
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 4 - Secretary → ME
  • 20
    icon of address 10 Furnival Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-03-26 ~ dissolved
    IIF 55 - LLP Designated Member → ME
  • 21
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 60 - Director → ME
  • 22
    icon of address Holly Cottage, Lower High Street, Wadhurst, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 23
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 14 - Secretary → ME
  • 24
    icon of address First Floor, West Barn, North Frith Farm, Ashes Lane, Hadlow, Tonbridge, Kent, United Kingdom
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    10,096 GBP2023-03-31
    Officer
    icon of calendar 2011-05-12 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 86 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 25
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 38 - Secretary → ME
  • 26
    icon of address Holly Cotage, Lower High Street, Wadhurst, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 19 - Secretary → ME
  • 27
    icon of address Holly Cotage, Lower High Street, Wadhurst, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-01-03 ~ now
    IIF 40 - Secretary → ME
  • 28
    icon of address 154-160 Suite 112, 154-160 Fleet Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 58 - Director → ME
Ceased 47
  • 1
    SECURE EARTH LTD - 2013-05-09
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-07-18
    IIF 12 - Secretary → ME
  • 2
    BUSS MURTON SECRETARIAL SERVICES LIMITED - 2006-11-29
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1996-02-02 ~ 2017-02-28
    IIF 84 - Director → ME
    icon of calendar 1997-12-05 ~ 2017-02-28
    IIF 47 - Secretary → ME
  • 3
    ENGLISH APPLES AND PEARS LIMITED - 2019-10-09
    icon of address Bga House, Nottingham Road, Louth, Lincolnshire, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    498,057 GBP2024-07-31
    Officer
    icon of calendar ~ 2005-01-01
    IIF 43 - Secretary → ME
  • 4
    icon of address 4th Floor Wellington Gate, Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-18 ~ 2018-03-01
    IIF 85 - Director → ME
  • 5
    icon of address King Arthurs Court Maidstone Road, Charing, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    980,525 GBP2016-09-30
    Officer
    icon of calendar 1997-12-04 ~ 1999-01-19
    IIF 83 - Director → ME
  • 6
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2018-03-12
    IIF 35 - Secretary → ME
  • 7
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-03-12
    IIF 37 - Secretary → ME
  • 8
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-10-09
    IIF 52 - Secretary → ME
  • 9
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-09
    IIF 24 - Secretary → ME
  • 10
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-12-05
    IIF 51 - Secretary → ME
  • 11
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-10-09
    IIF 36 - Secretary → ME
  • 12
    icon of address James Pilcher, 49/50 Windmill Street, Gravesend, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-12-22 ~ 1998-01-21
    IIF 80 - Director → ME
    icon of calendar 1997-12-22 ~ 1998-01-21
    IIF 49 - Secretary → ME
  • 13
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2018-05-03 ~ 2020-05-10
    IIF 61 - Director → ME
    icon of calendar 2018-01-09 ~ 2018-03-12
    IIF 15 - Secretary → ME
  • 14
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2017-12-07 ~ 2018-11-19
    IIF 68 - Director → ME
    icon of calendar 2013-12-19 ~ 2018-11-19
    IIF 18 - Secretary → ME
  • 15
    GLOBAL BUSINESS SECURITY LIMITED - 2015-11-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2018-03-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-27
    IIF 89 - Ownership of shares – 75% or more OE
  • 16
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    icon of address Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    icon of calendar 2018-05-04 ~ 2021-07-13
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-22
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-29 ~ 2001-05-15
    IIF 79 - Director → ME
  • 18
    OYSTERSHARE SALES LIMITED - 2016-02-05
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-23 ~ 2014-09-30
    IIF 75 - Director → ME
  • 19
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2012-12-18 ~ 2018-03-12
    IIF 16 - Secretary → ME
  • 20
    icon of address C/o Goodmen Ltd, Iveco House, Station Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,174 GBP2024-03-31
    Officer
    icon of calendar 1998-01-15 ~ 1998-01-31
    IIF 41 - Secretary → ME
  • 21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    icon of calendar 2017-02-22 ~ 2018-10-31
    IIF 72 - Director → ME
    icon of calendar 2018-01-25 ~ 2020-01-22
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2018-04-11
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 22
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    icon of calendar 2014-11-24 ~ 2015-01-23
    IIF 77 - Director → ME
    icon of calendar 2014-11-24 ~ 2018-03-12
    IIF 20 - Secretary → ME
  • 23
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ 2018-03-12
    IIF 32 - Secretary → ME
  • 24
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    icon of calendar 2017-06-30 ~ 2018-03-12
    IIF 5 - Secretary → ME
  • 25
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ 2018-03-12
    IIF 7 - Secretary → ME
  • 26
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ 2018-03-12
    IIF 9 - Secretary → ME
  • 27
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ 2018-03-12
    IIF 2 - Secretary → ME
  • 28
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    icon of calendar 2017-10-24 ~ 2018-03-12
    IIF 3 - Secretary → ME
  • 29
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ 2018-03-12
    IIF 6 - Secretary → ME
  • 30
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-28 ~ 2018-03-12
    IIF 30 - Secretary → ME
  • 31
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-03-12
    IIF 33 - Secretary → ME
  • 32
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2018-06-27
    IIF 65 - Director → ME
    icon of calendar 2017-04-26 ~ 2018-03-12
    IIF 10 - Secretary → ME
  • 33
    icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-11 ~ 2016-06-20
    IIF 71 - Director → ME
  • 34
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2017-12-05
    IIF 28 - Secretary → ME
  • 35
    MIKK VALVE HOLDINGS LIMITED - 2022-08-04
    icon of address Unit 4 Parsonage Business Centre Church Street, Ticehurst, Wadhurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-15
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2022-06-01
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 36
    icon of address Sandstone House, Nevill Park, Tunbridge Wells, England
    Active Corporate (8 parents)
    Equity (Company account)
    46,586 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-06-01
    IIF 82 - Director → ME
  • 37
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-14 ~ 2014-08-18
    IIF 76 - Director → ME
  • 38
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254,433 GBP2022-10-31
    Officer
    icon of calendar 1999-02-24 ~ 2009-02-23
    IIF 48 - Secretary → ME
  • 39
    SANDHURST PLANT LIMITED - 2009-08-10
    SANDHURST MANUFACTURING COMPANY LIMITED - 2004-06-24
    SANDHURST QUARRY AND MINE EQUIPMENT LIMITED - 1993-03-05
    icon of address Whitewall Road, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-01 ~ 1999-06-30
    IIF 44 - Secretary → ME
  • 40
    DEAN EQUIPMENT LIMITED - 2024-10-07
    SANDHURST MANUFACTURING COMPANY LIMITED - 2019-05-16
    SANDHURST PLANT LIMITED - 2004-06-24
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 1992-05-27 ~ 1999-06-30
    IIF 45 - Secretary → ME
  • 41
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2014-08-21 ~ 2018-03-12
    IIF 21 - Secretary → ME
  • 42
    icon of address Bga House, Nottingham Road, Louth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-07-31
    Officer
    icon of calendar ~ 2004-03-01
    IIF 46 - Secretary → ME
  • 43
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2014-02-18 ~ 2018-03-12
    IIF 22 - Secretary → ME
  • 44
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 23 - Secretary → ME
  • 45
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2018-05-10
    IIF 17 - Secretary → ME
  • 46
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2016-10-01 ~ 2018-05-14
    IIF 11 - Secretary → ME
  • 47
    NORTH FRITH FARM LIMITED - 1981-12-31
    ROUNDNUT LIMITED - 1976-12-31
    icon of address 2100 Century Way, Thorpe Park, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1995-04-20
    IIF 81 - Director → ME
    icon of calendar ~ 2008-07-01
    IIF 50 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.