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

Quirk, Mark Colin John

    Related profiles found in government register
  • Quirk, Mark Colin John
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quirk, Mark Colin John
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 19
    • Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 20
    • Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 21
  • Quirk, Mark Colin John
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, South Weald Road, Brentwood, CM14 4QZ, England

      IIF 22
    • 68, London Road, Brentwood, Essex, CM14 4NJ

      IIF 23
    • 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 24
    • Flat 5, Rudyard Court, Kipling Close Warley, Brentwood, CM14 5WY, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 28
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 29
    • East Wing, Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 30
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 31 IIF 32
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 36
    • Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 37
    • Newark Beacon Innovation Centre, Cafferata Way, Newark, NG24 2TN, England

      IIF 38
    • Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 39
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 40 IIF 41
    • Atherton House, 13a Lower Southend Road, Wickford, Essex, SS11 8AB, United Kingdom

      IIF 42
    • First Floor, 13a Lower Southend Road, Wickford, SS11 8AB, United Kingdom

      IIF 43
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 44
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 45 IIF 46
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Quirk, Mark Colin John
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 51 IIF 52
  • Quirk, Mark Colin John
    British none supplied born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Quirk, Mark Colin John
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 56
  • Quirk, Mark Colin John
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Charles Ii Street, London, SW1Y 4QU

      IIF 57
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 58
    • Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 59
  • Quirk, Mark Colin John
    Manx director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 60 IIF 61 IIF 62
    • 22, Roxwell Avenue, Chelmsford, Essex, CM1 2NR, United Kingdom

      IIF 63
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 64
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 65
  • Mr Mark Colin John Quirk
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 66
    • 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 67
    • 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 68 IIF 69 IIF 70
    • Ground Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 72
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 73
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 74 IIF 75 IIF 76
    • Rear Office, Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, SS6 8JQ, England

      IIF 81
    • 35, Princess Street, Rochdale, Greater Manchester, OL12 0HA

      IIF 82
    • 35, Princess Street, Rochdale, Lancashire, OL12 0HA

      IIF 83
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA

      IIF 84
    • 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 85 IIF 86 IIF 87
    • First Floor, 13a Lower Southend Road, Wickford, SS11 8AB, United Kingdom

      IIF 92
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 93
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 94 IIF 95
  • Quirk, Mark Colin John, Mr.
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 96
    • 2nnd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 97
  • Quirk, Mark Colin John, Mr.
    Manx born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Roxwell Avenue, Chelmsford, CM1 2NR

      IIF 98
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 99
  • Quirk, Mark Colin John, Mr.
    Manx administrator born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 100
  • Quirk, Mark Colin John, Mr.
    Manx director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quirk, Mark Colin John, Mr.
    Manx managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 143
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 144
  • Quirk, Mark Colin John, Mr.
    Manx trust manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 145 IIF 146 IIF 147
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 148
  • Mr Mark Colin John Quirk
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 149
  • Quirk, Mark Colin John
    British administrator born in November 1977

    Registered addresses and corresponding companies
    • Flat 1 The Beeches 64 Derby Road, Douglas, Isle Of Man, IM2 3EN

      IIF 150
  • Quirk, Mark Colin John
    Manx born in November 1977

    Registered addresses and corresponding companies
    • 34 Hollin Bank, Tromode Woods, Douglas, Isle Of Man, IM4 4TT

      IIF 151
  • Quirk, Mark Colin John
    Manx director born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • 2nd, Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 152
  • Quirk, Mark Colin John
    Manx fiduciary manager born in November 1977

    Registered addresses and corresponding companies
  • Qurik, Mark Colin John
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 171
  • Quick, Mark Colin John
    Manx director born in November 1977

    Registered addresses and corresponding companies
    • 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 172
  • Mr Mark Colin John Quirk
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 173
child relation
Offspring entities and appointments 144
  • 1
    A&T SPORTING EVENTS MANAGEMENT LIMITED
    - now 05775468
    K-TEAM UK LIMITED
    - 2010-03-10 05775468
    USPA CREATIONS LIMITED - 2009-03-06
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    -407,645 GBP2021-12-31
    Officer
    2010-03-10 ~ 2010-06-30
    IIF 130 - Director → ME
  • 2
    ABBEYDEAN LIMITED
    04957037
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-07-23 ~ 2006-08-10
    IIF 118 - Director → ME
  • 3
    AJ UK INVESTMENTS LIMITED - now
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED
    - 2015-03-03 08251685
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    2012-10-12 ~ 2014-03-20
    IIF 37 - Director → ME
  • 4
    ALSTARE RACING LLP - now
    PHARMACOMEDITRADE LLP
    - 2012-11-22 OC351975
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2010-02-01 ~ 2010-08-03
    IIF 97 - LLP Designated Member → ME
  • 5
    AMEERA REAL ESTATE LIMITED - now
    HAMBLE PROPERTY SERVICES LIMITED
    - 2014-03-07 07022687
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -147,774 GBP2021-12-31
    Officer
    2009-11-16 ~ 2011-09-23
    IIF 143 - Director → ME
  • 6
    ANCHORAGE ADVANCED ADVISING LIMITED
    07124159
    24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    45,039 GBP2017-06-30
    Officer
    2012-06-01 ~ 2012-12-10
    IIF 28 - Director → ME
    2013-01-29 ~ 2014-09-01
    IIF 20 - Director → ME
  • 7
    ANCHORAGE GROUP LIMITED - now
    ANCHORAGE GROUP PLC - 2024-01-12
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    HAMBLE CAPITAL GROUP PLC
    - 2014-02-13 08796754
    7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (15 parents, 7 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    2013-11-29 ~ 2014-02-05
    IIF 19 - Director → ME
  • 8
    ANIMO ASSOCIATES LEGAL LIMITED
    - now 10420935
    ANIMO LEGAL LIMITED
    - 2017-01-06 10420935
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-10-11 ~ 2020-07-15
    IIF 33 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 9
    ANIMO ASSOCIATES LIMITED
    - now 08721621
    ANIMO PRIVATE WEALTH LIMITED
    - 2013-12-17 08721621
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (13 parents, 44 offsprings)
    Officer
    2013-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-14
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    ANIMO CORPORATE HOLDINGS LIMITED
    - now 05879268
    HAMBLE CORPORATE HOLDINGS LIMITED
    - 2015-08-08 05879268
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 144 - Director → ME
  • 11
    ANIMO DIGITAL LIMITED
    15769805
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    2024-06-10 ~ now
    IIF 3 - Director → ME
  • 12
    ANIMO HOLDING COMPANY LIMITED
    12463494
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (6 parents, 12 offsprings)
    Equity (Company account)
    414,796 GBP2023-12-31
    Officer
    2020-02-14 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 13
    ANIMO TAX AND ACCOUNTANCY LIMITED
    - now 09042587
    HAMBLE TAX AND ACCOUNTANCY LIMITED - 2015-04-20
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (7 parents)
    Equity (Company account)
    88,905 GBP2024-12-31
    Person with significant control
    2017-03-31 ~ 2019-11-01
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 14
    ANTARES CONSULTANTS LIMITED
    06000630
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-11-16 ~ 2008-03-01
    IIF 102 - Director → ME
  • 15
    APBTILES LTD
    - now 05330843
    VALETINKER LTD - 2005-11-23
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Officer
    2005-11-28 ~ 2008-03-01
    IIF 113 - Director → ME
  • 16
    AQUA REALTY MANAGEMENT & CONTRACTORS LIMITED - now
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    HAMBLE PROPERTY MANAGEMENT LIMITED
    - 2015-03-03 08071153
    FINCEM UK LIMITED
    - 2012-09-18 08071153 07419694
    Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    2012-05-16 ~ 2014-03-20
    IIF 49 - Director → ME
  • 17
    B.M.I.E. LIMITED
    05394542
    De Burgh House 2nd Floor, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2005-03-16 ~ 2010-03-17
    IIF 146 - Director → ME
  • 18
    BELFANTE & CATONI INVESTMENT SERVICES UK LIMITED - now
    B & C GLOBAL INVESTMENT SERVICES LIMITED - 2018-01-09
    B & C GLOBAL SERVICES LIMITED
    - 2009-03-31 03965404
    B & C SERVICES LIMITED - 2001-07-23
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2002-01-21 ~ 2002-01-21
    IIF 164 - Director → ME
  • 19
    BGX MANAGEMENT LIMITED
    14441057
    4385, 14441057 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-10-25 ~ 2023-01-24
    IIF 54 - Director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-07
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 20
    BIZPAL SOLUTIONS LIMITED
    14103044
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -137,621 GBP2023-12-31
    Officer
    2022-06-21 ~ 2024-06-01
    IIF 32 - Director → ME
  • 21
    BLAKE INDUSTRIES LIMITED
    - now 07525184
    MUTATE MEDIA LAB LIMITED
    - 2011-09-23 07525184
    VENDORAN LIMITED
    - 2011-05-06 07525184
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-02-10 ~ 2012-01-23
    IIF 124 - Director → ME
  • 22
    BLUEJACK CONNECT LIMITED
    14527177
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    954,834 GBP2024-12-31
    Person with significant control
    2022-12-07 ~ now
    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
  • 23
    BOSTONIC LIMITED
    11109999
    35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 24
    BUCKINGHAM & BUCKINGHAM LLP
    OC437772
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-06-07 ~ 2021-07-08
    IIF 57 - LLP Member → ME
    Person with significant control
    2021-06-07 ~ 2021-09-30
    IIF 72 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    CABARET BOXING CLUB LTD
    - now 13153235
    WCB ENTERTAINMENT LTD
    - 2021-11-03 13153235
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,157 GBP2022-12-31
    Person with significant control
    2021-01-22 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CALPRI LTD
    05649467
    2 Frederick Street, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,098 EUR2024-12-31
    Officer
    2005-12-12 ~ 2008-03-01
    IIF 111 - Director → ME
  • 27
    CANFIELD ASSOCIATES LIMITED
    03200618
    Suite 123 Viglen House, Alperton Lane, London
    Dissolved Corporate (20 parents)
    Officer
    2000-12-19 ~ 2002-07-02
    IIF 166 - Director → ME
  • 28
    CHAPSTONE QUIRK ASSOCIATES LTD
    14385601
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    -880,207 GBP2024-12-31
    Officer
    2022-09-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    CITYBAY FINANCE LTD
    06269907
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (9 parents)
    Officer
    2007-06-18 ~ 2008-03-07
    IIF 172 - Director → ME
  • 30
    COMMERCE ENTERTAINMENTS LIMITED
    11252837
    First Floor, 13a Lower Southend Road, Wickford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-03-13 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    CONTEMPORARY MASTERS CORPORATION LIMITED
    03461002
    Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2002-03-17 ~ 2002-07-02
    IIF 158 - Director → ME
  • 32
    CRANESBOR LTD
    08056038
    10 Riffhams, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-03 ~ dissolved
    IIF 25 - Director → ME
  • 33
    CS HOLCO LTD
    12456955
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2020-02-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2020-02-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 34
    DANEHURST SERVICES LIMITED
    04234409
    Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London
    Dissolved Corporate (19 parents)
    Equity (Company account)
    290,830 GBP2023-12-31
    Officer
    2003-06-03 ~ 2004-06-01
    IIF 157 - Director → ME
  • 35
    DEERBRAND SECRETARIES LTD
    - now 05350418
    DEERBRAND LTD
    - 2006-01-05 05350418
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (15 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-12-28 ~ 2009-07-15
    IIF 108 - Director → ME
  • 36
    DELTON PROPERTY LIMITED
    11590647
    Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,262 GBP2024-12-31
    Person with significant control
    2020-10-05 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    DEPTH TRADE LTD
    05654569
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2006-01-09 ~ 2008-03-01
    IIF 122 - Director → ME
  • 38
    ECO CHEMICALS LLP
    OC355687
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2010-06-15 ~ 2010-09-08
    IIF 96 - LLP Designated Member → ME
  • 39
    EMOS INTERNATIONAL LTD
    05792315
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    364,713 EUR2014-12-31
    Officer
    2006-04-25 ~ 2008-03-01
    IIF 110 - Director → ME
  • 40
    ENZOMAX SECRETARIES LTD
    - now 05350424
    ENZOMAX LTD
    - 2006-01-05 05350424
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (13 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-12-28 ~ 2009-07-15
    IIF 61 - Director → ME
  • 41
    EPIVALE LTD
    05360019
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-17 ~ 2008-03-01
    IIF 114 - Director → ME
  • 42
    ETI ENGINEERING TEXTILE INDUSTRY LTD
    05482538
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2005-06-17 ~ 2008-03-01
    IIF 106 - Director → ME
  • 43
    ETON ROSE ASSOCIATES LIMITED
    09461237
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2015-02-26 ~ 2015-02-26
    IIF 48 - Director → ME
  • 44
    EURO CONSTRUCTION GROUP HOLDINGS LIMITED
    05567946
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-03-01 ~ 2010-05-18
    IIF 139 - Director → ME
    2005-09-20 ~ 2008-03-01
    IIF 103 - Director → ME
  • 45
    FALMERE LIMITED
    02067479
    5th Floor, 86 Jermyn Street, London
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    4,360,570 GBP2023-12-31
    Officer
    2002-01-26 ~ 2002-02-02
    IIF 151 - Director → ME
  • 46
    FALORIA LIMITED
    05812781
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -1,178,935 GBP2021-05-31
    Officer
    2006-05-10 ~ 2008-03-01
    IIF 112 - Director → ME
  • 47
    FELLBROOK TRADING SERVICES LIMITED
    - now 04366922
    FELLBROOK TRADING LIMITED - 2002-06-14
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (17 parents)
    Total Assets Less Current Liabilities (Company account)
    49,238 GBP2015-12-31
    Officer
    2003-10-29 ~ 2004-07-23
    IIF 168 - Director → ME
  • 48
    FORM A NEW COMPANY LIMITED
    09435894
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2015-02-12 ~ dissolved
    IIF 51 - Director → ME
  • 49
    FORMANEWCOMPANY.CO.UK LIMITED
    07908043
    35 Princess Street, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-12 ~ dissolved
    IIF 27 - Director → ME
  • 50
    FRANTEL COMPANY LIMITED
    05734445
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2006-03-09 ~ 2011-02-23
    IIF 134 - Director → ME
  • 51
    GREENJACK CONNECT LIMITED
    15300552
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,462 GBP2024-12-31
    Person with significant control
    2023-11-21 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    HAFJAM LIMITED
    09286784
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,951 GBP2020-10-31
    Officer
    2015-08-01 ~ 2018-05-03
    IIF 45 - Director → ME
  • 53
    HAGFIN LIMITED - now
    HACOFIN LIMITED
    - 2005-05-26 05261137
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (13 parents)
    Officer
    2004-10-21 ~ 2004-12-02
    IIF 150 - Director → ME
  • 54
    HALO HOLDINGS LLP
    OC402165
    Second Floor, De Burgh House, Market Road, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-07 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 55
    HAMBLE ADVISORY SERVICES LIMITED
    09118926
    Atherton House, 13a Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-07 ~ dissolved
    IIF 42 - Director → ME
  • 56
    HAMBLE AFRICA LIMITED
    07536897
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-02-21 ~ dissolved
    IIF 141 - Director → ME
  • 57
    HAMBLE CIS LIMITED
    07883240
    4th Floor 35 Piccadilly, London
    Dissolved Corporate (4 parents)
    Officer
    2011-12-15 ~ 2012-06-25
    IIF 135 - Director → ME
  • 58
    HAMBLE INVESTMENTS SERVICES LIMITED
    - now 07419694
    AIMCHLO LIMITED
    - 2012-05-04 07419694
    FINCEM UK LIMITED
    - 2012-05-04 07419694 08071153
    Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2012-05-04 ~ 2013-07-29
    IIF 36 - Director → ME
  • 59
    HANFORD DESIGNS LIMITED
    03277931
    Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (15 parents)
    Officer
    2002-03-14 ~ 2002-07-02
    IIF 163 - Director → ME
  • 60
    HAVELAND SERVICES LTD
    05699352
    35 Princess Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2006-02-07 ~ 2006-04-13
    IIF 101 - Director → ME
  • 61
    HAWK CONSULTING LIMITED
    06479609
    38 Craven Street, London, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,445,245 EUR2023-12-31
    Officer
    2008-08-06 ~ 2010-05-18
    IIF 65 - Director → ME
    2008-08-06 ~ 2012-04-04
    IIF 64 - Director → ME
  • 62
    HP PARTNERS LIMITED
    12681338
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    541,771 GBP2024-12-31
    Person with significant control
    2020-06-19 ~ now
    IIF 66 - Has significant influence or control OE
  • 63
    HQ PUBLISHING LIMITED
    12530567
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,789 GBP2024-03-31
    Officer
    2020-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    INDUSTRIAL COMMERCE AND TRADING LIMITED
    06862799
    Office 1, 35, Princess Street, Rochdale, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2009-03-30 ~ 2010-01-01
    IIF 132 - Director → ME
  • 65
    INNERFORD ELECTRONIC LTD
    - now 05470760
    INNERFORD LTD
    - 2006-03-01 05470760
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2006-03-01 ~ 2008-03-01
    IIF 107 - Director → ME
  • 66
    INTERCONTINENTAL CONSIGNMENT LOGISTICS LIMITED
    06843909
    Suite G7 West Wing, Prospect Business Park, Crookhall Lane, Leadgate, Consett, County Durham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2009-03-11 ~ 2009-03-11
    IIF 117 - Director → ME
  • 67
    KINGSLEY SECRETARIES LIMITED
    - now 04933369
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents, 975 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2007-04-30 ~ 2009-07-15
    IIF 62 - Director → ME
  • 68
    KUMA TRADING LIMITED
    03736701
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2001-12-12 ~ 2002-07-02
    IIF 161 - Director → ME
  • 69
    LABOGEN LIMITED
    - now 02971469
    LEK & PLIVA PHARMACEUTICAL LIMITED - 1995-05-25
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (11 parents)
    Officer
    2002-03-04 ~ 2002-07-02
    IIF 154 - Director → ME
  • 70
    LABORATORY RTH EUROPE LIMITED - now
    PRIMELINE SOLUTIONS LTD
    - 2015-02-23 06746448
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (15 parents)
    Officer
    2009-03-18 ~ 2010-05-18
    IIF 137 - Director → ME
  • 71
    LAZARUS INTERNATIONAL LIMITED
    15799690
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-06-24 ~ 2024-06-24
    IIF 34 - Director → ME
  • 72
    LEAWAY ENTERPRISES LIMITED
    04591075
    6th Floor, 94 Wigmore Street, London
    Dissolved Corporate (12 parents)
    Officer
    2004-03-09 ~ 2004-07-23
    IIF 167 - Director → ME
  • 73
    LONZA HOLDING (UK) LIMITED
    06279333
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2007-06-14 ~ 2010-05-18
    IIF 128 - Director → ME
  • 74
    LUCKY DOSH LTD
    08019460
    63 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-04-04 ~ dissolved
    IIF 26 - Director → ME
  • 75
    MADDENTON LIMITED
    07661010
    55 New Oxford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ 2011-07-18
    IIF 127 - Director → ME
  • 76
    MAZZOLENI ART LIMITED
    08974439
    15 Old Bond Street, London, England
    Active Corporate (10 parents)
    Officer
    2014-04-02 ~ 2014-08-04
    IIF 30 - Director → ME
  • 77
    MHELP LTD - now
    OMNIA MIND LIMITED
    - 2023-06-21 13386437
    Office 8234 321-323 High Road, Romford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -96,760 GBP2023-12-31
    Person with significant control
    2021-05-11 ~ 2021-10-01
    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
  • 78
    MINI ECO VENTURES LIMITED
    13420608
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    2021-05-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2021-05-26 ~ dissolved
    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
  • 79
    MIRA CORPORATE SERVICES LIMITED
    - now 05878786
    ANIMO CORPORATE SERVICES LIMITED
    - 2016-02-12 05878786
    HAMBLE CORPORATE SERVICES LIMITED
    - 2016-01-18 05878786
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (12 parents)
    Officer
    2007-09-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 80
    MIRACL BASL LTD
    14995474
    2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-07-11 ~ dissolved
    IIF 29 - Director → ME
  • 81
    MOURTNAY LTD
    05279164
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2005-11-11 ~ 2008-03-01
    IIF 147 - Director → ME
  • 82
    MUTATE LONDON LIMITED
    07525135
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ 2012-03-26
    IIF 126 - Director → ME
  • 83
    NIKKO TRADING LTD
    05345507
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2006-03-17 ~ 2012-03-29
    IIF 138 - Director → ME
  • 84
    NORMAN ESTATE LIMITED
    02850050
    Suite 121 Viglen House, Alperton Lane, London, Wembley, United Kingdom
    Active Corporate (16 parents)
    Officer
    2002-01-01 ~ 2002-01-29
    IIF 170 - Director → ME
  • 85
    NOTIVERA LIMITED
    16530230
    2nd Floor 10 Charles Ii Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 86
    OBANLINE LTD
    06021896
    4385, 06021896: Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2007-01-26 ~ 2009-04-15
    IIF 60 - Director → ME
  • 87
    OBANROSE ARTS LIMITED
    08592159
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-08-01 ~ dissolved
    IIF 31 - Director → ME
  • 88
    OILCON TRADING LIMITED
    03909476
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2007-07-13 ~ 2010-05-18
    IIF 129 - Director → ME
  • 89
    OMNIA HEALTH GROUP LIMITED
    13460666 14402315
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 90
    OMNIA HEALTH GROUP LIMITED
    14402315 13460666
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -549,940 GBP2024-12-31
    Officer
    2022-10-06 ~ now
    IIF 5 - Director → ME
  • 91
    OMNIA WELLBEING LIMITED
    13246657
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -250,509 GBP2022-12-31
    Person with significant control
    2021-03-05 ~ 2021-10-01
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 92
    OPTIMA MERCHANT SERVICES LIMITED
    09330275
    4th Floor, Victoria House, Victoria Road, Chelmsford, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    76,991 GBP2020-11-30
    Officer
    2016-02-10 ~ 2020-08-05
    IIF 23 - Director → ME
  • 93
    ORAN MARKETING LIMITED
    03396206
    5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (18 parents)
    Officer
    2000-12-15 ~ 2002-07-02
    IIF 160 - Director → ME
  • 94
    OSWALD & KANE LIMITED
    07381468
    41 Rookery Road, Wyboston, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2010-09-20 ~ 2012-02-24
    IIF 63 - Director → ME
  • 95
    PAM HOGG INTERNATIONAL LIMITED
    07525261
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ 2012-03-26
    IIF 123 - Director → ME
  • 96
    PAY GROUP LTD - now
    PAY GROUP PLC - 2018-06-28
    PAY PLC - 2015-02-10
    PAY LTD
    - 2015-01-21 04348157
    72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2014-01-22 ~ 2014-08-14
    IIF 22 - Director → ME
  • 97
    PELLHAM OIL & GAS CO. LTD
    05939356
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (8 parents)
    Officer
    2006-09-25 ~ 2008-03-01
    IIF 116 - Director → ME
  • 98
    PINK CREATIONS LIMITED
    09075533
    3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    15,129 GBP2020-06-30
    Officer
    2015-08-01 ~ 2018-05-03
    IIF 46 - Director → ME
  • 99
    PRINCIPALSTREET LIMITED
    06279796
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    54,919 USD2016-06-30
    Officer
    2007-06-14 ~ 2008-03-01
    IIF 115 - Director → ME
  • 100
    PRO-NOCTIS LIMITED
    - now 08898014
    HBP TRAINING LIMITED
    - 2017-03-30 08898014
    Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    126,825 GBP2024-09-30
    Officer
    2017-01-03 ~ 2021-05-19
    IIF 38 - Director → ME
  • 101
    PUSH INVESTMENTS LIMITED
    12339381
    68 London Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    2019-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2019-11-28 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 102
    PUSHOLOGIES INTERACTIVE LIMITED
    14042399
    C/o Buckingham & Buckingham Llp, Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-24 ~ now
    IIF 8 - Director → ME
  • 103
    Q & S CONSULTANCY LIMITED
    11264554
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 104
    Q CAPITAL VENTURES LIMITED
    - now 07525264
    VOMCQS HOLDINGS LIMITED
    - 2011-09-23 07525264
    VOMCQS HOLDINGS LIMITED
    - 2011-09-23 07525264
    Q CREATIVE CAPITAL LIMITED
    - 2011-09-23 07525264
    Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-10 ~ 2012-03-26
    IIF 125 - Director → ME
  • 105
    QUASAN LIMITED
    04984545
    Second Floor De Bugh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2004-01-27 ~ 2004-07-23
    IIF 165 - Director → ME
  • 106
    QUINT LIMITED
    09483124
    1st Floor, 21-22 Grosvenor Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -23,710 GBP2024-03-31
    Officer
    2015-03-11 ~ 2015-04-20
    IIF 47 - Director → ME
  • 107
    QUIRK MEHMET HEALTH HOLDINGS LIMITED
    - now 13458442
    QUIRK HEALTH HOLDINGS LIMITED
    - 2021-07-08 13458442
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-06-15 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 108
    QUIRK MEHMET VC LIMITED
    - now 13447332
    QUIRK VC LIMITED
    - 2021-07-08 13447332
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2021-06-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-06-09 ~ now
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 109
    REAL NORTH PROPERTY LIMITED
    06454201
    38 Craven Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    34,742 EUR2023-12-31
    Officer
    2008-08-06 ~ 2010-05-18
    IIF 99 - Director → ME
    2008-08-06 ~ 2012-02-08
    IIF 98 - Director → ME
  • 110
    REPCO INTERNATIONAL LTD
    05732829
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (11 parents)
    Equity (Company account)
    35,486 GBP2020-12-31
    Officer
    2006-03-08 ~ 2012-03-26
    IIF 140 - Director → ME
  • 111
    RIGHTOWNER INVESTMENTS LIMITED
    01952189
    Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-01-23 ~ 2002-02-04
    IIF 153 - Director → ME
  • 112
    RIVERHURST PROPERTY LTD
    06505567
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (8 parents)
    Officer
    2009-11-16 ~ 2012-04-02
    IIF 131 - Director → ME
  • 113
    ROEFIELD TECHNOLOGIES LIMITED
    03128312
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (12 parents)
    Officer
    2002-03-14 ~ 2002-07-02
    IIF 169 - Director → ME
  • 114
    ROMANOFFS LIMITED
    06883613
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2009-04-21 ~ 2010-05-19
    IIF 104 - Director → ME
  • 115
    S.A. STRATEGIC INVESTMENTS LLP
    OC393551
    5 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (8 parents)
    Officer
    2016-10-17 ~ 2019-04-15
    IIF 58 - LLP Designated Member → ME
    2014-06-03 ~ 2014-06-11
    IIF 171 - LLP Designated Member → ME
  • 116
    SANTALESSANDRO UK LTD
    - now 05752435
    VISTAR INVESTMENTS LIMITED
    - 2006-06-13 05752435
    2 Martin House, 179-181 North End Road, London
    Dissolved Corporate (7 parents)
    Officer
    2006-04-21 ~ 2008-02-14
    IIF 100 - Director → ME
  • 117
    SAUNA SERVICES LIMITED
    12310977
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,359 GBP2024-12-31
    Officer
    2019-11-12 ~ 2020-12-10
    IIF 50 - Director → ME
    Person with significant control
    2019-11-12 ~ 2020-12-10
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 118
    SHADOWLINE ASSOCIATES LTD
    06469671
    Flat 2 71 Holland Park, London, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -10,347 GBP2019-12-31
    Officer
    2008-02-18 ~ 2008-08-01
    IIF 105 - Director → ME
    2008-10-21 ~ 2012-04-04
    IIF 109 - Director → ME
    2008-10-21 ~ 2010-05-18
    IIF 136 - Director → ME
  • 119
    SIGMA ADVISORS LIMITED - now
    SALOMON ADVISORY LIMITED
    - 2013-03-14 07041891
    VISIONCAP MANAGEMENT LIMITED
    - 2010-08-09 07041891
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    2010-07-29 ~ 2013-03-13
    IIF 52 - Director → ME
  • 120
    SOUTH CIRCLE CLOSED LTD
    05655812
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (10 parents)
    Officer
    2005-12-19 ~ 2008-03-01
    IIF 120 - Director → ME
  • 121
    SOVEREIGN TALENTS LIMITED
    - now 15269352
    SOVEREIGN TALENT LIMITED
    - 2023-11-24 15269352
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -125,392 GBP2024-12-31
    Officer
    2023-11-08 ~ now
    IIF 4 - Director → ME
  • 122
    SOVLA LTD
    15923721
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (8 parents)
    Officer
    2024-08-29 ~ now
    IIF 6 - Director → ME
  • 123
    SPECIAL RISKS INSURANCE BROKERS LIMITED
    - now 03434824
    EUROPEAN REINSURANCE SERVICES LIMITED - 2000-01-14
    EUROPEAN INSURANCE SERVICES LIMITED - 1998-09-23
    Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Liquidation Corporate (21 parents)
    Equity (Company account)
    263,623 GBP2023-12-31
    Officer
    2008-09-25 ~ 2010-12-15
    IIF 119 - Director → ME
  • 124
    STANDARD ASSET MANAGEMENT LIMITED - now
    ALEPH ONE CAPITAL LIMITED
    - 2016-03-08 06108031
    E.F.A EURO FINANCIAL ADVISORS LIMITED
    - 2013-05-15 06108031
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (22 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2013-05-14 ~ 2013-06-17
    IIF 21 - Director → ME
    2012-09-19 ~ 2013-05-14
    IIF 39 - Director → ME
  • 125
    TALLSTONE LIMITED - now
    INTERCONTINENTAL DISTRIBUTION LOGISTICS LIMITED
    - 2010-07-28 06862774
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2009-03-30 ~ 2010-01-01
    IIF 133 - Director → ME
  • 126
    TEXOPLAS LTD
    05581884
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (11 parents)
    Officer
    2005-11-02 ~ 2008-03-01
    IIF 121 - Director → ME
  • 127
    TIZO LTD
    08440782
    Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -89,717 GBP2024-03-31
    Officer
    2023-06-28 ~ now
    IIF 9 - Director → ME
  • 128
    TL SUPPORT SERVICES LIMITED
    15971159
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-09-23 ~ now
    IIF 12 - Director → ME
  • 129
    ULTIMATE FISHING LIMITED
    15608939
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 130
    ULTIMATE POOL COACHING LIMITED
    16018051
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-15 ~ now
    IIF 18 - Director → ME
  • 131
    ULTIMATE POOL GROUP LIMITED
    - now 12497963
    QK SPORTS ENTERTAINMENT LIMITED
    - 2020-11-23 12497963
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    -3,776,451 GBP2024-12-31
    Officer
    2020-03-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-03-04
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    ULTIMATE POOL RENTALS LIMITED
    16859562 16353557
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-11-17 ~ now
    IIF 16 - Director → ME
  • 133
    ULTIMATE POOL RETAIL LIMITED
    16353557 16859562
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-03-31 ~ now
    IIF 17 - Director → ME
  • 134
    UP ONLINE TOUR LTD
    16228365
    Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-04 ~ now
    IIF 14 - Director → ME
  • 135
    URTE (UK) LTD
    05249370
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (13 parents)
    Officer
    2007-07-18 ~ 2012-04-10
    IIF 152 - Director → ME
  • 136
    VINCORA LIMITED
    16023949
    2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-10-17 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 137
    VIRTUAWORKS LIMITED
    05192672
    Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    2,530 GBP2016-06-30
    Officer
    2005-11-17 ~ 2007-01-01
    IIF 145 - Director → ME
  • 138
    VITALIS WELLBEING LIMITED
    13673838
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2021-10-12 ~ 2021-10-12
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 139
    VIVA MODEL MANAGEMENT LIMITED
    03644741
    13 Beechwood Avenue Finchley, London
    Dissolved Corporate (17 parents)
    Officer
    2002-03-14 ~ 2002-07-02
    IIF 159 - Director → ME
  • 140
    WBG CONSULTANTS LIMITED
    08181025
    35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,163 GBP2015-08-31
    Person with significant control
    2016-04-06 ~ 2020-06-15
    IIF 83 - Ownership of shares – 75% or more OE
  • 141
    WINDGLADE INVESTMENTS LIMITED
    03430993
    6th Floor 94, Wigmore Street, London
    Dissolved Corporate (15 parents)
    Officer
    2002-11-05 ~ 2003-08-05
    IIF 162 - Director → ME
    2000-09-04 ~ 2002-07-02
    IIF 156 - Director → ME
  • 142
    XETA INVESTMENTS LIMITED
    08012269
    Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Officer
    2012-03-29 ~ 2012-12-10
    IIF 44 - Director → ME
  • 143
    XUNIWARE LTD
    05658311
    Third Floor Carrington House 126-130 Regent Street, Mayfair, London, England
    Dissolved Corporate (6 parents)
    Officer
    2005-12-19 ~ 2010-06-10
    IIF 148 - Director → ME
  • 144
    ZAMKIC LIMITED
    02122598
    Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2002-04-23 ~ 2002-07-02
    IIF 155 - Director → ME

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.