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

Jenner, Graham Anthony

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

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

      IIF 1
  • Jenner, Graham Anthony
    British company director

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

      IIF 2
    • First Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 3
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 4
  • Jenner, Graham Anthony
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 5
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 6
    • Sawmill Cottage, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 7
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 8 IIF 9
    • Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 10
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in England

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

      IIF 29
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 30
  • Jenner, Graham Anthony
    born in May 1950

    Resident in United Kingdom

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

      IIF 31
    • First Floor, 27 Gloucester Place, London, W1U 8HU

      IIF 32 IIF 33
    • One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 34
    • Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 35 IIF 36
  • Jenner, Grraham Anthony

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

      IIF 37
  • Jenner, Graham Anthony
    British born in May 1950

    Resident in United Kingdom

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

      IIF 38
  • Jenner, Graham Anthony
    British administrator born in May 1950

    Resident in United Kingdom

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

      IIF 39
  • Jenner, Graham Anthony
    British adviser on corporate finance born in May 1950

    Resident in United Kingdom

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

      IIF 40
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in United Kingdom

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

      IIF 41
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 42
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 43
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

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

    Resident in United Kingdom

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

      IIF 45
    • Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom

      IIF 46
    • 64 Exchange Building, 132 Commercial Street, London, E1 6NQ, England

      IIF 47
    • One, London Wall, London, EC2Y 5AB, England

      IIF 48
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 49 IIF 50 IIF 51
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 53
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 54
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

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

      IIF 77
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 78
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 79
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 80
  • Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

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

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 39
  • 1
    ANNOT LIMITED LIABILITY PARTNERSHIP
    OC425577
    Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 82 - Right to appoint or remove membersOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    AZIAN HOLDINGS LIMITED
    09751004
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 49 - Director → ME
  • 3
    AZIAN UNDERWATER RESORTS LIMITED
    09750993
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 52 - Director → ME
  • 4
    BIO ENERGY ENGINEERING LIMITED
    08113582
    Whirligig House, Church Square, Taunton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,629,343 GBP2024-09-30
    Officer
    2012-06-21 ~ now
    IIF 9 - Director → ME
  • 5
    BIO-KINETIC PROFILING (UK) LIMITED
    05408120
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    BRONTE BIOENERGIE SW LIMITED
    11306182
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-12 ~ dissolved
    IIF 43 - Director → ME
  • 7
    COGOLIN LIMITED LIABILITY PARTNERSHIP
    OC424776
    Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    DEXTER ASSOCIATES LIMITED LIABILITY PARTNERSHIP
    OC311145
    One Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 34 - LLP Designated Member → ME
  • 9
    EVOLUTION HAUS (GB) LIMITED
    16785949
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Officer
    2025-10-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    EVOLUTIONHAUS (UK) LIMITED
    09125521
    Whirligig House, Church Square, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-07-31
    Officer
    2014-07-10 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    FALCONIS LIMITED LIABILITY PARTNERSHIP
    OC320987 OC320986
    First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 12
    FALICON LIMITED LIABILITY PARTNERSHIP
    OC320986 OC320987
    First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 13
    GRAHAM JENNER & CO. LIMITED
    - now 03003929
    CAREERNOTICE LIMITED
    - 1995-01-30 03003929
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,165 GBP2025-03-31
    Officer
    1995-01-17 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    HESPERIAN HOLDINGS LIMITED
    11245757
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    HESPERIAN OPERATIONS LIMITED
    11256635
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 23 - Director → ME
  • 16
    HURST WICKHAM LIMITED
    13208679 07698465, 08184465
    Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    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
    IIF 77 - Right to appoint or remove directorsOE
  • 17
    LANDOR BIOENERGIE LIMITED
    09011452
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 47 - Director → ME
  • 18
    LIFECYCLE TECH LIMITED
    15354444
    Whirligig House, Church Square, Taunton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-12-15 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    PLACE OF STONES LIMITED
    05953279
    First Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 41 - Director → ME
    2006-10-02 ~ dissolved
    IIF 3 - Secretary → ME
  • 20
    SAGANA COSTA RICA UK LIMITED
    11246265
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    SAGANA HOTELS LIMITED
    11245842
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    SGORA GRENADA LIMITED
    - now 10919638
    TAYRONA HORSESHOE COVE GRENADA LIMITED
    - 2019-08-14 10919638
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 23
    SINAI MAN PRODUCTIONS LIMITED
    07198628
    First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 40 - Director → ME
    2010-03-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 24
    TAYRONA -AZIAN AGORA ARABIA LIMITED
    11245941
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    TAYRONA CAPITAL PIB LTD
    - now 07437955
    CHAMELEON SCREEN LTD
    - 2016-03-14 07437955
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    2012-02-16 ~ dissolved
    IIF 53 - Director → ME
  • 26
    TAYRONA CORPORATE HOLDINGS LIMITED LTD
    - now 11246498
    TAYRONA SPORTS LIMITED
    - 2018-11-14 11246498
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    TAYRONA FINANCIAL LIMITED
    11511447
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    TAYRONA FORT CHAMBRAY UK LIMITED
    - now 10499031
    FORT CHAMBRAY (UK) LIMITED
    - 2017-10-20 10499031
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    TAYRONA HOLDINGS LIMITED
    - now 10660427
    MM&S (5955) LIMITED - 2017-03-30 00421099, 02461648, 02462037... (more)
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 30
    TAYRONA INVESTMENTS LIMITED
    11189705
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    TAYRONA VIETNAM ENTERPRISES (UK) LIMITED
    - now 11246766
    TAYRONA ZOETRY CARTAGENA UK LIMITED
    - 2019-02-27 11246766
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    TAYRONA ZOETRY CHAMELA UK LIMITED
    11246717
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    TAYRONA-AZIAN AGORA DOMINICAN REPUBLIC LIMITED
    11246226
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    TAYRONA-AZIAN AGORA SEYCHELLES LIMITED
    11245996
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    TAYRONA-AZIAN BINTAN ISLAND INDONESIA LIMITED
    11247977
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    TAYRONA-AZIAN LUMBAR BESAR INDONESIA LIMITED
    11246940
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    TAYRONA-AZIAN TELAGA BAY INDONESIA LIMITED
    11247636
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    TELHAM HURST LIMITED
    11546531
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 39
    TUK TRADING LIMITED
    11447870
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    AIRD HOLDINGS LIMITED
    13649469
    Maesowen, Rhydowen, Llandysul, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-09-29 ~ 2023-06-26
    IIF 28 - Director → ME
    2023-08-02 ~ 2024-02-19
    IIF 11 - Director → ME
    Person with significant control
    2021-09-29 ~ 2023-06-05
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BRONTE BIOENERGIE HOLDINGS LIMITED
    - now 07698465
    WICKHAM HURST LIMITED
    - 2011-10-10 07698465 08184465, 13208679
    Whirligig House, Church Square, Taunton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,263,500 GBP2024-07-31
    Officer
    2011-07-08 ~ 2025-08-13
    IIF 30 - Director → ME
  • 3
    DEMICA LIMITED
    - now 02492599
    DEMICA PLC
    - 2002-12-24 02492599
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18 02680327
    RISK LIMITED - 1992-03-24 02680327, 08586528
    HIGHDECK SERVICES LIMITED - 1990-06-11
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    2002-11-21 ~ 2003-03-31
    IIF 1 - Director → ME
  • 4
    EAST SUSSEX HEARING - now
    EAST SUSSEX HEARING RESOURCE CENTRE
    - 2020-07-23 04716514
    Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-07-05 ~ 2018-11-22
    IIF 46 - Director → ME
  • 5
    HURST WICKHAM LIMITED
    - now 08184465 07698465, 13208679
    ASIA POWER CORPORATION (UK) LIMITED
    - 2013-05-22 08184465 08644777
    One, Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2017-12-21
    IIF 48 - Director → ME
  • 6
    MEEJAA RESOURCE LIMITED
    07521559
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ 2014-02-01
    IIF 45 - Director → ME
  • 7
    PREDICTIVE ANALYTICS LTD
    - now 12532881
    PDR SANITISING UK LTD - 2021-06-02
    Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-06-16 ~ 2021-07-21
    IIF 7 - Director → ME
  • 8
    SALIERI LLP
    OC363942
    Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, Berks
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2014-04-28
    IIF 31 - LLP Designated Member → ME
  • 9
    TAYRONA CAPITAL (UK) LIMITED
    09206441
    42-44 Bishopsgate, London
    Active Corporate (2 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2014-09-05 ~ 2021-07-12
    IIF 51 - Director → ME
  • 10
    TAYRONA CAPITAL FUNDING LIMITED
    09471272
    1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-10-17 ~ 2022-08-18
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-07
    IIF 78 - Right to appoint or remove directors OE
  • 11
    TAYRONA HOLDINGS LIMITED
    - now 10660427
    MM&S (5955) LIMITED
    - 2017-03-30 10660427 00421099, 02461648, 02462037... (more)
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-03-29 ~ 2019-12-23
    IIF 50 - Director → ME
    Person with significant control
    2017-03-09 ~ 2019-12-23
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 12
    TAYRONA UK LIMITED
    10622727
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    2017-10-18 ~ 2019-12-10
    IIF 5 - Director → ME
  • 13
    TECHMODAL LIMITED
    - now 05642844
    FOURSQUARES OPERATIONS LIMITED
    - 2007-05-30 05642844
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    2006-10-03 ~ 2007-07-03
    IIF 42 - Director → ME
    2006-10-03 ~ 2007-12-13
    IIF 4 - Secretary → 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.