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

Carey, Sean

    Related profiles found in government register
  • Carey, Sean
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carey, Sean
    British chartered accounant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 21
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 22 IIF 23 IIF 24
    • icon of address Kingsbury, Kingsbury, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 25
    • icon of address Third Floor Saunders House, 52 - 53 The Mall, Ealing, London, W5 3TA, England

      IIF 26 IIF 27
    • icon of address 3rd, Floor Saunders, 52-53 The Mall Eaing, London, W5 3TA

      IIF 28
    • icon of address 3rd Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 29
    • icon of address First Floor Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 30
    • icon of address Santon House, 53-55 Uxbridge Road, London, W5 5SA, England

      IIF 31
    • icon of address Third Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 32
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 33 IIF 34 IIF 35
  • Carey, Sean
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 36 IIF 37
    • icon of address The Club House, Addlestone Moor, Addlestone, Surrey, KT15 2QH, United Kingdom

      IIF 38
  • Carey, Sean
    British financial director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 39
  • Carey, Sean
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 64, Warren Road, Guildford, GU1 2HH, England

      IIF 48
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 49
    • icon of address The Laithwaite Community Stadium, Kingfield Road, Kingfield, Woking, Surrey, GU22 9AA, England

      IIF 50
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 57
  • Carey, Sean
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 58 IIF 59
    • icon of address The Laithwaite Community Stadium, Kingfield, Woking, Surrey, GU22 9AA

      IIF 60
  • Mr Sean Carey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 61
    • icon of address 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 62
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 63
  • Carey, Sean
    British born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 64
    • icon of address First Floor, 21 Knightsbridge, London, SW1X 7LY

      IIF 65
  • Carey, Sean
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 66
  • Carey, Sean
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 74
  • Carey, Sean
    British director born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 75
  • Carey, Sean
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 76
  • Carey, Sean
    British

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant

    Registered addresses and corresponding companies
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 121
  • Carey, Sean
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 122
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 123 IIF 124 IIF 125
  • Carey, Sean
    British company director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 126
  • Carey, Sean
    British director

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 127
    • icon of address Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 128 IIF 129
  • Carey, Sean
    British secretary

    Registered addresses and corresponding companies
    • icon of address 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 130 IIF 131
  • Mr Sean Carey
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean

    Registered addresses and corresponding companies
  • Mr Sean Carey
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 176
child relation
Offspring entities and appointments
Active 32
  • 1
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 175 - Secretary → ME
  • 2
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 3
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 170 - Secretary → ME
  • 4
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 5
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 32 - Director → ME
  • 7
    SC LOCH NESS TRADING LIMITED - 2018-03-12
    22 FINANCIAL MANAGEMENT SERVICES LIMITED - 2016-04-13
    THINK KIND LIMITED - 2022-02-15
    HIGHLAND CLUB LOCH NESS LIMITED - 2016-05-19
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 166 - Secretary → ME
  • 9
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-07-10 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-07-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 169 - Secretary → ME
  • 11
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 173 - Secretary → ME
  • 13
    icon of address 22 Sandalwood Avenue, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,913 GBP2025-01-31
    Officer
    icon of calendar 2018-03-08 ~ now
    IIF 164 - Secretary → ME
  • 14
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2020-08-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-12-26 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
  • 15
    icon of address 158 Cardington Square, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 119 - Secretary → ME
  • 16
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 172 - Secretary → ME
  • 17
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 24 - Director → ME
  • 18
    STRINGJEWEL LIMITED - 1999-07-27
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-25 ~ dissolved
    IIF 114 - Secretary → ME
  • 19
    SJR 2 LIMITED - 2001-06-26
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2001-06-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 20
    icon of address 12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 160 - Secretary → ME
  • 21
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    AUDLEY COURT LIMITED - 2008-11-10
    icon of address 52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2003-04-03 ~ dissolved
    IIF 113 - Secretary → ME
  • 22
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 45 - Director → ME
  • 23
    icon of address 12 Romans Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2023-05-31 ~ dissolved
    IIF 174 - Secretary → ME
  • 24
    icon of address Fornham Stonehill Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 167 - Secretary → ME
  • 25
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 168 - Secretary → ME
  • 26
    icon of address 24 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 27 - Director → ME
  • 27
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2024-11-30
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 161 - Secretary → ME
  • 28
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,858 GBP2024-10-30
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 165 - Secretary → ME
  • 29
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 46 - Director → ME
  • 30
    SKLIT LTD - 2003-10-20
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 31
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Laithwaite Community Stadium, Kingfield, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2019-05-31
    Officer
    icon of calendar 2021-08-04 ~ dissolved
    IIF 60 - Director → ME
Ceased 73
  • 1
    icon of address 25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ 2001-05-18
    IIF 93 - Secretary → ME
  • 2
    AVERAGE JO'S FITNESS (UK) LIMITED - 2024-03-21
    THINK HUG LIMITED - 2019-08-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 38 - Director → ME
    icon of calendar 2018-07-17 ~ 2020-06-16
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2025-07-01
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 3
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    icon of address 12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2022-03-27 ~ 2024-07-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ 2024-07-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 4
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 156 - Secretary → ME
  • 5
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    icon of calendar 2014-07-02 ~ 2023-01-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-01-06
    IIF 140 - Ownership of shares – 75% or more OE
  • 6
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2017-07-18 ~ 2024-07-15
    IIF 52 - Director → ME
  • 7
    S55 LIMITED - 2018-03-26
    NOMINEE SECRETARIAL SERVICES LIMITED - 2011-03-25
    MICHAEL JAMES SPORTS LTD - 2003-10-20
    GNU MANAGEMENT LIMITED - 2022-08-22
    GREAT MANAGEMENT LIMITED - 2024-04-05
    icon of address 20 Highland Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-07
    IIF 68 - Director → ME
    icon of calendar 2011-04-25 ~ 2021-07-23
    IIF 54 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-07
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 144 - Has significant influence or control as a member of a firm OE
  • 8
    icon of address 2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2000-02-18 ~ 2003-08-27
    IIF 80 - Secretary → ME
  • 9
    BUSY LIZZIE LIMITED - 2022-02-15
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2011-04-25 ~ 2020-02-16
    IIF 152 - Secretary → ME
  • 10
    icon of address The Club House, Addlestone Moor, Addlestone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060 GBP2024-04-30
    Officer
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 21 - Director → ME
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2020-07-07
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    icon of address 38-40 Upper Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,389 GBP2024-07-31
    Officer
    icon of calendar 2018-08-24 ~ 2019-03-19
    IIF 55 - Director → ME
  • 12
    ELEGY (NO. 11) PLC - 2004-07-09
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2004-12-16
    IIF 81 - Secretary → ME
  • 13
    FLATSTAMP LIMITED - 2004-10-15
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY FLETE LIMITED - 2012-06-14
    icon of address 65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-29 ~ 2004-12-16
    IIF 97 - Secretary → ME
  • 14
    RAVEN (LEEDS) LIMITED - 2004-09-22
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    HIGH ROYDS LIMITED - 2015-10-26
    icon of address Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-09-12 ~ 2004-12-16
    IIF 85 - Secretary → ME
  • 15
    DUSMO LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    icon of calendar ~ 1992-12-24
    IIF 75 - Director → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 23 - Director → ME
    icon of calendar 1999-02-01 ~ 2016-08-31
    IIF 124 - Secretary → ME
    icon of calendar ~ 1992-09-30
    IIF 89 - Secretary → ME
  • 16
    HERBEL LIMITED - 1990-11-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    icon of calendar 2011-10-31 ~ 2016-08-31
    IIF 17 - Director → ME
    icon of calendar ~ 1992-12-24
    IIF 64 - Director → ME
    icon of calendar ~ 1992-09-30
    IIF 78 - Secretary → ME
  • 17
    icon of address 14 Beaumont Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    icon of calendar 2007-08-01 ~ 2007-10-16
    IIF 65 - Director → ME
  • 18
    icon of address Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    icon of calendar 2017-04-10 ~ 2017-08-01
    IIF 25 - Director → ME
  • 19
    CLOBURN LIMITED - 1991-05-13
    icon of address 7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 20 - Director → ME
    icon of calendar ~ 1992-11-25
    IIF 88 - Secretary → ME
  • 20
    PLANET CASH LIMITED - 2022-08-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2012-03-02 ~ 2014-03-02
    IIF 30 - Director → ME
    icon of calendar 2015-09-01 ~ 2020-06-18
    IIF 162 - Secretary → ME
  • 21
    icon of address 25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-01 ~ 2005-03-01
    IIF 120 - Secretary → ME
    icon of calendar 1999-03-31 ~ 2001-03-05
    IIF 95 - Secretary → ME
  • 22
    icon of address Santon House, 53-55 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2016-09-15
    IIF 31 - Director → ME
  • 23
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    icon of address David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-15 ~ 2005-12-01
    IIF 66 - Director → ME
    icon of calendar 1999-05-06 ~ 2003-11-13
    IIF 90 - Secretary → ME
  • 24
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    icon of calendar 2011-04-25 ~ 2012-08-31
    IIF 28 - Director → ME
    icon of calendar 2003-04-30 ~ 2003-10-29
    IIF 149 - Secretary → ME
  • 25
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 37 - Director → ME
    icon of calendar 2006-10-04 ~ 2016-08-31
    IIF 129 - Secretary → ME
  • 26
    LAWGRA (NO.1157) LIMITED - 2005-06-22
    icon of address Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,374 GBP2018-12-31
    Officer
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 74 - Director → ME
    icon of calendar 2005-06-23 ~ 2007-01-31
    IIF 126 - Secretary → ME
  • 27
    icon of address 27 Kestrel Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,383 GBP2024-10-31
    Officer
    icon of calendar 2023-01-06 ~ 2023-10-31
    IIF 163 - Secretary → ME
  • 28
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    icon of calendar 2001-03-31 ~ 2003-05-30
    IIF 79 - Secretary → ME
  • 29
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 9 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 117 - Secretary → ME
  • 30
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ 2020-06-16
    IIF 141 - Ownership of shares – 75% or more OE
  • 31
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,328 GBP2024-02-28
    Officer
    icon of calendar 2013-10-01 ~ 2020-06-18
    IIF 171 - Secretary → ME
  • 32
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-18
    IIF 33 - Director → ME
    icon of calendar 2001-08-29 ~ 2004-01-01
    IIF 96 - Secretary → ME
  • 33
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    icon of address Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-15 ~ 2016-06-28
    IIF 123 - Secretary → ME
  • 34
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 82 - Secretary → ME
  • 35
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 94 - Secretary → ME
  • 36
    STAMPFENCE LIMITED - 2004-04-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-15 ~ 2004-12-16
    IIF 84 - Secretary → ME
  • 37
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-04 ~ 2004-12-16
    IIF 98 - Secretary → ME
  • 38
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-27 ~ 2004-12-16
    IIF 91 - Secretary → ME
  • 39
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-23 ~ 2006-02-14
    IIF 71 - Director → ME
    icon of calendar 2002-04-12 ~ 2004-12-16
    IIF 127 - Secretary → ME
  • 40
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2000-11-30
    IIF 150 - Secretary → ME
  • 41
    LUDGATE 159 LIMITED - 1998-04-09
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2004-12-16
    IIF 148 - Secretary → ME
  • 42
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    RAVEN PUTNEY LIMITED - 2005-03-09
    SANTON PUTNEY LIMITED - 2012-05-22
    icon of address 8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    icon of calendar 2005-03-11 ~ 2009-03-06
    IIF 15 - Director → ME
    icon of calendar 1999-05-06 ~ 2009-03-06
    IIF 116 - Secretary → ME
  • 43
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 4 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 103 - Secretary → ME
  • 44
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (2 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 7 - Director → ME
    icon of calendar 1999-05-07 ~ 2016-08-31
    IIF 102 - Secretary → ME
  • 45
    PHOENIX CLOSE 02 PLC - 1991-12-16
    RAVEN CLOSE O2 PLC - 1998-05-15
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    icon of address C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 1 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 115 - Secretary → ME
  • 46
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 16 - Director → ME
    icon of calendar 2000-10-16 ~ 2016-08-31
    IIF 121 - Secretary → ME
  • 47
    SANTON DEVELOPMENTS PLC - 2023-03-16
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 2 - Director → ME
    icon of calendar 2004-11-18 ~ 2016-08-31
    IIF 101 - Secretary → ME
  • 48
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    GEOASSET LIMITED - 2001-08-24
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    SANTON PUB COMPANY LIMITED - 2009-07-29
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 10 - Director → ME
    icon of calendar 2001-07-20 ~ 2016-08-31
    IIF 111 - Secretary → ME
  • 49
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    AC&H 39 LIMITED - 1999-03-08
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    icon of address C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (4 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 11 - Director → ME
    icon of calendar 1999-06-03 ~ 2016-08-31
    IIF 110 - Secretary → ME
  • 50
    RAVEN GLASGOW LIMITED - 2003-10-20
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    AC&H 26 LIMITED - 1998-10-27
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2017-04-24
    IIF 12 - Director → ME
    icon of calendar 1999-04-01 ~ 2017-02-03
    IIF 107 - Secretary → ME
  • 51
    RAVEN HOMES PLC - 2005-03-10
    PHOENIX CLOSE 01 PLC - 1991-12-16
    RAVEN CLOSE O1 PLC - 1998-05-15
    SANTON HOMES PLC - 2023-03-03
    icon of address C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 6 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 104 - Secretary → ME
  • 52
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-08-31
    IIF 39 - Director → ME
  • 53
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 14 - Director → ME
    icon of calendar 2000-02-18 ~ 2016-08-31
    IIF 109 - Secretary → ME
  • 54
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 5 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 106 - Secretary → ME
  • 55
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    icon of calendar 2005-03-11 ~ 2016-08-31
    IIF 3 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 100 - Secretary → ME
  • 56
    RAVEN SOHO LIMITED - 2002-04-10
    RAVEN RETAIL LIMITED - 2005-03-09
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2005-03-01 ~ 2016-08-31
    IIF 13 - Director → ME
    icon of calendar 1999-05-06 ~ 2016-08-31
    IIF 99 - Secretary → ME
  • 57
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN PLACE PLC - 2003-10-30
    icon of address Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2007-03-20 ~ 2016-08-31
    IIF 22 - Director → ME
    icon of calendar 2003-11-10 ~ 2016-10-28
    IIF 112 - Secretary → ME
  • 58
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2018-07-17 ~ 2020-06-18
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2022-09-30
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 59
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2024-04-22
    IIF 59 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-08-04
    IIF 72 - Director → ME
    icon of calendar 2000-08-04 ~ 2020-02-16
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-04-22
    IIF 142 - Has significant influence or control OE
  • 60
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    icon of address 18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    icon of calendar 1999-11-19 ~ 2003-12-17
    IIF 83 - Secretary → ME
  • 61
    icon of address Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    icon of calendar 2000-10-16 ~ 2009-04-20
    IIF 77 - Secretary → ME
  • 62
    icon of address Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2001-12-11
    IIF 87 - Secretary → ME
  • 63
    SKLIT LTD - 2003-10-20
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2011-04-24 ~ 2012-08-31
    IIF 29 - Director → ME
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 73 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 92 - Secretary → ME
    icon of calendar 2009-10-30 ~ 2012-08-31
    IIF 159 - Secretary → ME
  • 64
    LACE MARKET LOFTS LIMITED - 2004-07-05
    icon of address Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2010-10-01 ~ 2016-08-31
    IIF 19 - Director → ME
    icon of calendar 2001-04-23 ~ 2017-04-18
    IIF 105 - Secretary → ME
  • 65
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,091 GBP2024-02-28
    Officer
    icon of calendar 1998-10-08 ~ 1999-11-12
    IIF 70 - Director → ME
  • 66
    RACINGSTATE LIMITED - 1996-04-26
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    icon of address First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2008-10-10
    IIF 36 - Director → ME
    icon of calendar 2009-05-01 ~ 2010-05-12
    IIF 125 - Secretary → ME
    icon of calendar 2002-04-03 ~ 2008-10-10
    IIF 108 - Secretary → ME
  • 67
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-11-01
    IIF 67 - Director → ME
    icon of calendar 2001-05-09 ~ 2003-11-01
    IIF 86 - Secretary → ME
    icon of calendar 2011-10-31 ~ 2012-08-31
    IIF 158 - Secretary → ME
  • 68
    THE CLUB PAYROLL COMPANY LIMITED - 2022-07-12
    THE TRADING BOX LIMITED - 2022-06-22
    THE TRADING BOX LIMITED - 2023-10-13
    icon of address 487 Ripon Road, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,502 GBP2023-09-30
    Officer
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 40 - Director → ME
    icon of calendar 2018-05-30 ~ 2020-06-18
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2022-04-26
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
  • 69
    PLIM LIMITED - 2001-05-29
    LMJ SPORTS LIMITED - 2012-10-12
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-04-25 ~ 2020-06-16
    IIF 34 - Director → ME
    icon of calendar 1998-10-01 ~ 2003-11-07
    IIF 69 - Director → ME
    icon of calendar 1995-12-12 ~ 2003-11-07
    IIF 122 - Secretary → ME
  • 70
    ARROWMATCH LIMITED - 1997-04-09
    icon of address The Laithwaite Community Stadium Kingfield Road, Kingfield, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,317,370 GBP2024-06-30
    Officer
    icon of calendar 2020-12-18 ~ 2022-06-28
    IIF 50 - Director → ME
  • 71
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN TADMARTON LIMITED - 1997-10-20
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    RAVEN WHITEHALL LIMITED - 2003-07-29
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    DISCOMBOBULATE LIMITED - 2023-05-04
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 76 - Director → ME
    icon of calendar 2005-09-29 ~ 2021-08-01
    IIF 49 - Director → ME
    icon of calendar 2005-03-30 ~ 2005-03-30
    IIF 131 - Secretary → ME
    icon of calendar 2000-05-03 ~ 2003-10-16
    IIF 130 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2021-08-01
    IIF 143 - Ownership of shares – 75% or more OE
  • 72
    A B COOK & COMPANY LTD - 2020-06-17
    GR8 TRADING COMPANY LIMITED - 2023-05-04
    icon of address 12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,311 GBP2023-07-31
    Officer
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ 2022-02-28
    IIF 132 - Ownership of shares – 75% or more OE
  • 73
    FU MANAGEMENT LIMITED - 2019-09-11
    SELBOURNE INVESTMENTS LIMITED - 2023-05-04
    IKEN INDEPENDENT HOUSING LIMITED - 2019-07-23
    icon of address 12 Romans Way, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-06-20 ~ 2019-09-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2019-10-29
    IIF 62 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.