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

Bohill, Paul John

    Related profiles found in government register
  • Bohill, Paul John
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, England

      IIF 1
  • Bohill, Paul John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bohill, Paul John
    British directors born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Cantebury, CT1 3JB, United Kingdom

      IIF 82
  • Bohill, Paul John
    British business consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainright Place, Ashford, Kent, TW24 0PF

      IIF 83
    • icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, TN24 0PF, United Kingdom

      IIF 84
    • icon of address Office 4 Mauds Court, Long Lane, Tendring, Clacton-on-sea, CO16 0BG, England

      IIF 85
    • icon of address 6 Epilson House, West Road, Ipswich, IP3 9FJ, England

      IIF 86
    • icon of address First Floor, 86 Sandy Hill Lane, Ipswich, IP3 0NA, England

      IIF 87
    • icon of address 8, Moscow Road, London, W2 4BT, United Kingdom

      IIF 88
    • icon of address 24, Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW, England

      IIF 89
  • Bohill, Paul John
    British chief executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 90
  • Bohill, Paul John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 91
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 92
    • icon of address 17, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 93
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, United Kingdom

      IIF 94
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 95
    • icon of address 70, Wright Street, Hull, HU2 8JD, United Kingdom

      IIF 96
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 97 IIF 98 IIF 99
    • icon of address 70, Queen Street, Newton Abbot, TQ12 2ER, England

      IIF 100
  • Bohill, Paul John
    British consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 101 IIF 102 IIF 103
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 104 IIF 105
    • icon of address 17, High Street, Sandgate, Kent, CT21 3BD, United Kingdom

      IIF 106
  • Bohill, Paul John
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bohill, Paul John
    British enforcement agent born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA

      IIF 132
  • Bohill, Paul John
    British financial consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 133
  • Bohill, Paul John
    British high court enforcement officer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 134
  • Bohill, Paul John
    British management consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 135
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 136
  • Bohill, Paul John
    British manager born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 137
    • icon of address 25, Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 138
  • Bohill, Paul John
    British managing director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C W G House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 139
  • Bohill, Paul John
    British none born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Bidwell Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6PT, United Kingdom

      IIF 140
    • icon of address 1c, Brickmakers, Castle Road, Sittingbourne, Kent, ME10 3RL

      IIF 141
  • Bowhill, Paul John
    British co. director born in August 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 142
  • Mr Paul John Bohill
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 143
    • icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, LN8 3HA, United Kingdom

      IIF 144 IIF 145
    • icon of address 24, Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW

      IIF 146
  • Bowhill, Paul John
    British consultant born in August 1944

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 147
  • Bowhill, Paul John
    British director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 148
  • Bowhill, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 149
  • Mr Paul John Bohill
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 150
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 151
    • icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 152
    • icon of address 17, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 153
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 154
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 155 IIF 156
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB, England

      IIF 157
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB, United Kingdom

      IIF 158
    • icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, LN8 3HA, United Kingdom

      IIF 159
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 160 IIF 161 IIF 162
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA

      IIF 163
    • icon of address 70, Queen Street, Newton Abbot, TQ12 2ER, England

      IIF 164
  • Bohill, Paul John

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 165
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 166
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 27 Wainwright Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 110 - Director → ME
  • 3
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Wainwright Place, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 101 - Director → ME
  • 5
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,166 GBP2021-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 102 - Director → ME
    icon of calendar 2021-08-15 ~ now
    IIF 166 - Secretary → ME
  • 7
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 8
    CRESCENT INVESTMENTS (MIDDLE EAST) LTD - 2022-08-01
    icon of address The Elms, Old Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 94 - Director → ME
  • 9
    icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 84 - Director → ME
  • 10
    icon of address 17 Old Dover Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 90 - Director → ME
  • 12
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291 GBP2024-04-28
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HOLLYM LEASURE LTD - 2022-11-22
    icon of address 27 Wainwright Place, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Blackwell House, Guildhall Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 165 - Secretary → ME
  • 15
    icon of address 25 Saracens House, 25 St Margarets Green, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 138 - Director → ME
  • 16
    icon of address 1c Brickmakers Castle Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 141 - Director → ME
  • 17
    icon of address The Elms, Old Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 4 Margaret Clitherow Court, Milk Street, Rochdale, North West, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,565 GBP2021-02-28
    Officer
    icon of calendar 2020-03-29 ~ dissolved
    IIF 134 - Director → ME
  • 19
    icon of address 27 Wainwright Place, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Moscow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 88 - Director → ME
  • 21
    LJM DESIGN & MANAGEMENT LTD - 2025-02-10
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -223,013 GBP2024-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 130 - Director → ME
  • 22
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 23
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 24
    ALA (UK) LIMITED - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,554 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 103 - Director → ME
  • 25
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2001-07-02 ~ dissolved
    IIF 149 - Secretary → ME
  • 26
    RIBA SURVEYORS LIMITED - 2019-09-13
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210,364 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 105 - Director → ME
  • 27
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 163 - Has significant influence or controlOE
  • 28
    icon of address 70 Queen Street, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 70 Wright Street, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 96 - Director → ME
  • 30
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 127 - Director → ME
  • 31
    WILLOW ASSET MANAGMENT LTD. - 2017-09-29
    TIME RESALE LTD - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,171 GBP2024-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 154 - Has significant influence or control over the trustees of a trustOE
    IIF 154 - Has significant influence or control as a member of a firmOE
    IIF 154 - Has significant influence or controlOE
Ceased 113
  • 1
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -1,825 GBP2020-12-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 30 - Director → ME
  • 2
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,799 GBP2021-08-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 66 - Director → ME
  • 3
    icon of address C/o Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 116 - Director → ME
  • 4
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 8 - Director → ME
  • 5
    275 SR LIMITED - 2018-02-08
    icon of address Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 14 - Director → ME
  • 6
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -782 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 20 - Director → ME
  • 7
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 70 - Director → ME
  • 8
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 34 - Director → ME
  • 9
    icon of address 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -96,695 GBP2020-08-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 68 - Director → ME
  • 10
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -966 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 32 - Director → ME
  • 11
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 51 - Director → ME
  • 12
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 24 - Director → ME
  • 13
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,852 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 77 - Director → ME
  • 14
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    247,020 GBP2020-03-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 49 - Director → ME
  • 15
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,769 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 18 - Director → ME
  • 16
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,598 GBP2020-03-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 41 - Director → ME
  • 17
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 21 - Director → ME
  • 18
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -141,840 GBP2020-12-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 118 - Director → ME
  • 19
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 46 - Director → ME
  • 20
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-08-29 ~ 2021-08-30
    IIF 38 - Director → ME
  • 21
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -18,907 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 57 - Director → ME
  • 22
    icon of address St Ledger House, 112 London Road, Southborough, Kent, Ken, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 35 - Director → ME
  • 23
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,708 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 7 - Director → ME
  • 24
    20-28 LR LIMITED - 2017-11-13
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,237 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 125 - Director → ME
  • 25
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,790 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-02-14
    IIF 89 - Director → ME
  • 26
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 45 - Director → ME
  • 27
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,318 GBP2020-08-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 72 - Director → ME
  • 28
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 4 - Director → ME
  • 29
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,592 GBP2020-09-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 17 - Director → ME
  • 30
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 65 - Director → ME
  • 31
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,595 GBP2021-02-27
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 42 - Director → ME
  • 32
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2020-06-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 122 - Director → ME
  • 33
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,518 GBP2021-02-27
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 15 - Director → ME
  • 34
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-01-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 47 - Director → ME
  • 35
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,493 GBP2021-01-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 113 - Director → ME
  • 36
    CALVERLEY PARK NB LIMITED - 2017-10-30
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 53 - Director → ME
  • 37
    icon of address St Ledger House, 112 London Road, Southborough, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,158 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 75 - Director → ME
  • 38
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 56 - Director → ME
  • 39
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 40 - Director → ME
  • 40
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 61 - Director → ME
  • 41
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 55 - Director → ME
  • 42
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 23 - Director → ME
  • 43
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 50 - Director → ME
  • 44
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 9 - Director → ME
  • 45
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 19 - Director → ME
  • 46
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 28 - Director → ME
  • 47
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2021-09-01
    IIF 22 - Director → ME
  • 48
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 73 - Director → ME
  • 49
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 69 - Director → ME
  • 50
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 36 - Director → ME
  • 51
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 43 - Director → ME
  • 52
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,823 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2021-08-28
    IIF 119 - Director → ME
  • 53
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 58 - Director → ME
  • 54
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,593 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 39 - Director → ME
  • 55
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 13 - Director → ME
  • 56
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,549 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 54 - Director → ME
  • 57
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 25 - Director → ME
  • 58
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 60 - Director → ME
  • 59
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,247 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 117 - Director → ME
  • 60
    icon of address C/o Mcintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,292 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 2 - Director → ME
  • 61
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 123 - Director → ME
  • 62
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 33 - Director → ME
  • 63
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-06-17
    IIF 63 - Director → ME
  • 64
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    163 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 59 - Director → ME
  • 65
    icon of address Unit 49 - Tdg Storage Depot, Cat & Fiddle Lane West Hallam, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-01
    IIF 108 - Director → ME
  • 66
    BEST CONTRACT FURNITURE LIMITED - 2013-02-05
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-02
    IIF 142 - Director → ME
  • 67
    icon of address Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-31
    IIF 131 - Director → ME
  • 68
    icon of address Penthouse 5.11 332 Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,815 GBP2015-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-27
    IIF 135 - Director → ME
  • 69
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-09-16
    IIF 37 - Director → ME
  • 70
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 12 - Director → ME
  • 71
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2021-08-28
    IIF 114 - Director → ME
  • 72
    CRESCENT INVESTMENTS (MIDDLE EAST) LTD - 2022-08-01
    icon of address The Elms, Old Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-13
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 158 - Ownership of shares – More than 50% but less than 75% OE
  • 73
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 11 - Director → ME
  • 74
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, Kent, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Current Assets (Company account)
    950,595 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2021-09-30
    IIF 29 - Director → ME
  • 75
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,034 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 112 - Director → ME
  • 76
    icon of address The Elms, Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-09-29
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-09-29
    IIF 157 - Ownership of shares – 75% or more OE
  • 77
    G&G GLOBAL ENTERPRISES LTD - 2016-05-16
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,066 GBP2024-05-31
    Officer
    icon of calendar 2019-11-25 ~ 2019-12-09
    IIF 87 - Director → ME
  • 78
    icon of address 141, The Mission Building 747 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2014-12-17
    IIF 140 - Director → ME
  • 79
    ELEMENTARY COMPUTERS LIMITED - 2013-01-08
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,723 GBP2022-02-28
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-04
    IIF 132 - Director → ME
  • 80
    icon of address Pkf Gm, 15 Westferry Circus, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,341 GBP2019-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 124 - Director → ME
  • 81
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 27 - Director → ME
  • 82
    icon of address Block F Ground Floor Southgate Office Village, 288 Chase Road Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2015-03-30
    IIF 128 - Director → ME
  • 83
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291 GBP2024-04-28
    Officer
    icon of calendar 2014-04-16 ~ 2014-12-24
    IIF 1 - Director → ME
  • 84
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 67 - Director → ME
  • 85
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 52 - Director → ME
  • 86
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 5 - Director → ME
  • 87
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 16 - Director → ME
  • 88
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 44 - Director → ME
  • 89
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 64 - Director → ME
  • 90
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 6 - Director → ME
  • 91
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 3 - Director → ME
  • 92
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 26 - Director → ME
  • 93
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 71 - Director → ME
  • 94
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 62 - Director → ME
  • 95
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 82 - Director → ME
  • 96
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 76 - Director → ME
  • 97
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 74 - Director → ME
  • 98
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 48 - Director → ME
  • 99
    icon of address C/o Mha, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2020-09-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 31 - Director → ME
  • 100
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,262 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 10 - Director → ME
  • 101
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-07-30
    IIF 106 - Director → ME
  • 102
    ALA (UK) LIMITED - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,554 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2019-12-09
    IIF 85 - Director → ME
  • 103
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107,128 GBP2021-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 115 - Director → ME
  • 104
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,512 GBP2020-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 120 - Director → ME
  • 105
    icon of address 24 Cannon Terrace, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2019-05-31
    Officer
    icon of calendar 2005-07-07 ~ 2007-04-03
    IIF 83 - Director → ME
    icon of calendar 2009-07-01 ~ 2019-10-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2020-05-31
    IIF 146 - Has significant influence or control as a member of a firm OE
    IIF 146 - Right to appoint or remove directors as a member of a firm OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 106
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,592 GBP2021-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 121 - Director → ME
  • 107
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,906 GBP2020-06-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 111 - Director → ME
  • 108
    RIVA INSULATION LIMITED - 2022-07-13
    RIVA INSULATION LIMITED LIMITED - 2020-07-15
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,121 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-01-01
    IIF 97 - Director → ME
  • 109
    icon of address C W G House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-07-02 ~ 2023-10-31
    IIF 139 - Director → ME
  • 110
    icon of address The Elms, Old Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-06-23
    Officer
    icon of calendar 2021-09-07 ~ 2022-10-20
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-09-13
    IIF 156 - Has significant influence or control as a member of a firm OE
    IIF 156 - Has significant influence or control over the trustees of a trust OE
    IIF 156 - Has significant influence or control OE
  • 111
    RATZ R US LIMITED - 2025-01-06
    icon of address C W G House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2025-01-06
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 112
    GLOBAL FORTIS LIMITED - 2010-03-05
    GLOBAL STOCK SOLUTIONS LIMITED - 2009-11-16
    SLACKCITY (UK) LIMITED - 2005-05-24
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2003-10-01
    IIF 147 - Director → ME
  • 113
    WILLOW ASSET MANAGMENT LTD. - 2017-09-29
    TIME RESALE LTD - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,171 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2019-12-09
    IIF 86 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.