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

Mr James Benjamin Squirrell

    Related profiles found in government register
  • Mr James Benjamin Squirrell
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Benjamin Squirrell
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 22
  • Mr James Benjamin Squirrell
    Uk born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 107 Longdown Lane South, Epsom, KT17 4JJ, United Kingdom

      IIF 23
  • Squirrell, James Benjamin
    British born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Munro House, Portsmouth Road, Cobham, KT11 1PP, United Kingdom

      IIF 24
  • Squirrell, James Benjamin
    British consultant born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 25
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Squirrell, James Benjamin
    British none born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Southview, Clifton Road, London, SW19 4QU, United Kingdom

      IIF 78
  • Squirrell, James Benjamin
    British real estate born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcock House, High Street Wimbledon, Gibbards Mews, Wimbldeon, London, SW19 5BY, England

      IIF 79
  • Squirrell, James Benjamin
    born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stamford Square, London, SW15 2BF, England

      IIF 80
  • Squirrell, James Benjamin
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 81
  • Squirrell, James Benjamin
    British director born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 92 Chessington Road, Epsom, KT19 9UR, England

      IIF 82
  • Squirrell, James Benjamin
    British builder born in February 1971

    Registered addresses and corresponding companies
    • 1 Grove Road, Epsom, Surrey, KT17 4DE

      IIF 83
  • Squirrell, James Benjamin
    British managing director

    Registered addresses and corresponding companies
    • Downsview, 107 Longdown Lane South, Epsom, Surrey, KT18 4JJ, United Kingdom

      IIF 84
  • Squirrell, James Benjamin

    Registered addresses and corresponding companies
    • 221, Chessington Road, Ewell, Epsom, KT19 9XE, England

      IIF 85
child relation
Offspring entities and appointments
Active 18
  • 1
    SPARE 106 LTD - 2015-01-09
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Current Assets (Company account)
    1,851 GBP2016-07-31
    Officer
    2014-07-30 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    27 GBP2016-05-31
    Officer
    2015-05-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    33 GBP2015-08-30
    Officer
    2013-08-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-12-29 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Flat A, 92 Chessington Road, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-09 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    C/o Chantrey Vellacott Dfk Llp, Russell Square House, 10-12 Russell Square, London
    Dissolved Corporate (2 parents)
    Officer
    1998-11-16 ~ dissolved
    IIF 83 - Director → ME
    2008-02-25 ~ dissolved
    IIF 84 - Secretary → ME
  • 6
    221 Chessington Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,556 GBP2024-06-30
    Officer
    2008-12-09 ~ now
    IIF 81 - Director → ME
    2017-09-14 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    2025-08-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 7
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    18,088 GBP2016-07-31
    Officer
    2013-01-22 ~ dissolved
    IIF 36 - Director → ME
  • 8
    6 Stamford Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-09-02 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 9
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,515 GBP2016-05-31
    Officer
    2013-05-16 ~ dissolved
    IIF 32 - Director → ME
  • 10
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 11
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 12
    Grapes House, 79a High Street, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 13
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 45 - Director → ME
  • 14
    LINK AUDIO VISUAL LIMITED - 2014-12-22
    LINK PROCUREMENT LIMITED - 2013-10-15
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,538 GBP2016-12-31
    Officer
    2015-03-09 ~ dissolved
    IIF 28 - Director → ME
  • 15
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-04-23 ~ dissolved
    IIF 41 - Director → ME
  • 16
    INTERCON GREENWOOD LTD - 2015-01-12
    SPARE 100 LIMITED - 2013-10-04
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2015-09-30
    Officer
    2013-09-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 17
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1 GBP2015-12-31
    Officer
    2015-02-20 ~ dissolved
    IIF 55 - Director → ME
  • 18
    SPARE 118 LTD - 2017-01-18
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-06 ~ dissolved
    IIF 30 - Director → ME
Ceased 40
  • 1
    1 High Coombe Place, Warren Cutting, Kingston Upon Thames, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,724 GBP2021-06-30
    Officer
    2014-02-19 ~ 2017-08-03
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-26
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SPARE 110 LTD - 2015-04-09
    1 The Drive, Wimbledon, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2021-06-30
    Officer
    2014-12-08 ~ 2019-01-24
    IIF 60 - Director → ME
  • 3
    SPARE 119 LTD - 2017-03-23
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,459 GBP2023-12-31
    Officer
    2016-05-25 ~ 2019-01-29
    IIF 24 - Director → ME
    Person with significant control
    2016-05-25 ~ 2019-01-29
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    VISU VERUM MARKETING LTD - 2016-06-07
    4 Genoa Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,701 GBP2020-12-31
    Officer
    2015-11-04 ~ 2019-02-04
    IIF 76 - Director → ME
  • 5
    BURROWS WOOD WENTWORTH LTD - 2014-05-08
    SPARE 101 LTD - 2014-03-11
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,727 GBP2025-02-28
    Officer
    2014-02-20 ~ 2017-07-11
    IIF 27 - Director → ME
  • 6
    BROOKE COOMBE LIMITED - 2013-09-11
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,183,202 GBP2016-04-30
    Officer
    2013-04-12 ~ 2017-10-24
    IIF 34 - Director → ME
    IIF 58 - Director → ME
  • 7
    SPARE 105 LTD - 2015-02-24
    17 Malcolm Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -299 GBP2025-01-31
    Officer
    2014-07-09 ~ 2017-07-24
    IIF 56 - Director → ME
  • 8
    SPARE 116 LTD - 2016-06-10
    4 Genoa Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    24,358 GBP2021-06-30
    Officer
    2015-06-23 ~ 2017-11-09
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    SPARE 107 LTD - 2015-04-15
    36 Walpole Street, London, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-09-19 ~ 2017-03-29
    IIF 74 - Director → ME
  • 10
    SPARE 103 LTD - 2014-09-26
    Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ 2015-07-02
    IIF 51 - Director → ME
  • 11
    SPARE 109 LTD - 2015-01-19
    4 4 Stables, Howbery Park, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2017-10-31
    Officer
    2014-10-06 ~ 2019-01-29
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-29
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,597 GBP2024-04-30
    Officer
    2014-04-15 ~ 2018-12-20
    IIF 38 - Director → ME
  • 13
    SPARE 102 LTD - 2014-09-17
    7 Farleton Close, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-20 ~ 2016-02-29
    IIF 43 - Director → ME
  • 14
    Falconhurst, 36 Parkside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161,842 GBP2022-08-31
    Officer
    2014-01-28 ~ 2015-07-02
    IIF 52 - Director → ME
  • 15
    7 EATON PARK CONSTRUCTION LTD - 2017-04-03
    SPARE 111 LTD - 2017-02-03
    29 FAIRMILE CONSTRUCTION LTD - 2016-08-10
    SPARE 111 LTD - 2015-04-16
    The Old Rectory, Church St, Weybridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2024-06-30
    Officer
    2014-12-08 ~ 2017-08-10
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-16
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 16
    SPARE 121 LTD - 2017-10-03
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2020-04-30
    Officer
    2017-04-27 ~ 2017-10-03
    IIF 48 - Director → ME
    Person with significant control
    2017-04-27 ~ 2017-10-03
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 17
    559a Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -67,003 GBP2024-12-29
    Officer
    2012-06-22 ~ 2019-01-31
    IIF 78 - Director → ME
  • 18
    BROAD HIGHWAY CONSTRUCTION LIMITED - 2013-11-04
    Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -663,229 GBP2019-08-31
    Officer
    2013-04-12 ~ 2017-07-11
    IIF 61 - Director → ME
  • 19
    Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2018-09-25 ~ 2019-01-23
    IIF 40 - Director → ME
  • 20
    8 Medina Square, Clarendon Park, Epsom, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    689 GBP2016-07-31
    Officer
    2007-07-23 ~ 2015-07-31
    IIF 67 - Director → ME
  • 21
    ACRE 973 LIMITED - 2005-07-11
    Rotunda Point, 11 Hartfield Crescent, London
    Dissolved Corporate (1 parent)
    Officer
    2005-05-31 ~ 2008-11-18
    IIF 68 - Director → ME
  • 22
    SPARE 114 LTD - 2015-11-03
    Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,539 GBP2016-06-30
    Officer
    2015-06-11 ~ 2016-07-13
    IIF 50 - Director → ME
  • 23
    124 City Road, London, Greater London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -72,397 GBP2024-03-31
    Officer
    2017-07-07 ~ 2017-11-07
    IIF 79 - Director → ME
  • 24
    114-116 114-116 High Street, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    503 GBP2024-07-31
    Officer
    2014-07-23 ~ 2017-03-30
    IIF 49 - Director → ME
  • 25
    221 Chessington Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    -155,556 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ROUNDBRIDGE FARM LIMITED - 2018-09-07
    SPARE 120 LTD - 2017-06-09
    221 Chessington Road, Ewell, Epsom, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,168 GBP2024-04-27
    Officer
    2017-04-27 ~ 2019-10-24
    IIF 69 - Director → ME
    Person with significant control
    2017-04-27 ~ 2019-10-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 27
    SPARE 108 LTD - 2014-11-18
    Suite 103 Sloane Avenue, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,185,578 GBP2019-10-31
    Officer
    2014-10-03 ~ 2015-03-24
    IIF 54 - Director → ME
  • 28
    PROCUREMENT NETWORK LTD - 2016-06-10
    SPARE 115 LTD - 2016-03-22
    Munro House, Portsmouth Road, Cobham, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,058 GBP2017-06-30
    Officer
    2015-06-12 ~ 2016-08-24
    IIF 73 - Director → ME
  • 29
    SPARE 113 LIMITED - 2015-06-18
    4 Warren Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,905 GBP2022-01-31
    Officer
    2015-01-19 ~ 2019-02-04
    IIF 33 - Director → ME
  • 30
    SQUIRRELL-MALKIN LIMITED - 2012-10-24
    PROJECT SOLUTIONS SOUTH EAST LIMITED - 2010-10-26
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2009-11-05 ~ 2012-10-31
    IIF 65 - Director → ME
  • 31
    VISU VERUM WIMBLEDON LTD - 2019-09-27
    INTERCON HOMES LTD - 2015-01-12
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -11,123 GBP2021-06-30
    Officer
    2013-02-08 ~ 2019-01-29
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-29
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    4 4 Stables, Howbery Park, Wallingford, Oxon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -301 GBP2019-08-31
    Officer
    2014-07-11 ~ 2019-01-29
    IIF 25 - Director → ME
    2013-05-13 ~ 2013-07-11
    IIF 26 - Director → ME
    Person with significant control
    2017-02-22 ~ 2019-01-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 33
    VISU VERUM LIMITED - 2019-09-27
    Kings Court, 559a Kings Road, Fulham, England
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -236,674 GBP2021-06-30
    Officer
    2014-02-18 ~ 2017-11-09
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-01-24
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SPARE 104 LTD - 2014-09-24
    100 Hill House 210 Upper Richmond Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,108,827 GBP2024-04-30
    Officer
    2014-09-09 ~ 2015-05-21
    IIF 63 - Director → ME
    2014-04-15 ~ 2014-08-26
    IIF 46 - Director → ME
  • 35
    Griffins Tavistock House South, Tavistock Square, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,588 GBP2016-07-31
    Officer
    2014-12-29 ~ 2019-01-25
    IIF 64 - Director → ME
  • 36
    PANDORA HOUSE LTD - 2016-03-11
    SPARE 112 LTD - 2015-06-10
    79a Grapes House High Street, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,496,945 GBP2024-06-30
    Officer
    2014-12-08 ~ 2019-05-02
    IIF 42 - Director → ME
  • 37
    VISU VERUM HOLDINGS LTD. - 2020-01-28
    SPARE 122 LTD - 2017-08-30
    79a Grapes House High Street, Esher, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    135,664 GBP2023-12-31
    Officer
    2017-06-09 ~ 2017-08-18
    IIF 39 - Director → ME
    Person with significant control
    2017-06-09 ~ 2017-08-18
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    SPARE 118 LTD - 2017-01-18
    Munro House, Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-11
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 39
    VVGV HOLDINGS LTD - 2025-06-11
    SPARE 117 LTD - 2016-10-01
    Unit F8, Addington Business Centre, 24 Vulcan Way, New Addington, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -208,154 GBP2024-12-31
    Officer
    2015-07-06 ~ 2019-02-04
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-11-01
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 40
    VISU VERUM DEVELOPMENTS LIMITED - 2024-04-20
    INTERCON DEVELOPMENTS LIMITED - 2015-01-12
    C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -313,744 GBP2023-12-31
    Officer
    2012-02-07 ~ 2012-08-31
    IIF 66 - Director → ME
    2013-02-08 ~ 2017-11-09
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.