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

Odell, Timothy Earnleigh

    Related profiles found in government register
  • Odell, Timothy Earnleigh
    Irish born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 1
  • Odell, Timothy Earnleigh
    Irish company director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 2
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 3 IIF 4
    • icon of address Bank House, 81 Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 5 IIF 6
    • icon of address Bank House, 81 St Judes Rd, Englefield Green, Surrey, TW20 0DF, England

      IIF 7
    • icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey, TW20 0DF

      IIF 8 IIF 9 IIF 10
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, England

      IIF 11 IIF 12 IIF 13
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 ODF, United Kingdom

      IIF 21
    • icon of address Bank House, Englefield Green, Surrey, TW20 0DF

      IIF 22
    • icon of address 4, Beaufort Parklands, Railton Road, Guildford, Surrey, GU2 9JX, England

      IIF 23 IIF 24 IIF 25
    • icon of address 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, United Kingdom

      IIF 26 IIF 27
    • icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, N3 2SZ, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 31
  • Odell, Timothy Earnleigh
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh
    Irish businessman + company director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 63
  • Odell, Timothy Earnleigh
    Irish chartered accountant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 64
  • Odell, Timothy Earnleigh
    Irish financial consultant born in May 1956

    Registered addresses and corresponding companies
    • icon of address 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 65
  • Odell, Timothy Earnleigh
    Irish businessman + company director

    Registered addresses and corresponding companies
    • icon of address 19 Spring Court Road, Enfield, Middlesex, EN2 8JP

      IIF 66
  • Odell, Timothy Earnleigh
    Irish director

    Registered addresses and corresponding companies
    • icon of address 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL

      IIF 67
  • Mr Timothy Earnleigh Odell
    Irish born in May 1956

    Resident in England

    Registered addresses and corresponding companies
  • Odell, Timothy Earnleigh

    Registered addresses and corresponding companies
    • icon of address 51 Pine Grove, 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire, AL9 7BL, England

      IIF 85
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-12-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 19 - Director → ME
  • 4
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 21 - Director → ME
  • 5
    GIVEALL OLAP OFFICE LIMITED - 2011-10-19
    GIVEALL OPAL OFFICE LIMITED - 2010-07-22
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 6
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    GIVEALL MOBILE SOLUTIONS LIMITED - 2014-09-25
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 8
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 13
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Has significant influence or controlOE
  • 17
    GIVE ALL LIMITED - 2009-07-13
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Has significant influence or controlOE
  • 18
    GIVEALL WEALTH MANAGEMENT LIMITED - 2016-09-07
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 19
    GIVEALL PAYMENT SERVICES LIMITED - 2013-01-24
    GIVEALL SECURE CARDS LIMITED - 2019-08-19
    GIVEALL WEB SERVICES LIMITED - 2016-09-07
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2010-07-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 21
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -1,041,371 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Has significant influence or controlOE
  • 22
    icon of address 29 Blackwood Close, West Byfleet, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    407,474 GBP2018-12-31
    Officer
    icon of calendar 2009-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Has significant influence or controlOE
  • 23
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    THE NEDE EDUCATION FUND - 2014-06-19
    icon of address Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 24
    icon of address Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CENTER POINT COMMUNICATIONS LIMITED - 2016-08-31
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2016-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 27
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -23,900 GBP2024-06-30
    Officer
    icon of calendar 2002-01-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 28
    GIVEALL REDZEBRA LIMITED - 2011-08-30
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 29
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,474 GBP2014-12-31
    Officer
    icon of calendar 2014-08-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 31
    GLOBAL MELANOMA RESEARCH NETWORK - 2016-09-07
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 32
    GIVEALL FRUDOO LIMITED - 2011-08-30
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
  • 33
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Lion House, Red Lion Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ dissolved
    IIF 31 - Director → ME
Ceased 18
  • 1
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-02 ~ 2014-07-01
    IIF 27 - Director → ME
  • 2
    ONLY FOR SPORT LIMITED - 2009-04-06
    icon of address 16 Courtlands Drive, Watford, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-05 ~ 2002-08-20
    IIF 65 - Director → ME
  • 3
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-29
    IIF 14 - Director → ME
  • 4
    THRIVEABILITY FOUNDATION - 2016-09-19
    THE UK THUTHUKA EDUCATION UPLIFTMENT FUND - 2012-07-12
    THE NEDE EDUCATION FUND - 2014-06-19
    icon of address Bank House, Englefield Green, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-10-19 ~ 2014-08-31
    IIF 22 - Director → ME
  • 5
    icon of address Bank House, 81 Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 6 - Director → ME
  • 6
    icon of address 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 3 - Director → ME
  • 7
    icon of address Bank House, 81 St. Judes Road, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-09 ~ 2013-11-13
    IIF 8 - Director → ME
  • 8
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2013-11-13
    IIF 11 - Director → ME
  • 9
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ 2013-11-13
    IIF 12 - Director → ME
  • 10
    LIVINGSTON FOOTBALL CLUB SOCIAL CLUB LIMITED - 2000-09-25
    LIVI NITE SPOT LIMITED - 2001-02-26
    icon of address Argyll Court, The Castle Business Park, Stirling, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-02-27
    IIF 67 - Secretary → ME
  • 11
    WRITEAERO LIMITED - 1996-12-04
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire
    Active Corporate (2 parents, 10 offsprings)
    Officer
    icon of calendar 1999-11-16 ~ 2000-08-01
    IIF 64 - Director → ME
  • 12
    SACGD - 2009-03-10
    SOUTH AFRICAN GOLF DAY - 2008-07-22
    icon of address 4 Clarence Road, Walton On Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2013-07-12
    IIF 17 - Director → ME
  • 13
    icon of address 242 Netherton Road, Anniesland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-22 ~ 2000-08-30
    IIF 63 - Director → ME
    icon of calendar 2000-06-22 ~ 2000-08-30
    IIF 66 - Secretary → ME
  • 14
    icon of address 4 Beaufort Parklands, Railton Road, Guildford, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2005-04-11 ~ 2022-05-09
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-28 ~ 2013-11-29
    IIF 20 - Director → ME
  • 16
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2013-10-15
    IIF 10 - Director → ME
  • 17
    GLOBAL MELANOMA RESEARCH NETWORK - 2016-09-07
    icon of address Bank House, 81 St Judes Road, Englefield Green, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 16 - Director → ME
    IIF 18 - Director → ME
  • 18
    BOLETTE UK LIMITED - 2002-05-15
    icon of address 51 Pine Grove 51 Pine Grove, Brookmans Park, Hatfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,042 GBP2016-06-30
    Officer
    icon of calendar 2014-07-18 ~ 2015-12-18
    IIF 85 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.