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

Cottle, Gary

    Related profiles found in government register
  • Cottle, Gary

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road Brenchley, Tonbridge, TN12 7HS, England

      IIF 1
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, United Kingdom

      IIF 2
  • Cottle, Gary Steven

    Registered addresses and corresponding companies
    • icon of address Caxton House, 18, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 3
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 4 IIF 5
  • Cottle, Gary Steven
    born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS

      IIF 6 IIF 7
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS, United Kingdom

      IIF 8
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, Kent, TN12 7HS, United Kingdom

      IIF 9 IIF 10
  • Cottle, Gary Steven
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS, England

      IIF 11
    • icon of address Old Swatlands, Cranbrook Road, Goudhurst, TN17 2NX

      IIF 12
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, Kent, TN12 7HS, United Kingdom

      IIF 13
  • Cottle, Gary Steven
    British banker born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Michael's House, One George Yard, London, EC3V 9DH

      IIF 14
  • Cottle, Gary Steven
    British business owner born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Chancery House, Saint Nicholas Way, Sutton, Surrey, SM1 1JB

      IIF 15
  • Cottle, Gary Steven
    British ceo born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 16
  • Cottle, Gary Steven
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, United Kingdom

      IIF 17
  • Cottle, Gary Steven
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS, United Kingdom

      IIF 18
    • icon of address Portland, 25 High Street, Crawley, West Sussex, RH10 1BG

      IIF 19
    • icon of address Folkestone Academy, Academy Lane, Folkestone, Kent, CT19 5FP, England

      IIF 20
    • icon of address 8 Queripel House, 1 Duke Of York Sq, London, SW3 4LY, England

      IIF 21
    • icon of address Media House, Wright Street, Old Trafford, Manchester, M16 9HB, England

      IIF 22
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 23 IIF 24
  • Cottle, Gary Steven
    British direector born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton House, 18, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 25
  • Cottle, Gary Steven
    British financial services and property development born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, United Kingdom

      IIF 26
  • Cottle, Gary Steven
    British investment banker born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road Brenchley, Tonbridge, TN12 7HS, England

      IIF 27
  • Cottle, Gary Steven
    British banker born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Swatlands Cranbrook Road, Goudhurst, Kent, TN17 2NX

      IIF 28
  • Cottle, Gary Steven
    British ceo born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Tuns House, Borough High Street, London, SE1 1NL, England

      IIF 29
  • Cottle, Gary Steven
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Three Tuns House, 109 Borough High Street, London, SE1 1NL, England

      IIF 30
  • Cottle, Gary Steven
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL

      IIF 31
    • icon of address Foresight House, 10 Arthur Street, London, EC4R 9AY, England

      IIF 32
    • icon of address Metrikus Ltd, 10 Arthur Street, Candlewick, London, London, EC4R 9AY, United Kingdom

      IIF 33
  • Cottle, Gary Steven
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 34
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 35
  • Cottle, Gary Steven
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cottle, Gary Steven
    British investor born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 42
  • Cottle, Gary Steven
    British property developer born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Folkestone Academy, Academy Lane, Folkestone, CT19 5FP, England

      IIF 43
  • Cottle, Gary Steven
    British self employed born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Gary Steven Cottle
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS, England

      IIF 45
    • icon of address Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD, United Kingdom

      IIF 46
    • icon of address 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 47
    • icon of address Suite 11 Fulham Business Exchange, Suite 11 Fulham Business Exchange The Boulevard, London, London, SW6 2TL, England

      IIF 48
    • icon of address Caxton House, 18, Ham Road, Shoreham-by-sea, BN43 6PA, England

      IIF 49
  • Mr Gary Steven Cottle
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Tong, Marle Place Road, Brenchley, Kent, TN12 7HS, United Kingdom

      IIF 50
    • icon of address 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 51
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 52
    • icon of address Metrikus Ltd, 10 Arthur Street, Candlewick, London, London, EC4R 9AY, United Kingdom

      IIF 53
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, England

      IIF 54
    • icon of address Unit A6, Chaucer Business Park, Dittons Road, Polegate, East Sussex, BN26 6QH, United Kingdom

      IIF 55
    • icon of address High Tong, Marle Place Road Brenchley, Tonbridge, Kent, TN12 7HS

      IIF 56
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, Kent, TN12 7HS, England

      IIF 57
    • icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, TN12 7HS, England

      IIF 58 IIF 59 IIF 60
    • icon of address High Tong, Marle Place Road, Tonbridge, Kent, TN12 7HS, United Kingdom

      IIF 63 IIF 64 IIF 65
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Three Tuns House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,174 GBP2024-04-30
    Officer
    icon of calendar 2020-04-06 ~ now
    IIF 29 - Director → ME
  • 2
    LEIGHAM COURT DEVELOPMENT LIMITED - 2015-04-15
    icon of address High Tong, Marle Place Road Brenchley, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,839 GBP2024-03-29
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 27 - Director → ME
    icon of calendar 2012-06-29 ~ now
    IIF 1 - Secretary → ME
  • 3
    icon of address Foresight House, 10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-01-31
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address Three Tuns House, 109 Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083,761 GBP2024-04-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,201,552 GBP2024-03-30
    Officer
    icon of calendar 2018-01-23 ~ now
    IIF 37 - Director → ME
    icon of calendar 2018-01-23 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ now
    IIF 62 - Has significant influence or controlOE
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (240 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 10 - LLP Member → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (106 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2005-11-07 ~ now
    IIF 9 - LLP Member → ME
  • 8
    icon of address 7 St. James's Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 9
    EASTERN HOMES LIMITED - 2021-06-08
    icon of address Suite 11 Fulham Business Exchange, Suite 11 Fulham Business Exchange The Boulevard, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,658 GBP2020-12-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    URBAN RE LTD - 2024-04-10
    icon of address Gary Cottle, High Tong Marle Place Road, Brenchley, Tonbridge, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-11-03 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 11
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-10 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove membersOE
  • 12
    URBAN RE PROPERTY SERVICES LTD - 2024-04-24
    AG180 LIMITED - 2017-07-21
    icon of address High Tong, Marle Place Road, Brenchley, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400,100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 50 - Has significant influence or controlOE
  • 13
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2023-06-30
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-06-27 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address High Tong, Marie Place Road, Brenchley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 17 - Director → ME
  • 16
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    250 GBP2024-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 17
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove membersOE
  • 18
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,950 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ now
    IIF 35 - Director → ME
  • 20
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,183 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address Portland, 25 High Street, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 19 - Director → ME
  • 22
    OMNISCIUM LIMITED - 2019-05-03
    icon of address C/o 3 Chandlers House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,274,737 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ now
    IIF 31 - Director → ME
  • 23
    icon of address 124 City Road, London City Road, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,403,488 GBP2024-03-31
    Officer
    icon of calendar 2019-06-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-29 ~ now
    IIF 52 - Has significant influence or controlOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or control as a member of a firmOE
  • 24
    icon of address High Tong, Marle Place Road, Brenchley, Tonbridge, England
    Active Corporate (4 parents)
    Equity (Company account)
    876,936 GBP2024-03-31
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 25
    icon of address Three Tuns House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2023-10-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 16 - Director → ME
  • 26
    icon of address Folkestone Academy, Academy Lane, Folkestone, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 43 - Director → ME
  • 27
    icon of address 6-20 World Trade Center, 6 Bayside Road, Gibraltar, Gibraltar Gx11 1aa, Gibraltar
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 22 - Director → ME
Ceased 19
  • 1
    icon of address Three Tuns House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,174 GBP2024-04-30
    Person with significant control
    icon of calendar 2020-04-06 ~ 2020-09-30
    IIF 51 - Has significant influence or control OE
  • 2
    LEIGHAM COURT DEVELOPMENT LIMITED - 2015-04-15
    icon of address High Tong, Marle Place Road Brenchley, Tonbridge, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,255,839 GBP2024-03-29
    Person with significant control
    icon of calendar 2016-12-04 ~ 2023-10-09
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address 20 Churchill Place Afme, Level 10, London, United Kingdom
    Active Corporate (27 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2015-09-17
    IIF 14 - Director → ME
  • 4
    icon of address Harper Stone Properties Ltd, 119/120 Western Road, Brighton And Hove, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-01-31
    Officer
    icon of calendar 2021-01-25 ~ 2024-01-10
    IIF 25 - Director → ME
    icon of calendar 2021-01-25 ~ 2022-08-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2024-01-10
    IIF 49 - Has significant influence or control OE
  • 5
    EASTERN HOMES LIMITED - 2021-06-08
    icon of address Suite 11 Fulham Business Exchange, Suite 11 Fulham Business Exchange The Boulevard, London, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    36,658 GBP2020-12-30
    Officer
    icon of calendar 2015-12-02 ~ 2017-06-22
    IIF 21 - Director → ME
  • 6
    MICRO FUSION 2004-6 LLP - 2005-06-03
    FUTURE FILMS PARTNERSHIP NO.3 LLP - 2004-06-11
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2021-04-06
    IIF 8 - LLP Member → ME
  • 7
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,308,220 GBP2024-04-30
    Officer
    icon of calendar 2012-01-16 ~ 2013-12-13
    IIF 15 - Director → ME
  • 8
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    680 GBP2023-06-30
    Officer
    icon of calendar 2016-09-09 ~ 2016-12-31
    IIF 23 - Director → ME
  • 9
    icon of address High Tong Marle Place Road, Brenchley, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2016-09-09 ~ 2016-12-31
    IIF 24 - Director → ME
  • 10
    icon of address High Tong, Marie Place Road, Brenchley, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,950 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-20 ~ 2023-04-01
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, England
    Active Corporate (3 parents)
    Equity (Company account)
    234,183 GBP2023-11-30
    Officer
    icon of calendar 2018-11-27 ~ 2020-02-01
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2020-11-19
    IIF 60 - Has significant influence or control OE
  • 13
    icon of address Unit A6 Chaucer Business Park, Dittons Road, Polegate, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,146 GBP2023-09-30
    Officer
    icon of calendar 2018-09-24 ~ 2019-12-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ 2019-12-31
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    FOLKESTONE ACADEMY - 2018-05-25
    icon of address Folkestone Academy, Academy Lane, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ 2018-05-25
    IIF 20 - Director → ME
  • 15
    icon of address Three Tuns House, Borough High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,193 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-25 ~ 2022-04-10
    IIF 47 - Has significant influence or control OE
  • 16
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    22,750,437 GBP2020-04-05
    Officer
    icon of calendar 2005-03-10 ~ 2022-03-08
    IIF 7 - LLP Member → ME
  • 17
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-01-09 ~ 2023-02-10
    IIF 6 - LLP Member → ME
  • 18
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-03-22
    IIF 12 - LLP Member → ME
  • 19
    icon of address Phoenix House, Llys Felin Newydd, Swansea, Swansea, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2024-08-27
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ 2022-03-26
    IIF 53 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.