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

Rogers, Jeremy

child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 158 - Director → ME
  • 4
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-31 ~ dissolved
    IIF 176 - Director → ME
  • 5
    BM CONNECT LIMITED - 2020-08-31
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 150 - Director → ME
  • 7
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 129 - Director → ME
  • 8
    CLOUD REFERENCE LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 161 - Director → ME
  • 9
    YAYYAY GROUP LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 151 - Director → ME
  • 10
    YAYYAY LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 155 - Director → ME
  • 11
    CLOUD REF LIMITED - 2013-10-17
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 162 - Director → ME
  • 12
    YAYYAY ESTATES LIMITED - 2013-10-21
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 164 - Director → ME
  • 13
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 136 - Director → ME
  • 15
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 89 - Director → ME
  • 16
    CORNET SWITCHING SYSTEMS LIMITED - 2007-03-15
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2008-09-22 ~ dissolved
    IIF 130 - Director → ME
  • 17
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-23 ~ dissolved
    IIF 47 - Director → ME
  • 18
    TAUNTON CONSTRUCTION SERVICES PLC - 2015-01-26
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 3 - Secretary → ME
  • 19
    SGP 13 LIMITED - 2013-05-24
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 100 - Director → ME
  • 20
    INTERR SECURITY LIMITED - 2020-04-07
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 23
    MYVA HOLDINGS LIMITED - 2021-09-29
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 84 - Director → ME
  • 25
    OUT TRAVEL LIMITED - 2023-04-28
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 26
    PACIFIC BASIN HANDYSIZE (UK) LIMITED - 2015-11-09
    IHC CHARTERING (UK) LIMITED - 2006-07-04
    PACIFIC BASIN IHC (UK) LIMITED - 2010-03-19
    IHC (UK) LIMITED - 2008-02-12
    icon of address 82 St. John Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 2 - Secretary → ME
  • 27
    PACIFIC BASIN IHX (UK) LIMITED - 2010-03-19
    IHX (UK) LIMITED - 2008-02-12
    PACIFIC BASIN BULK CHARTERING (UK) LIMITED - 2006-09-20
    icon of address 82 St John Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 1 - Secretary → ME
  • 28
    PACIFIC BASIN (UK) LIMITED - 2004-07-15
    SCENTDEAL LIMITED - 1999-03-03
    icon of address 82 St John Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 4 - Secretary → ME
  • 29
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 93 - Director → ME
  • 31
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 35
    SALON ECO LIMITED - 2017-12-01
    SALON COSEC LIMITED - 2017-11-29
    SALON ECO LIMITED - 2017-11-21
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-07 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 36
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 37
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 171 - Director → ME
  • 38
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 22 Skardu Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 174 - Director → ME
Ceased 153
  • 1
    icon of address Peel House, Upper South View, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2016-03-04
    IIF 39 - Director → ME
  • 2
    icon of address 9 Verulam Place, Bournemouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,025 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2022-02-18
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2022-02-18
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 3
    AEROTRON CONSUMABLE SERVICES LIMITED - 2020-07-08
    STRAWGLADE LIMITED - 2012-01-26
    icon of address Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,050,634 GBP2022-01-01 ~ 2023-04-30
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-05
    IIF 152 - Director → ME
  • 4
    YEWGLEN LIMITED - 2012-01-26
    icon of address Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -7,568 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-05
    IIF 160 - Director → ME
  • 5
    ALCON ADVANCED TECHNOLOGY LIMITED - 2023-01-17
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2019-05-23 ~ 2022-06-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-23 ~ 2022-06-29
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 6
    FARGLADE LIMITED - 2013-03-18
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    icon of address 82 St John Street, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    icon of calendar 2013-02-14 ~ 2013-03-07
    IIF 75 - Director → ME
  • 7
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 18 - Director → ME
  • 8
    icon of address Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2013-05-07 ~ 2013-05-07
    IIF 24 - Director → ME
  • 9
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-14 ~ 2015-11-27
    IIF 103 - Director → ME
  • 10
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2015-11-27
    IIF 82 - Director → ME
  • 11
    icon of address 82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ 2019-09-06
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address 82 Saint John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2009-01-23 ~ 2022-05-06
    IIF 134 - Director → ME
  • 13
    FALLCREST THREE LIMITED - 2016-03-25
    THOBURN ASSOCIATES HOLDINGS LIMITED - 2016-11-25
    icon of address Federation House Vyse Street, Hockley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 72 - Director → ME
  • 14
    icon of address 82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -182 GBP2023-08-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-08-31
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-08-31
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 15
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2018-08-22
    IIF 10 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2018-08-22
    IIF 227 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 227 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 17
    icon of address 82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2022-03-08
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 18
    PEDRA LIMITED - 2017-06-21
    icon of address Hat & Mitre Court 2 Hat & Mitre Cort, St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,669 GBP2018-01-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-01-18
    IIF 68 - Director → ME
  • 19
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-08-30
    IIF 216 - Right to appoint or remove directors OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Ownership of shares – 75% or more OE
  • 20
    icon of address 82 St John Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2011-01-17 ~ 2011-01-17
    IIF 14 - LLP Designated Member → ME
  • 21
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-08-22
    IIF 177 - Director → ME
  • 22
    SEPIAFLOW LIMITED - 2022-04-19
    icon of address 85 Ashby Road, Markfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,849,513 GBP2025-02-28
    Officer
    icon of calendar 2022-04-11 ~ 2022-05-27
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ 2022-05-27
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 23
    icon of address Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    18 GBP2025-04-30
    Officer
    icon of calendar 2013-04-30 ~ 2013-04-30
    IIF 78 - Director → ME
  • 24
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-01-09
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2017-01-09
    IIF 206 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 206 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 3 Carpenters Yard, Fressingfield, Eye, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-04-18 ~ 2012-04-18
    IIF 154 - Director → ME
  • 26
    CARRY ON 32 LIMITED - 2022-05-17
    icon of address Feeder Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-03-13 ~ 2016-03-13
    IIF 37 - Director → ME
  • 27
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2012-05-23 ~ 2012-05-23
    IIF 165 - Director → ME
  • 28
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,293 GBP2024-09-27
    Officer
    icon of calendar 2020-09-11 ~ 2020-10-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2020-10-17
    IIF 219 - Right to appoint or remove directors OE
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 29
    icon of address 82 St. John Street, London
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-12
    IIF 142 - Director → ME
  • 30
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2011-01-21
    IIF 148 - Director → ME
  • 31
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-07-15
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-21
    IIF 38 - Director → ME
  • 32
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 157 - Director → ME
  • 33
    CONNECT FIRE & SECURITY LIMITED - 2013-03-12
    icon of address 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,127 GBP2015-06-30
    Officer
    icon of calendar 2009-06-11 ~ 2009-06-11
    IIF 131 - Director → ME
  • 34
    ADDMUSIC LIMITED - 2012-01-20
    icon of address 82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ 2012-01-19
    IIF 159 - Director → ME
  • 35
    icon of address 82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-11-24 ~ 2011-01-12
    IIF 147 - Director → ME
  • 36
    MAGENTAGLOW LIMITED - 2014-06-06
    icon of address Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,667 GBP2017-01-20
    Officer
    icon of calendar 2013-11-07 ~ 2014-05-13
    IIF 88 - Director → ME
  • 37
    icon of address Greencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,584 GBP2021-12-31
    Officer
    icon of calendar 2015-10-12 ~ 2015-11-16
    IIF 69 - Director → ME
  • 38
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-30 ~ 2014-06-04
    IIF 7 - Secretary → ME
  • 39
    CONFLUENTIA LIMITED - 2017-09-12
    COLLECTIVE PLUS LIMITED - 2010-01-04
    icon of address 2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,447 GBP2020-12-31
    Officer
    icon of calendar 2009-11-24 ~ 2010-01-25
    IIF 138 - Director → ME
  • 40
    LEXMILLE LIMITED - 2018-01-25
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ 2016-07-28
    IIF 163 - Director → ME
  • 41
    3B CAPITAL LIMITED - 2021-12-17
    icon of address 15 Fetter Lane, London, England
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    181,030 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2010-10-12 ~ 2010-12-21
    IIF 140 - Director → ME
  • 42
    icon of address 67 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,335,434 GBP2024-04-30
    Officer
    icon of calendar 2010-07-13 ~ 2010-07-13
    IIF 172 - Director → ME
  • 43
    icon of address C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    999,935 GBP2024-03-31
    Officer
    icon of calendar 2014-04-16 ~ 2014-09-04
    IIF 77 - Director → ME
  • 44
    icon of address Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,005,511 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-11-02 ~ 2021-12-01
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
  • 45
    icon of address Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,511,657 GBP2023-12-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-01-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-01-14
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 46
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-31
    IIF 91 - Director → ME
  • 47
    icon of address 1st And 2nd Floor 46/47 Brook Street, Tavistock, Devon, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -3,903 GBP2024-12-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-05
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-05
    IIF 222 - Right to appoint or remove directors OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Ownership of shares – 75% or more OE
  • 48
    AMBERMOOR LIMITED - 2001-01-05
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-08 ~ 2014-06-04
    IIF 8 - Secretary → ME
  • 49
    GIVEN LONDON HOLDINGS LIMITED - 2021-04-16
    icon of address 26-29 Cross Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    601,697 GBP2023-12-31
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2017-02-24
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 50
    icon of address 3rd Floor, Crown House, 151 High Road, Loughton, Essex
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    189,064 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-11-02 ~ 2009-12-31
    IIF 139 - Director → ME
  • 51
    icon of address Obc The Accountants Ltd, 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 65 - Director → ME
  • 52
    FALLCREST FOUR LIMITED - 2016-03-25
    icon of address 87 Turnmill Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 96 - Director → ME
  • 53
    icon of address 82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-23 ~ 2022-08-30
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 54
    icon of address 3rd Floor 18 Savile Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,098 GBP2023-04-30
    Officer
    icon of calendar 2015-04-21 ~ 2015-04-30
    IIF 175 - Director → ME
  • 55
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 34 - Director → ME
  • 56
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05
    icon of address 5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 32 - Director → ME
  • 57
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-10-09 ~ 2014-03-07
    IIF 6 - Secretary → ME
  • 58
    HAM20 LIMITED - 2020-06-20
    INTEGRITY 365 LIMITED - 2020-09-13
    INTEGRITY 365 LIMITED - 2020-06-04
    HAM20 TRADING LIMITED - 2020-06-22
    HAM21 LIMITED - 2022-12-05
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    5,097 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-04-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-04-07
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 59
    icon of address 82 St John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2009-01-23 ~ 2022-05-06
    IIF 133 - Director → ME
  • 60
    icon of address 82 St. John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -86,661 GBP2024-10-31
    Officer
    icon of calendar 2013-10-31 ~ 2013-11-29
    IIF 21 - Director → ME
  • 61
    icon of address Winks Cottage, Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-04-28
    IIF 70 - Director → ME
  • 62
    icon of address Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -729,379 GBP2024-09-30
    Officer
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 63
    icon of address Bury House, 1-3 Bury Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-05-30
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Ownership of shares – 75% or more OE
  • 64
    BABYPRICE LIMITED - 2016-08-24
    icon of address 12 The Poplars, Ferring, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,853 GBP2019-09-30
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 145 - Director → ME
  • 65
    icon of address Brookmead House The Warren, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2013-07-30 ~ 2013-07-30
    IIF 20 - Director → ME
  • 66
    icon of address 82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2018-07-30
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-07-30
    IIF 202 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    EFIRESERVICE LIMITED - 2020-08-16
    icon of address A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163,063 GBP2024-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2015-10-30
    IIF 107 - Director → ME
  • 68
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2023-08-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ 2022-08-30
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 69
    STICKS AND TRICKS LIMITED - 2019-03-20
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2015-02-04 ~ 2018-08-01
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-01
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 70
    icon of address 82 Saint John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2010-09-13 ~ 2021-09-28
    IIF 132 - Director → ME
  • 71
    icon of address 82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,871 GBP2018-09-30
    Officer
    icon of calendar 2013-05-20 ~ 2014-02-28
    IIF 79 - Director → ME
  • 72
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-03 ~ 2018-08-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-03 ~ 2018-08-13
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 73
    icon of address 78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-27 ~ 2010-10-27
    IIF 15 - LLP Designated Member → ME
  • 74
    icon of address 90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,749,973 GBP2018-02-01 ~ 2019-01-03
    Officer
    icon of calendar 2016-03-15 ~ 2016-04-05
    IIF 105 - Director → ME
  • 75
    icon of address 7 Wellington Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-18 ~ 2014-08-18
    IIF 118 - Director → ME
  • 76
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-07-31
    Officer
    icon of calendar 2012-07-17 ~ 2012-07-17
    IIF 144 - Director → ME
  • 77
    MEDICINE EVENTS LIMITED - 2019-12-12
    icon of address Gore Farm House, Hannington, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,392 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-19 ~ 2019-08-27
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 78
    MAROONGLADE LIMITED - 2014-12-11
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,452 GBP2024-07-31
    Officer
    icon of calendar 2013-11-07 ~ 2015-03-26
    IIF 80 - Director → ME
  • 79
    icon of address Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,614 GBP2024-12-31
    Officer
    icon of calendar 2012-04-04 ~ 2012-04-04
    IIF 149 - Director → ME
  • 80
    icon of address 230 City Road Clerkenwell East, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -485,507 GBP2024-03-31
    Officer
    icon of calendar 2017-05-25 ~ 2017-06-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-06-13
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 81
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    26,298 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ 2020-09-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-09-07
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 82
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22
    icon of address 82 St. John Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2021-09-24 ~ 2021-10-28
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2021-10-28
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 83
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,804 GBP2024-09-30
    Officer
    icon of calendar 2020-09-02 ~ 2020-09-21
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ 2020-10-05
    IIF 193 - Right to appoint or remove directors OE
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
  • 84
    icon of address Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2020-10-16
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2020-10-16
    IIF 192 - Right to appoint or remove directors OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 85
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    206,835 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ 2016-09-08
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ 2016-09-08
    IIF 197 - Ownership of shares – 75% or more OE
  • 86
    icon of address 98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    841,050 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-09-30 ~ 2021-10-11
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 87
    icon of address 45 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2019-07-18
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 88
    icon of address Carlton House, 19 West Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-19 ~ 2017-06-19
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2017-06-19
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 89
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2010-06-22 ~ 2010-06-22
    IIF 137 - Director → ME
  • 90
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2024-09-30
    Officer
    icon of calendar 2013-09-25 ~ 2013-09-25
    IIF 19 - Director → ME
  • 91
    icon of address 5 High Green, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2011-06-03 ~ 2011-06-03
    IIF 169 - Director → ME
  • 92
    icon of address White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    icon of calendar 2016-03-11 ~ 2016-03-17
    IIF 71 - Director → ME
  • 93
    icon of address Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -148,544 GBP2021-12-31
    Officer
    icon of calendar 2013-12-16 ~ 2014-04-04
    IIF 25 - Director → ME
  • 94
    OPJ J LTD
    - now
    PEACHGLOW LIMITED - 2014-03-25
    icon of address 82 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,354,030 GBP2024-03-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-07
    IIF 179 - Director → ME
  • 95
    OUT GLOBAL (NEWCO) LIMITED - 2023-04-28
    icon of address Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    511,142 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-02
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 96
    OUT TRAVEL (HOLDCO) LIMITED - 2023-04-28
    icon of address Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    871,449 GBP2025-05-31
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-02
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
  • 97
    SPIKELL ENTERPRISES LIMITED - 1993-08-31
    PACMARINE UK LIMITED - 2000-12-20
    icon of address 82 St John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2010-07-22 ~ 2017-09-19
    IIF 5 - Secretary → ME
  • 98
    icon of address 82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 9 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 99
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 17 - Director → ME
  • 100
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-12
    IIF 64 - Director → ME
  • 101
    icon of address 82 St. John Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-03-29
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 102 - Director → ME
  • 102
    HIPFLOW LIMITED - 2023-06-12
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-07
    IIF 106 - Director → ME
  • 103
    FLOWGLADE LIMITED - 2024-02-07
    icon of address White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-04-07
    IIF 114 - Director → ME
  • 104
    icon of address 75 Staithe Street, Wells-next-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,161 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2012-09-12
    IIF 146 - Director → ME
  • 105
    TRAFALGAR ACCOUNTING GROUP LIMITED - 2015-03-19
    icon of address 2 Gallery Court, 1-7 Pilgrimage Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,848 GBP2021-11-30
    Officer
    icon of calendar 2014-06-25 ~ 2014-06-25
    IIF 85 - Director → ME
  • 106
    icon of address 14 Central Park Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2019-09-26 ~ 2019-09-30
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2019-09-30
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
  • 107
    GREENPLOUGH LIMITED - 2024-06-26
    icon of address 82 St. John Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,977 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-08-06
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-03-07
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 108
    HATFLOW LIMITED - 2014-04-23
    icon of address Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    icon of calendar 2014-04-17 ~ 2014-12-22
    IIF 98 - Director → ME
  • 109
    icon of address 82 St. John Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-18 ~ 2024-11-26
    IIF 128 - Director → ME
  • 110
    SMARTER SHOWS HOLDINGS LIMITED - 2020-03-10
    icon of address 1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,682 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 29 - Director → ME
  • 111
    SMARTER SHOWS (FOAM) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) HOLDINGS LIMITED - 2017-03-23
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 31 - Director → ME
  • 112
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 33 - Director → ME
  • 113
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-03-11 ~ 2016-04-04
    IIF 30 - Director → ME
  • 114
    SMARTER SHOWS (CERAMICS) HOLDINGS LIMITED - 2019-12-24
    icon of address 2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2016-04-04
    IIF 35 - Director → ME
  • 115
    CROWNPORT LIMITED - 2017-04-03
    icon of address 23 Meadway, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400,154 GBP2024-08-31
    Officer
    icon of calendar 2017-03-30 ~ 2017-04-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2017-04-27
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 116
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    381,685 GBP2024-02-29 ~ 2025-02-28
    Officer
    icon of calendar 2015-02-17 ~ 2015-02-17
    IIF 115 - Director → ME
  • 117
    icon of address Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2011-04-04 ~ 2011-04-04
    IIF 168 - Director → ME
  • 118
    CLUSAK LIMITED - 2013-06-21
    icon of address Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,089 GBP2020-12-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-07-09
    IIF 90 - Director → ME
  • 119
    icon of address 57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 181 - Director → ME
  • 120
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11
    icon of address 132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-25 ~ 2016-02-25
    IIF 36 - Director → ME
  • 121
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-24 ~ 2016-03-11
    IIF 166 - Director → ME
  • 122
    icon of address The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2015-07-03
    IIF 121 - Director → ME
  • 123
    icon of address 82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-22 ~ 2017-03-03
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-03-03
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 124
    S O K INVESTMENTS LIMITED - 2021-05-17
    icon of address Cloister Court, 22-26 Farringdon Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-08
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 125
    OCTOFY LTD - 2019-10-08
    icon of address 3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Officer
    icon of calendar 2019-07-19 ~ 2020-05-26
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2020-05-26
    IIF 245 - Has significant influence or control OE
  • 126
    icon of address No5 Chambers 4-7 Salisbury Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2013-04-29
    IIF 111 - Director → ME
  • 127
    icon of address 4th Floor 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,127,190 GBP2016-12-31
    Officer
    icon of calendar 2012-04-24 ~ 2012-04-24
    IIF 143 - Director → ME
  • 128
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-02 ~ 2018-08-13
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-02 ~ 2018-08-13
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Ownership of shares – 75% or more OE
  • 129
    CLUB INC. GOLF STUDIOS LIMITED - 2014-09-29
    icon of address Nuffield Health & Fitness, Simpson Way, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,753 GBP2021-04-30
    Officer
    icon of calendar 2013-10-23 ~ 2013-12-09
    IIF 167 - Director → ME
  • 130
    YELLOWCROFT LIMITED - 2018-11-15
    icon of address Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -86,198 GBP2024-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2018-10-29
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-10-29
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
  • 131
    icon of address 82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Officer
    icon of calendar 2022-02-04 ~ 2022-06-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ 2022-06-22
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 132
    icon of address Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,385 GBP2024-12-31
    Officer
    icon of calendar 2011-03-31 ~ 2011-03-31
    IIF 170 - Director → ME
  • 133
    THE AVENUE, SAFFRON WALDEN MANAGMENT COMPANY LIMITED - 2012-06-21
    icon of address 7 Tilia Court, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-13
    IIF 156 - Director → ME
  • 134
    icon of address 82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,509 GBP2024-09-30
    Officer
    icon of calendar 2015-07-31 ~ 2015-07-31
    IIF 180 - Director → ME
  • 135
    icon of address Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2019-12-24
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2019-12-24
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 136
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 153 - Director → ME
  • 137
    FALLCREST FIVE LIMITED - 2016-03-25
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-04-05
    IIF 92 - Director → ME
  • 138
    FALLCREST ONE LIMITED - 2016-03-24
    icon of address C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,400 GBP2024-03-31
    Officer
    icon of calendar 2016-03-21 ~ 2016-03-31
    IIF 94 - Director → ME
  • 139
    NTH DEGREE ASSOCIATES LIMITED - 2013-11-12
    HTH ASSOCIATES LIMITED - 2023-05-04
    icon of address C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,833,548 GBP2019-08-01 ~ 2020-07-31
    Officer
    icon of calendar 2013-10-16 ~ 2014-09-05
    IIF 73 - Director → ME
  • 140
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,105 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ 2018-01-24
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
  • 141
    icon of address Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,490,088 GBP2021-12-31
    Officer
    icon of calendar 2015-08-13 ~ 2015-08-13
    IIF 81 - Director → ME
  • 142
    icon of address Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,190 GBP2021-12-31
    Officer
    icon of calendar 2014-11-21 ~ 2014-11-21
    IIF 110 - Director → ME
  • 143
    icon of address 17 Beaufort Close, Lynden Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ 2021-09-17
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ 2021-09-17
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
  • 144
    icon of address 82 St. John Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-11 ~ 2025-06-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ 2025-06-24
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 145
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2014-08-06 ~ 2014-08-06
    IIF 97 - Director → ME
  • 146
    icon of address 2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2015-07-24 ~ 2015-07-24
    IIF 120 - Director → ME
  • 147
    WGTL LIMITED - 2013-10-10
    icon of address The Clove, First Floor, 4 Maguire Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2013-10-07 ~ 2013-10-07
    IIF 40 - Director → ME
  • 148
    icon of address The Estate Office Wasing Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-18 ~ 2019-12-18
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 149
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2025-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2013-03-04
    IIF 23 - Director → ME
  • 150
    icon of address 8 Longaford Way, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,342,023 GBP2024-01-31
    Officer
    icon of calendar 2013-09-06 ~ 2013-09-23
    IIF 135 - Director → ME
  • 151
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ 2011-03-30
    IIF 173 - Director → ME
  • 152
    icon of address Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ 2019-07-25
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-07-25
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 153
    icon of address 82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-07 ~ 2014-04-14
    IIF 95 - 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.