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

Ridgway, Keith Robert, Mr.

    Related profiles found in government register
  • Ridgway, Keith Robert, Mr.
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 1
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 2 IIF 3
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 4
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 5 IIF 6
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 7
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 8 IIF 9
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 10
    • 1, Hoover Close, St.leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Ridgway, Keith Robert, Mr.
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 15
  • Ridgway, Keith Robert, Mr.
    British commercial director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 16
  • Ridgway, Keith Robert, Mr.
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 17
  • Ridgway, Keith Robert, Mr.
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 18 IIF 19 IIF 20
    • 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 21
    • Suite 351, 10 Great Russell Street, London, WC1B 3BQ

      IIF 22
    • Suite 601, Dephna House, 14 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 23
    • St Martins House, The Runway, South Ruislip, Middlesex, HA4 6HG

      IIF 24
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 25 IIF 26
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 27 IIF 28 IIF 29
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 37
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 38
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 39
    • 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 40
  • Ridgway, Keith Robert, Mr.
    British consultants born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 41
  • Ridgway, Keith Robert, Mr.
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 42
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 43 IIF 44 IIF 45
  • Ridgway, Keith Robert, Mr.
    British entrepreneur born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 46
  • Ridgway, Keith Robert, Mr.
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR

      IIF 47
  • Ridgway, Keith Robert
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/27 Boswell Street, Boswell Street, Suite 2 Ormond House, London, WC1N 3JZ, United Kingdom

      IIF 48
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 49
    • Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 50
    • 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 51
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 52
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 53
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 54
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 55
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 56 IIF 57 IIF 58
  • Ridgway, Keith Robert
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 59
    • 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 60 IIF 61
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, England

      IIF 62
  • Ridgway, Keith Robert, Mr.
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 63
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 64
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, England

      IIF 65
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 66
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 67
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 68
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 69
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 70
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 71
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 72
    • 1, Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 73
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 74 IIF 75 IIF 76
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 78 IIF 79
  • Ridgway, Keith
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 80
  • Mr Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 81
    • 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 82
    • 1, 1 Hoover Close, Hoover Close, St Leonards On Sea, Select State, TN37 7TA, United Kingdom

      IIF 83
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 84
  • Mr. Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 85
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 86
    • Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 87
  • Ridgeway, Keith
    British business born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 88
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR, United Kingdom

      IIF 89
  • Mr Keith Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Hoover Close, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 90
  • Ridgway, Keith Robert, Mr.
    British

    Registered addresses and corresponding companies
  • Mr. Keith Robert Ridgway
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 96
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 98 IIF 99
    • 2nd Floor, 13 John Princes Street, London, W1G 0JR, England

      IIF 100
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 101
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 102
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 103
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 104
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA

      IIF 105
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 106 IIF 107 IIF 108
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 109 IIF 110 IIF 111
child relation
Offspring entities and appointments 80
  • 1
    ALDA WELL LIMITED
    05550558
    10 Great Russell Street, Suite 602, London
    Dissolved Corporate (2 parents)
    Officer
    2005-08-31 ~ 2016-01-04
    IIF 41 - Director → ME
  • 2
    ALENIA GIORDAN LIMITED
    11148338
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,261,401 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 14 - Director → ME
  • 3
    ALPHA COMMERCE LTD
    04983758
    Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (6 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    11,511 GBP2024-12-31
    Officer
    2005-12-04 ~ 2017-05-05
    IIF 16 - Director → ME
    2004-11-05 ~ 2005-12-01
    IIF 43 - Director → ME
  • 4
    AOG CONSULTING LTD
    12385526
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
  • 5
    AQUA INVESTMENTS (UK) LIMITED
    04581869
    15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,214 GBP2023-03-31
    Officer
    2004-11-15 ~ 2017-09-27
    IIF 91 - Secretary → ME
  • 6
    ASTRIX SOLUTIONS LIMITED
    14530961
    1 Hoover Close, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 107 - Has significant influence or control OE
  • 7
    ATM ALLIANCE LIMITED
    04956041
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    12,703 GBP2024-11-30
    Officer
    2017-04-07 ~ 2023-09-19
    IIF 67 - Director → ME
    2003-11-06 ~ 2004-10-04
    IIF 27 - Director → ME
    Person with significant control
    2017-04-07 ~ 2023-09-19
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 8
    ATM LONDON LIMITED
    05872681
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    10,306 GBP2024-08-31
    Officer
    2012-01-16 ~ 2023-09-19
    IIF 46 - Director → ME
    2025-11-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-19
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 9
    B & C TRADE SERVICE LIMITED
    04981070
    1 Hoover Close, St Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 28 - Director → ME
  • 10
    BELONG TO LIMITED
    07762020
    10 Great Russell Street 10 Great Russell Street, Suite 602, London, United Kingdom
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    2,858 GBP2017-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 11
    BIOSCIENCE LTD.
    06454077
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    218,619 GBP2024-12-31
    Officer
    2015-05-15 ~ now
    IIF 6 - Director → ME
  • 12
    BRIGHTWELL ENGINEERING & TRADING LTD
    04047534
    Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, England, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    129,203 GBP2019-08-31
    Officer
    2018-08-01 ~ 2020-05-30
    IIF 54 - Director → ME
  • 13
    BULGARIAN AMERICAN FOODS LIMITED
    05425530
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17,455,467 GBP2024-12-31
    Officer
    2014-04-16 ~ now
    IIF 5 - Director → ME
  • 14
    CARBON FREE INVESTING LTD
    - now 11006906
    THE MEDITERRANEAN COMPANY LTD
    - 2025-04-29 11006906
    THE MEDITERRANEAN LIMITED - 2017-10-16
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -4,937 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 11 - Director → ME
  • 15
    CARBOTRANS LTD
    13753668
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 20 - Director → ME
  • 16
    CE SUSTAINABLE SOLUTIONS LIMITED
    14988735
    1 Hoover Close, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 17
    CE UK GROUP LIMITED - now
    IENERGI (UK) LIMITED
    - 2023-01-20 10871489
    13 John Princes Street, John Princes Street, London, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    47,389 GBP2023-07-31
    Officer
    2017-07-18 ~ 2023-01-19
    IIF 55 - Director → ME
    Person with significant control
    2017-07-18 ~ 2023-01-19
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    CITRONIC LTD
    10046358
    Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,226 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 19
    CITY SECRETARIAL SERVICES LIMITED
    04453866
    180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents, 44 offsprings)
    Net Assets/Liabilities (Company account)
    54,819 GBP2024-06-30
    Officer
    2002-06-02 ~ 2004-11-04
    IIF 94 - Secretary → ME
  • 20
    COMMUNITY ENERGY PARTNERSHIPS (UK) LIMITED
    11665656
    17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-07 ~ 2024-07-23
    IIF 78 - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 21
    COMPANEX LTD - now
    CORPORO MANAGEMENT LIMITED
    - 2016-02-27 03832918
    78 York Street, London, England
    Active Corporate (7 parents, 73 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,112 GBP2016-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 30 - Director → ME
  • 22
    COMPANY EXPRESS (UK) LIMITED
    - now 01862622 07036751
    MAPSO INTERNATIONAL LIMITED - 2000-05-19
    11 Kimberley Court Kimberley Road, London, England
    Active Corporate (16 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    46,142 GBP2015-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 29 - Director → ME
  • 23
    CORPORO LIMITED
    03812594
    11 Kimberley Court Kimberley Road, London, United Kingdom
    Active Corporate (16 parents, 262 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 8 - Director → ME
  • 24
    DELPLAST COMPANY LTD.
    08611025
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,936 GBP2021-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 18 - Director → ME
  • 25
    DEXTER MEAT TRADING LIMITED
    05606879
    Suite 351 10 Great Russell Street, London
    Dissolved Corporate (4 parents)
    Officer
    2006-04-18 ~ 2011-11-01
    IIF 22 - Director → ME
  • 26
    ELECTRO BOX MARKETING LTD
    08941239
    Branston Court, Branston Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 26 - Director → ME
  • 27
    ENERGY WASTE MANAGEMENT LIMITED
    08090564
    1 Hoover Close, St Leonard On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 39 - Director → ME
  • 28
    EUROPEAN PROFESSIONAL SECURITY LIMITED
    05706916
    Suite 351, 10 Great Russell Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2006-02-13 ~ 2007-05-30
    IIF 35 - Director → ME
  • 29
    EUROSTYLE SERVICE LTD
    06808713
    1 Hoover Close, St.leonards On Sea, East Sussex, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -5,948 GBP2024-02-29
    Officer
    2013-05-17 ~ now
    IIF 13 - Director → ME
  • 30
    FDG TECHNOLOGIES LIMITED
    - now 08553695
    LUXURY BRAND CONSULTING LTD - 2018-05-21
    LUXURY BUSINESS CONSULTING LTD - 2013-06-04
    175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    70,828 GBP2024-06-30
    Officer
    2023-01-09 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 31
    FIN EXIM LTD
    04175973
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    171,019 GBP2024-03-31
    Officer
    2012-07-19 ~ now
    IIF 1 - Director → ME
  • 32
    FLEX4BIS LIMITED
    - now 04054613
    FORBIS LTD
    - 2016-06-22 04054613
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    123,221 GBP2024-12-31
    Officer
    2003-02-25 ~ 2006-04-10
    IIF 57 - Director → ME
    2011-01-03 ~ 2019-08-30
    IIF 62 - Director → ME
    2020-05-28 ~ 2023-05-22
    IIF 52 - Director → ME
  • 33
    FUNTHEON ENTERTAINMENT LTD
    08699788
    13 John Prince's Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 21 - Director → ME
  • 34
    G-V EUROPE, LTD.
    07560252
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    117,474 GBP2024-03-31
    Officer
    2018-08-08 ~ now
    IIF 49 - Director → ME
  • 35
    GAMER GATEWAY LIMITED
    - now 09794393
    ENERGY STORAGE UK LIMITED
    - 2018-08-20 09794393
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -436 GBP2024-09-30
    Officer
    2015-09-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-02-05
    IIF 100 - Ownership of shares – 75% or more OE
  • 36
    GI FOOD GROUP LIMITED
    10290358
    Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    492,855 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 12 - Director → ME
  • 37
    GOLDENRAIL OVERSEAS LIMITED
    06695511
    13 John Princes Street, 2nd Floor, London, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    7,864 GBP2017-09-30
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 65 - Director → ME
  • 38
    GRANPROJECT LTD
    07823375
    13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120,317 GBP2017-10-31
    Officer
    2011-10-26 ~ 2015-07-03
    IIF 19 - Director → ME
  • 39
    GREEN ENVIRO MANAGEMENT LIMITED
    07905898
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 42 - Director → ME
  • 40
    GREEN HOMES GLOBAL LIMITED
    06682371
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (14 parents)
    Officer
    2010-08-09 ~ 2010-10-06
    IIF 24 - Director → ME
  • 41
    HEACO LTD
    07872074
    13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,793 GBP2023-12-31
    Officer
    2011-12-06 ~ dissolved
    IIF 59 - Director → ME
  • 42
    IENERGI GROUP LIMITED
    14605104
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 43
    INFOLOGIK LIMITED
    05154348
    124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,240 GBP2024-06-30
    Officer
    2004-06-15 ~ 2010-12-01
    IIF 58 - Director → ME
  • 44
    IVG LIMITED
    05990057
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (5 parents)
    Officer
    2006-11-06 ~ 2009-08-24
    IIF 93 - Secretary → ME
  • 45
    LANDBERG MANAGEMENT LTD
    08011054
    Cannon Place, 78 Cannon Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -156,877 GBP2019-03-31
    Officer
    2012-03-29 ~ 2012-10-03
    IIF 60 - Director → ME
  • 46
    LG HEALTH LIMITED
    12530072
    13 John Princes Street, 2nd Floor, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-03-25 ~ dissolved
    IIF 53 - Director → ME
  • 47
    LIONHEART CARBON GROUP LTD
    - now 14987185
    LIONHEART CARBON CONSULTANTS LTD
    - 2024-01-09 14987185
    71-75 Shelton Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    2023-09-26 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 48
    LOCAL ENERGY PARTNERSHIPS LIMITED
    11665667
    17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-07 ~ 2024-07-23
    IIF 79 - Director → ME
    Person with significant control
    2018-11-07 ~ 2024-07-23
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
  • 49
    LOCAL UTILITIES PARTNERSHIPS LIMITED
    10743160
    1 Hoover Close, St. Leonards-on-sea, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 50
    MARRIOTT ENTERPRISES LIMITED
    05326513
    180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    14,925 GBP2024-01-31
    Officer
    2005-05-25 ~ 2011-01-06
    IIF 56 - Director → ME
  • 51
    MINING AND COMMODITIES CONSULTING LIMITED - now OC377340, 11372710
    NEW RECYCLING TECHNOLOGIES LTD.
    - 2015-05-26 04128929
    32 Seymour Road, East Molesey, Surrey
    Dissolved Corporate (8 parents)
    Equity (Company account)
    504 GBP2016-12-31
    Officer
    2003-03-04 ~ 2012-12-03
    IIF 36 - Director → ME
  • 52
    MITCHELL TRADE LIMITED
    - now 04339324
    CAR TRADE EXPORT (LONDON) LIMITED
    - 2014-10-02 04339324
    SEC INTERNATIONAL LIMITED
    - 2008-08-07 04339324
    SHEPHERD ENGINEERING CONSULTING LIMITED
    - 2003-01-23 04339324
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    390 GBP2024-12-31
    Officer
    2001-12-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 53
    MRC PARTNERS LTD
    13308832
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    7,717 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 54
    MURAL HOLDINGS LIMITED
    07560103
    Fourth Floor, 13 John Prince's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 37 - Director → ME
  • 55
    NC DEVELOPMENT BUSINESS LTD
    07736289
    7 Old School Mews, Kennington, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,849 GBP2023-12-31
    Officer
    2011-08-10 ~ 2014-01-16
    IIF 61 - Director → ME
  • 56
    NOBILE PRODUCTIONS LTD
    05195470
    Office 30, 2 Landsdowne Row, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,260 GBP2016-08-31
    Officer
    2004-08-02 ~ dissolved
    IIF 44 - Director → ME
  • 57
    OCEAN LEISURE (UK) LIMITED
    04580939
    15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-11-15 ~ 2017-09-27
    IIF 92 - Secretary → ME
  • 58
    PAGET CNG LIMITED
    05034867
    Jaeger House 5, Clanricarde Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 59
    PREMIUM STAMP BROKERS LIMITED
    - now 04605359
    BURNCASTLE PROPERTIES LIMITED - 2003-04-16
    85 Springfield Road, Chelmsford
    Active Corporate (7 parents)
    Equity (Company account)
    20,819 EUR2019-12-31
    Officer
    2005-10-27 ~ 2007-03-01
    IIF 34 - Director → ME
  • 60
    PROJECT K TECHNOLOGIES LIMITED
    11842432
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-12-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 83 - Has significant influence or control OE
  • 61
    RBC IT INTERNATIONAL GROUP LTD
    07687339
    1 Hoover Close, St. Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,956 GBP2024-06-30
    Officer
    2011-06-29 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
  • 62
    SMART GLASS TECHNOLOGY LIMITED
    08821255
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 2 - Director → ME
  • 63
    SMART INVEST HOLDINGS LIMITED
    10639864
    30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -19,075 GBP2024-12-31
    Officer
    2021-12-30 ~ 2022-12-30
    IIF 66 - Director → ME
  • 64
    SOCIAL DECARB LIMITED
    - now 14991195
    CE CARBON LIMITED
    - 2024-11-15 14991195
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 65
    SOLGEN (UK) LTD
    07458966
    8 High Street, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 40 - Director → ME
  • 66
    SOLGEN GROUP LTD
    07471168
    10 Great Russell Street, Suite 602, London, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-15 ~ 2015-01-01
    IIF 80 - Director → ME
    2010-12-15 ~ 2010-12-15
    IIF 88 - Director → ME
  • 67
    SOPHIA BECKFORD LIMITED
    08848366
    Suite 252 372 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 38 - Director → ME
  • 68
    SOUNDTRONIX LIMITED
    05894260
    13 John Princes Street, 2nd Floor, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-06-03 ~ 2019-02-18
    IIF 15 - Director → ME
  • 69
    SPACE INTERNATIONAL HOLDING LIMITED
    04895175
    Suite 252 372 Old Street, London, Ec1 V9lt
    Dissolved Corporate (7 parents)
    Officer
    2003-09-11 ~ 2004-03-25
    IIF 45 - Director → ME
  • 70
    SPECTRAL DENSITY LIMITED
    03772222
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    111,151 GBP2024-12-31
    Officer
    2003-01-08 ~ 2012-05-17
    IIF 31 - Director → ME
  • 71
    STEEL EUROTRADE CORPORATION LIMITED
    - now 06392306
    EUROSTEEL CORPORATION LIMITED - 2008-09-12
    Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    145,139 GBP2024-12-31
    Officer
    2008-12-08 ~ 2012-05-21
    IIF 17 - Director → ME
  • 72
    STONEFORD LIMITED
    - now 04123733
    CELTSHIELD LIMITED
    - 2005-01-12 04123733
    1 Hoover Close, St. Leonards-on-sea, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    106,644 GBP2024-12-31
    Officer
    2002-05-30 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-20 ~ 2024-11-21
    IIF 105 - Has significant influence or control OE
  • 73
    TECHNOCOM INTERNATIONAL LIMITED
    04330732
    13 John Princes Street, Second Floor, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2002-09-01 ~ dissolved
    IIF 33 - Director → ME
  • 74
    TRANSKEY LIMITED
    - now 08559050
    TRANSKEY PLC
    - 2016-03-15 08559050
    14 Bowling Green Lane, 1st Floor, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    198,716,440 GBP2021-06-30
    Officer
    2014-11-10 ~ 2022-06-08
    IIF 47 - Director → ME
  • 75
    TRUVER LTD.
    - now 09921771
    MRC HUB LIMITED
    - 2019-09-26 09921771
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,945 GBP2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
  • 76
    TWENTY THREE ASSOCIATES LIMITED
    13820523
    1 Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 73 - Director → ME
  • 77
    ULSWATER NORTHERN STREAM LTD
    10060002
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,055 GBP2023-02-28
    Officer
    2016-03-13 ~ 2017-03-13
    IIF 23 - Director → ME
  • 78
    VERIFIED CARBON PROJECTS UK LTD
    15012825
    85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    2023-07-19 ~ 2023-07-20
    IIF 63 - Director → ME
    2024-11-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 106 - Has significant influence or control over the trustees of a trust OE
    IIF 106 - Has significant influence or control OE
    IIF 106 - Has significant influence or control as a member of a firm OE
    2023-07-19 ~ 2023-07-20
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 79
    VISION ATLANT LIMITED
    05635010
    2nd Floor 13 John Prince's Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,942 GBP2020-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 80
    WREN RESTORATION LIMITED - now
    ZOOM GAMES LIMITED
    - 2010-03-03 06235465
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2007-05-02 ~ 2008-11-04
    IIF 95 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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