logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Benjamin Edward Loveday

    Related profiles found in government register
  • Mr Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 15
  • Mr Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Advantage, 87, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 31 IIF 32
    • The Lightbox, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 33
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 34
  • Loveday, Benjamin Edward
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 50
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 51
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY, England

      IIF 52
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 53
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 54 IIF 55 IIF 56
    • C/o Choice Accountants Ltd, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 57
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 58
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 59
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 60
  • Loveday, Benjamin Edward
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 61
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 62
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 63
    • 2nd, Floor, 167-169 Great Portlans Street, London, W1W 5PF, United Kingdom

      IIF 64
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 65 IIF 66 IIF 67
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 68 IIF 69 IIF 70
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 71
    • 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 72
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 73
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 74 IIF 75
    • Unit 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 76
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 77 IIF 78 IIF 79
  • Loveday, Benjamin Edward
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 86
  • Loveday, Ben
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 87
  • Loveday, Ben
    British certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 88
  • Loveday, Ben
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 89
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 90
  • Loveday, Benjamin Edward
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY

      IIF 91
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 92
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 93
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 94
  • Loveday, Benjamin Edward
    British

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 95
  • Loveday, Benjamin Edward
    British accountant

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 96
  • Loveday, Ben
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 97 IIF 98
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 99
  • Loveday, Benjamin Edward

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 100
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 101
  • Loveday, Ben

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 102
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 103
child relation
Offspring entities and appointments
Active 36
  • 1
    ATLANTIC MARINE ASSOCIATES LIMITED - 2018-03-21
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    THE SUPERCAR BOUTIQUE LIMITED - 2024-12-04
    AUTO VIVENDI LIMITED - 2014-01-29
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-10-31
    Officer
    2013-10-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 3
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2015-06-30
    Officer
    2010-06-16 ~ dissolved
    IIF 102 - Secretary → ME
  • 4
    39 Greville Road, London, England
    Active Corporate (3 parents)
    Officer
    2025-06-17 ~ now
    IIF 35 - Director → ME
  • 5
    E25 SHC LTD - 2014-01-29
    39 Greville Road, London
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1,779,891 GBP2024-12-31
    Officer
    2024-02-05 ~ now
    IIF 87 - Director → ME
  • 6
    ELEVIX LTD - 2022-04-26
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 8
    TRUSTEDCARE GROUP LTD - 2024-12-18
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 9
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 53 - Director → ME
  • 10
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 60 - Director → ME
  • 11
    ZINC CONSULTING LIMITED - 2013-04-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 12
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,073 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,500 GBP2024-12-31
    Person with significant control
    2024-06-20 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 14
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2015-05-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    FLB (TWYFORD) LLP - 2021-08-17
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,241 GBP2024-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-04-25 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 17
    5th Floor 10 Finsbury Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,777 GBP2024-12-31
    Officer
    2018-01-04 ~ now
    IIF 39 - Director → ME
  • 18
    RRSAT EUROPE LIMITED - 2013-11-28
    C/o Choice Accountants Ltd Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 57 - Director → ME
  • 19
    BUREAUX GROUP LTD - 2021-02-01
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2021-01-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    BEACTIVE AND HEALTHY LIMITED - 2015-12-31
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-05-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    SKYMENA SAT LTD - 2014-05-28
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    403,541 GBP2015-12-31
    Officer
    2013-07-31 ~ dissolved
    IIF 58 - Director → ME
  • 22
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,374 GBP2024-12-31
    Officer
    2019-07-15 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HAINES WATTS (CITY) LIMITED - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    HAINES WATTS LONDON LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    SKYMENA MEDIA LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 63 - Director → ME
  • 27
    SKYMENA SAT LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 64 - Director → ME
  • 28
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2015-05-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 31
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,628 GBP2021-03-31
    Officer
    2023-01-31 ~ dissolved
    IIF 99 - LLP Member → ME
  • 32
    TOWERTEN LIMITED - 2024-03-27
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,415 GBP2025-03-31
    Officer
    2022-10-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 33
    17 Staffordshire Croft, Warfield, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,336 GBP2024-07-31
    Officer
    2017-06-09 ~ dissolved
    IIF 103 - Secretary → ME
  • 34
    BERKSHIRE WHISKEY LIMITED - 2024-04-11
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2016-05-27 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 36
    MICO TINDAL LTD - 2022-03-29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2016-10-11 ~ 2024-11-30
    IIF 50 - Director → ME
  • 2
    GRASSLING LIMITED - 2023-05-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-06-20 ~ 2024-05-27
    IIF 90 - Director → ME
  • 3
    The Wooden Barn, Little Baldon, Oxford
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -179,011 GBP2021-12-31
    Officer
    2014-04-17 ~ 2018-11-05
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,242 GBP2017-03-31
    Officer
    2012-11-05 ~ 2013-11-06
    IIF 52 - Director → ME
  • 5
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    41,500 GBP2024-12-31
    Officer
    2024-06-20 ~ 2025-02-28
    IIF 67 - Director → ME
  • 6
    RRSAT (UK) LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 56 - Director → ME
  • 7
    XYZ321 LIMITED - 2023-06-15
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-28 ~ 2022-09-28
    IIF 68 - Director → ME
    Person with significant control
    2021-09-28 ~ 2022-09-28
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 8
    DYNAMIC SERVICES & LOGISTICS LIMITED - 2015-11-25
    246 FLB ACCOUNTING LTD - 2012-02-20
    GREEN LEAF KANDAHAR (PTY) LTD - 2011-11-03
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,705 GBP2016-12-31
    Officer
    2011-10-11 ~ 2012-03-01
    IIF 86 - Director → ME
    2011-10-11 ~ 2012-03-01
    IIF 100 - Secretary → ME
  • 9
    FAUST LOVEDAY BELL LLP - 2013-06-06
    NUMB3RS (UK) LLP - 2008-06-11
    1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,524,389 GBP2021-03-31
    Officer
    2008-02-20 ~ 2014-01-27
    IIF 91 - LLP Designated Member → ME
  • 10
    FLB TAX LIMITED - 2011-05-16
    SANE TRADING (UK) LIMITED - 2009-02-19
    42 King Edward Court, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-02-23 ~ 2014-01-27
    IIF 51 - Director → ME
    2006-02-23 ~ 2014-01-27
    IIF 95 - Secretary → ME
  • 11
    250 Wharfedale Road, Winnersh Triangle, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-05-25 ~ 2013-03-31
    IIF 92 - LLP Designated Member → ME
  • 12
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,546 GBP2024-08-31
    Officer
    2018-08-08 ~ 2021-07-31
    IIF 47 - Director → ME
    Person with significant control
    2018-08-08 ~ 2021-07-31
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 13
    GTHER LTD
    - now
    SPIRIX LTD - 2021-03-25
    Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,362,335 GBP2024-07-31
    Officer
    2021-03-15 ~ 2022-07-20
    IIF 69 - Director → ME
    Person with significant control
    2021-03-15 ~ 2022-07-18
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2023-08-18 ~ 2024-09-30
    IIF 88 - Director → ME
  • 15
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,909 GBP2022-07-31
    Officer
    2018-02-14 ~ 2018-10-01
    IIF 75 - Director → ME
    Person with significant control
    2018-02-14 ~ 2018-10-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Active Corporate (4 parents)
    Officer
    2024-01-06 ~ 2024-09-30
    IIF 61 - Director → ME
  • 17
    LUX NOVA PARTNERS LIMITED - 2015-07-01
    BRIGHT GREEN PARTNERS LIMITED - 2015-06-25
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2014-05-19 ~ 2015-06-25
    IIF 76 - Director → ME
  • 18
    RRSAT LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 54 - Director → ME
  • 19
    SAMA MENA MEDIA LTD - 2014-10-03
    SKYMENA MEDIA LTD - 2014-09-03
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,628,765 GBP2024-12-31
    Officer
    2013-07-31 ~ 2019-10-23
    IIF 59 - Director → ME
  • 20
    VISION DIRECT MEDIA LIMITED - 2023-02-14
    VISION DIRECT 2004 LIMITED - 2007-01-09
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    22,090 GBP2024-03-31
    Officer
    2021-04-23 ~ 2024-08-19
    IIF 83 - Director → ME
    Person with significant control
    2021-04-23 ~ 2023-01-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    356,111 GBP2024-03-31
    Officer
    2022-08-22 ~ 2025-07-31
    IIF 98 - LLP Member → ME
    Person with significant control
    2022-08-22 ~ 2025-07-31
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
  • 22
    SMCRE LIMITED - 2024-07-12
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,662 GBP2024-12-31
    Officer
    2024-02-17 ~ 2025-02-28
    IIF 66 - Director → ME
    Person with significant control
    2024-02-17 ~ 2025-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved Corporate (3 parents)
    Officer
    2015-10-01 ~ 2016-12-14
    IIF 74 - Director → ME
  • 24
    36 Scotts Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    53,026 GBP2024-12-31
    Officer
    2019-02-20 ~ 2020-12-22
    IIF 62 - Director → ME
  • 25
    EVEXT LTD - 2022-08-08
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    258,120 GBP2025-03-31
    Officer
    2021-03-15 ~ 2022-06-27
    IIF 70 - Director → ME
    Person with significant control
    2021-03-15 ~ 2022-06-27
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 26
    TRADER MANAGEMENT LIMITED - 2011-03-28
    SANE ACCOUNTING SOLUTIONS LIMITED - 2010-05-06
    42 King Edward Court, Windsor, Berkshire, England
    Dissolved Corporate
    Officer
    2011-06-30 ~ 2013-12-31
    IIF 71 - Director → ME
    2006-09-22 ~ 2010-04-26
    IIF 94 - Director → ME
    2011-06-30 ~ 2013-12-31
    IIF 101 - Secretary → ME
    2006-09-22 ~ 2010-04-26
    IIF 96 - Secretary → ME
  • 27
    3rd Floor 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    131,144 GBP2024-03-31
    Officer
    2022-08-22 ~ 2025-07-31
    IIF 97 - LLP Member → ME
    Person with significant control
    2022-08-22 ~ 2025-07-31
    IIF 18 - Right to surplus assets - More than 25% but not more than 50% OE
  • 28
    RRSAT MEDIA LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 55 - Director → ME
  • 29
    10 Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-02-16 ~ 2015-02-16
    IIF 72 - Director → ME
    2016-10-01 ~ 2016-11-14
    IIF 89 - Director → ME

The content of this website is protected by AgonGuard.

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

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