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

Longley, James Timothy Chapman

    Related profiles found in government register
  • Longley, James Timothy Chapman
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 1
    • 4, Durham Street, London, SE11 5JA, England

      IIF 2
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 3 IIF 4 IIF 5
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Longley, James Timothy Chapman
    British accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor House, 4 Durham Street, London, SE11 5JA, United Kingdom

      IIF 9
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 10
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Longley, James Timothy Chapman
    British chartered accountnat born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 44
  • Longley, James Timothy Chapman
    British company director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Feast Field, Horsforth, Leeds, LS18 4TJ, England

      IIF 45
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Godfrey Street, London, SW3 3TA, United Kingdom

      IIF 46
    • 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 47 IIF 48
    • 4, Durham Street, London, SE11 5JA, United Kingdom

      IIF 49
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Anchor House, 4 Durham Street, London, SE11 5JA

      IIF 53
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, United Kingdom

      IIF 54
  • Longley, James Timothy Chapman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House, 4 Durham Street, London, SE11 5JA, England

      IIF 55
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Langley House, Park Road, East Finchley, London, N2 8EY

      IIF 56
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Registered addresses and corresponding companies
  • Mr James Timothy Chapman Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • James Timothy Chapman Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 92
    • Anchor House, 4 Durham Street, London, SE11 5JA, United Kingdom

      IIF 93
  • Longley, James Timothy Chapman
    British

    Registered addresses and corresponding companies
  • Longley, James Timothy Chapman
    British chartered accountant

    Registered addresses and corresponding companies
    • 14 Oxford Road, Putney, London, SW15 2LF

      IIF 99
    • 33b Marryat Square, London, SW6 6UA

      IIF 100
    • 4 Durham Street, London, SE11 5JA

      IIF 101
  • James Timothy Chapman
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • Anchor House, 4 Durham Street, London, SE11 5JA, England

      IIF 102
  • James Longley
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anchor House, 4, Durham Street, London, SE11 5JA, United Kingdom

      IIF 103
  • Longley, James Timothy Chapman

    Registered addresses and corresponding companies
  • Longley, James

    Registered addresses and corresponding companies
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 116 IIF 117
child relation
Offspring entities and appointments 66
  • 1
    ATTUNE ENERGY LIMITED - now
    ATTUNE ENERGY 1 LIMITED
    - 2015-02-25 08917840 08836957, 08918033, 08927110
    27/28 Eastcastle Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    2,715,585 GBP2016-04-30
    Officer
    2014-04-03 ~ 2014-11-14
    IIF 44 - Director → ME
  • 2
    BEN'S CREEK CARBON LIMITED
    13365643
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 3
    BEN'S CREEK RESOURCES LIMITED
    13365667
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 4
    BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.
    FC021789
    9055 Huntcliff Trace, Atlanta, Georgia 30350, Usa, United States
    Active Corporate (7 parents)
    Officer
    1999-05-17 ~ 2002-04-16
    IIF 61 - Director → ME
  • 5
    BIOPROGRESS TECHNOLOGY LIMITED
    - now 03289265
    GAC NO. 63 LIMITED
    - 1997-01-17 03289265 03473848, 03232534, 03340126... (more)
    90 St Faiths Lane, Norwich
    Dissolved Corporate (20 parents)
    Officer
    1997-01-17 ~ 2002-04-16
    IIF 59 - Director → ME
    1997-01-17 ~ 2002-04-16
    IIF 100 - Secretary → ME
  • 6
    BRITANNICA CONSULTING LTD - now
    EXTRAJET LTD
    - 2024-10-10 09737498
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    318 GBP2024-03-31
    Officer
    2015-11-01 ~ 2018-03-07
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPTURA LIMITED
    14855962
    4 Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 8
    CARACAL GOLD PLC
    - now 09829720 13162946
    PAPILLON HOLDINGS PLC
    - 2021-09-10 09829720
    PAPILLON HOLDINGS LIMITED
    - 2016-04-25 09829720
    27-28 Eastcastle Street, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-10-19 ~ 2022-02-05
    IIF 10 - Director → ME
    2015-10-19 ~ 2016-01-15
    IIF 117 - Secretary → ME
  • 9
    CHAPMAN LONGLEY LIMITED
    11808051 02817866
    Anchor House 4 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    -38,100 GBP2024-03-31
    Officer
    2019-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    DCA ACCOUNTANTS LIMITED
    12808655
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 11
    DEARDEN CHAPMAN ACCOUNTANTS LIMITED
    - now 02817866
    CHAPMAN LONGLEY LIMITED
    - 2009-07-01 02817866 11808051
    CHAPMAN LANGLEY LIMITED
    - 1993-11-26 02817866 11808051
    PALERIDER LIMITED - 1993-06-23
    18 Adams Row, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -251,859 GBP2017-09-30
    Officer
    1993-09-08 ~ dissolved
    IIF 53 - Director → ME
    2005-02-02 ~ 2010-05-03
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    DEARDEN CHAPMAN NOMINEES LIMITED
    06940448
    Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 14 - Director → ME
  • 13
    DENIM VENTURES LIMITED
    09551432
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 14
    DIABLE HOLDINGS LIMITED
    10824110
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2017-06-16 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 15
    DRIVERSURE UK LIMITED - now
    RVM FLEET RISK LTD
    - 2021-09-03 13411810
    Unit 6 Albion Road, Greengates, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,190 GBP2024-10-31
    Officer
    2021-08-12 ~ 2021-09-02
    IIF 45 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-09-02
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    DUKE AND DUKE LIMITED
    10481666
    Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-11-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 17
    E3S3 LIMITED
    10090533
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 18
    EARTH SOFT LIMITED
    13760258
    M S P Secretaries Ltd, Eastcastle House 27-28, Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 46 - Director → ME
  • 19
    ECOPROGRESS LIMITED
    - now 02672368
    EUROFIXTURE LIMITED - 1992-11-27
    87 The Lammas, Mundford, Norfolk
    Active Corporate (10 parents)
    Equity (Company account)
    -130,355 GBP2024-12-31
    Officer
    1997-02-16 ~ 1998-06-24
    IIF 60 - Director → ME
    1997-02-16 ~ 1998-06-24
    IIF 106 - Secretary → ME
  • 20
    EUROPEAN BATTERY METALS LIMITED
    15294847
    4 Durham Street, Anchor House, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2023-11-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 21
    EYESWIDE LIMITED
    10010312
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    FANDANGO FACTORING AND FINANCE LIMITED
    11374909
    18 Adam's Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 23
    FANDANGO HOLDINGS PLC - now
    FANDANGO HOLDINGS LIMITED
    - 2017-05-10 10346576
    27-28 Eastcastle Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-08-25 ~ 2016-11-23
    IIF 27 - Director → ME
    2016-11-28 ~ 2017-03-23
    IIF 111 - Secretary → ME
    Person with significant control
    2016-08-25 ~ 2016-08-25
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 24
    FC POWERGEN LIMITED
    10268069
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-07-07 ~ dissolved
    IIF 28 - Director → ME
    2019-11-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 25
    FLEXIBLE GENERATION LIMITED
    - now 08918033
    ATTUNE ENERGY 2 LIMITED
    - 2014-12-10 08918033 08917840, 08836957, 08927110
    27/28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    2014-04-03 ~ 2015-02-23
    IIF 13 - Director → ME
  • 26
    FMG SUPPORT (FIM) LTD - now
    THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED
    - 2004-10-14 02658067
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (24 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 109 - Secretary → ME
  • 27
    FMG SUPPORT (RRRM) LTD - now
    DELTA RESCUE LIMITED
    - 2004-10-14 02762997
    RIDONAVE LIMITED
    - 1993-01-12 02762997
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    1993-01-05 ~ 1993-09-30
    IIF 108 - Secretary → ME
  • 28
    GOLD MINES OF AFRICA LIMITED
    12838685
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 29
    GW POWER LIMITED
    - now 08927110
    ATTUNE ENERGY 3 LIMITED
    - 2016-02-20 08927110 08917840, 08836957, 08918033
    27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 11 - Director → ME
  • 30
    IN CLOUD 9 LIMITED
    05153658
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 21 - Director → ME
    2004-06-15 ~ 2011-08-01
    IIF 101 - Secretary → ME
  • 31
    JAMES LONGLEY LIMITED
    - now 04567208
    IBC FORMATIONS LTD
    - 2013-01-18 04567208
    TRIST LIMITED
    - 2009-04-08 04567208
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100,662 GBP2018-04-30
    Officer
    2011-11-01 ~ dissolved
    IIF 22 - Director → ME
    2002-10-18 ~ 2010-09-14
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
  • 32
    KI POWER LIMITED
    10266445
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-07-07 ~ dissolved
    IIF 39 - Director → ME
    2019-11-06 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
  • 33
    LF FLEXGEN LIMITED
    10268156
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-07-07 ~ dissolved
    IIF 32 - Director → ME
    2019-11-06 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 34
    LONGLEYS LINE LIMITED
    10277214
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 35
    LONGLEYS OF LEEDS LIMITED
    10015452
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEO ENERGY METALS PLC
    - now 09837001 13742597
    STRANGER HOLDINGS PLC
    - 2023-11-08 09837001
    STRANGER HOLDINGS LIMITED
    - 2016-11-14 09837001
    27-28 Eastcastle Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-10-22 ~ now
    IIF 4 - Director → ME
    2015-10-22 ~ 2023-10-04
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    NEXUS VRM LIMITED - now
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED
    - 2004-10-14 02415387
    Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (13 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 107 - Secretary → ME
  • 38
    NRS POWER LIMITED
    10268099
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2016-07-07 ~ dissolved
    IIF 37 - Director → ME
    2019-11-06 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 39
    ODESSA VENTURES LIMITED
    - now 13030030
    JL EQUITY PARTNERS LIMITED
    - 2021-01-15 13030030
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    747,420 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 40
    OVIVO MOBILE COMMUNICATIONS LIMITED
    - now 07768728
    OZONE MOBILE COMMUNICATIONS LIMITED - 2012-01-26
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 56 - Director → ME
  • 41
    PAPILLON GOLD LIMITED
    - now 13162946
    CARACAL GOLD LIMITED
    - 2021-09-10 13162946 09829720
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 42
    PHESTOR LIMITED
    10447094
    4385, 10447094: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ 2017-07-28
    IIF 36 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 43
    PHOTOBOX LIMITED
    03906401
    10 Back Hill, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2004-01-21 ~ 2006-04-06
    IIF 57 - Director → ME
    2000-01-24 ~ 2012-08-06
    IIF 104 - Secretary → ME
  • 44
    PLUTUS CONTRACTORS LIMITED
    - now 08486356
    COAL VENTURES LIMITED
    - 2014-03-28 08486356
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 19 - Director → ME
  • 45
    PLUTUS COPPER LIMITED
    13959093
    Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 46
    PLUTUS ENERGY LIMITED
    - now 08836957
    ATTUNE ENERGY LIMITED
    - 2014-01-28 08836957 08917840, 08918033, 08927110
    Anchor House, 4 Durham Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    583,059 GBP2024-10-31
    Officer
    2014-01-27 ~ 2021-07-07
    IIF 12 - Director → ME
    2024-08-31 ~ now
    IIF 55 - Director → ME
  • 47
    PLUTUS FACILTIES MANAGEMENT LIMITED
    - now 08330399
    PLUTUS RESOURCES MANAGEMENT LIMITED
    - 2014-03-17 08330399
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 48
    PLUTUS INVESTORS LIMITED
    07762481
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 49 - Director → ME
  • 49
    PLUTUS LOGISTICS LIMITED
    - now 08330348
    PLUTUS SECURITIES LIMITED
    - 2014-03-17 08330348
    PLUTUS RESOURCES LIMITED
    - 2013-02-01 08330348 09070400, 05859612
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 18 - Director → ME
  • 50
    PLUTUS POWERGEN PLC
    - now 05859612 09070400
    PLUTUS RESOURCES PLC
    - 2014-08-21 05859612 08330348, 09070400
    IPSO VENTURES PLC
    - 2013-02-01 05859612 05413008
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2013-02-07 ~ now
    IIF 2 - Director → ME
    2013-02-01 ~ 2021-06-24
    IIF 105 - Secretary → ME
  • 51
    PLUTUS RESOURCES LIMITED
    - now 09070400 08330348, 05859612
    PLUTUS POWERGEN LIMITED
    - 2014-08-21 09070400 05859612
    27-28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 24 - Director → ME
  • 52
    RETAIL SOLUTIONS AND RECRUITMENT LIMITED
    - now 03927511
    EASYCONSULT LIMITED - 2000-03-22
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2003-07-02 ~ 2003-12-09
    IIF 58 - Director → ME
    2003-07-02 ~ 2003-12-09
    IIF 99 - Secretary → ME
  • 53
    ROSEHURST MANAGEMENT LIMITED
    - now 08000420
    ROSEHURST LEASING LTD
    - 2014-10-09 08000420
    4 Anchor House, Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 16 - Director → ME
  • 54
    RUSSELL VEHICLE MANAGEMENT LIMITED
    03641787
    Westbourne House, 60 Bagley Lane Farsley, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2005-09-30 ~ 2008-08-13
    IIF 96 - Secretary → ME
  • 55
    RVM AUTO ASSIST LIMITED - now
    RVM ASSIST LIMITED
    - 2008-09-09 05201773 07346401
    BEALAW (725) LIMITED - 2004-11-12
    Rsm Tenon, Lowgate House, Lowgate, Hull
    Dissolved Corporate (7 parents)
    Officer
    2005-09-30 ~ 2008-08-14
    IIF 95 - Secretary → ME
  • 56
    RVM SOLUTIONS LIMITED
    - now 04983713
    BEALAW (689) LIMITED
    - 2004-03-18 04983713 05509839, 03490222, 04759937... (more)
    60 Bagley Lane, Farsley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-03-10 ~ 2008-08-13
    IIF 97 - Secretary → ME
  • 57
    SINISTER HOLDINGS LIMITED
    10892592
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 58
    SPENCER CHAPMAN LIMITED
    07679462
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    STRANGER NAME LIMITED
    - now 13742597
    NEO ENERGY METALS LIMITED
    - 2023-11-08 13742597 09837001
    Anchor House, 4, Durham Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 60
    STRANGER REALISATION LIMITED
    14748154
    Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 61
    STRANGER URANIUM LIMITED
    - now 13449439
    STRANGER CU-RESOURCES LIMITED
    - 2021-10-28 13449439
    4 Durham Street, Anchor House, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 48 - Director → ME
  • 62
    STRATEGIC HOLDINGS LIMITED
    10380061
    Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2016-09-16 ~ now
    IIF 5 - Director → ME
    2016-09-16 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    SWALLOW ENERGY LIMITED
    11142553
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 64
    THE FLEET MANAGEMENT COMPANY LIMITED - now
    EXECUTIVE SECURITY CONTRACTS LIMITED
    - 1994-03-03 02582859
    Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 98 - Secretary → ME
  • 65
    VLM AIR LIMITED
    10283380
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 38 - Director → ME
  • 66
    WHINNY - FROTH (HALFWIT) LIMITED
    - now 10892713
    WHINNY - FROTH HOLDINGS LIMITED
    - 2017-11-22 10892713
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE

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.