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

Waterer, Robin Alistair

    Related profiles found in government register
  • Waterer, Robin Alistair
    British

    Registered addresses and corresponding companies
  • Waterer, Robin Alistair
    British director

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Lees Hill, South Warnborough, Hook, Hampshire, RG29 1RQ, England

      IIF 44
    • icon of address 1 Templar Street, London, SE5 9JB

      IIF 45
    • icon of address 6, York Street, London, W1U 6QD, England

      IIF 46
    • icon of address Wyvols, Court Farm, Basingstoke Road Swallowfield, Reading, RG7 1WY, England

      IIF 47
  • Waterer, Robin Alistair

    Registered addresses and corresponding companies
    • icon of address 1, Templar Street, London, SE1 9JB

      IIF 48
    • icon of address 1, Templar Street, London, SE1 9JB, Uk

      IIF 49
    • icon of address 1, Templar Street, London, SE5 9JB

      IIF 50 IIF 51
    • icon of address 1, Templar Street, London, SE5 9JB, United Kingdom

      IIF 52
    • icon of address 90a, East Dulwich Rd, London, SE22 9AT, United Kingdom

      IIF 53
    • icon of address Wyvols, Court Farm, Basingstoke Road Swallowfield, Reading, RG7 1WY, England

      IIF 54
  • Waterer, Robin Alistair
    born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wyvols Court Farm, Swallowfield, Reading, Berkshire, RG7 1WY, United Kingdom

      IIF 55
  • Waterer, Robin Alistair
    British company secretary born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, CB4 1HG, United Kingdom

      IIF 56 IIF 57
  • Waterer, Robin Alistair
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, York Street, London, W1U 6QD, England

      IIF 58 IIF 59
    • icon of address Flat B, 5 Champion Grove, London, SE5 8BW, England

      IIF 60
    • icon of address Sovereign House, 15 Towcester Road, Old Stratford, Milton Keynes, MK19 6AN, England

      IIF 61
    • icon of address Wyvols, Court Farm, Basingstoke Road Swallowfield, Reading, RG7 1WY, England

      IIF 62 IIF 63
  • Waterer, Robin Alistair
    British general counsel born in August 1956

    Resident in England

    Registered addresses and corresponding companies
  • Waterer, Robin Alistair
    British comapany secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Templar Street, London, SE5 9JB, Uk

      IIF 69
  • Waterer, Robin Alistair
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Templar Street, London, SE5 9JB

      IIF 70
  • Waterer, Robin Alistair
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goldie Boathouse, Kimberley Road, Cambridge, England And Wales, CB4 1HG, United Kingdom

      IIF 71
    • icon of address 1, Templar Street, London, SE1 9JB, Uk

      IIF 72
    • icon of address 1, Templar Street, London, SE5 9JB

      IIF 73 IIF 74
    • icon of address 1, Templar Street, London, SE5 9JB, Uk

      IIF 75
    • icon of address 1, Templar Street, London, SE5 9JB, United Kingdom

      IIF 76
    • icon of address 35, New Bridge Street, London, EC4V 6BW, United Kingdom

      IIF 77 IIF 78
    • icon of address 7, Dudley Road, London, SW19 8PN, England

      IIF 79
  • Waterer, Robin Alistair
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Templar Street, London, SE5 9JB

      IIF 80
    • icon of address Ivy Cottage, Lees Hill, South Warnborough, Hook, Hampshire, RG29 1RQ, England

      IIF 81
    • icon of address Sherwood House, Forest Road, Kew, Kew, TW9 3BY, United Kingdom

      IIF 82
    • icon of address 1 Templar Street, London, SE5 9JB

      IIF 83 IIF 84 IIF 85
  • Waterer, Robin Alistair
    British solicitor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Templar Street, London, SE5 9JB

      IIF 87
  • Mr Robin Alistair Waterer
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat B, 5 Champion Grove, London, SE5 8BW, England

      IIF 88
    • icon of address Wyvols, Court Farm, Basingstoke Road Swallowfield, Reading, RG7 1WY

      IIF 89
    • icon of address Wyvols Court Farm, Swallowfield, Reading, Berkshire, RG7 1WY, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address F2 Salamander Quay West, Patk Lane, Harefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-16 ~ dissolved
    IIF 9 - Secretary → ME
  • 2
    icon of address Ivy Cottage Lees Hill, South Warnborough, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,558 GBP2019-03-31
    Officer
    icon of calendar ~ dissolved
    IIF 81 - Director → ME
    icon of calendar ~ dissolved
    IIF 44 - Secretary → ME
  • 3
    icon of address Flat B, 5 Champion Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    icon of address 1 Templar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-01 ~ dissolved
    IIF 32 - Secretary → ME
  • 5
    icon of address 1 Templar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-06-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 6
    icon of address 1 Templar Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-24 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2008-09-26 ~ dissolved
    IIF 33 - Secretary → ME
  • 7
    icon of address C/o Hudson Weir Limited, 58 Leman Street, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1994-12-28 ~ now
    IIF 7 - Secretary → ME
  • 8
    icon of address Wyvols Court Farm, Basingstoke Road Swallowfield, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 63 - Director → ME
  • 9
    YORKSHIRE UPRIGHT MRI CENTRE LIMITED - 2010-06-18
    icon of address 1 Templar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 20 - Secretary → ME
  • 10
    icon of address 1 Templar Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 11
    icon of address 1 Templar Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-03-11 ~ dissolved
    IIF 52 - Secretary → ME
  • 12
    icon of address 1 Templar Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 13
    ST. MARY'S PLACE PTY LIMITED - 2009-12-01
    icon of address Sherwood House, Forest Road, Kew
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    icon of address 30 Brook Avenue, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,984 GBP2021-12-31
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 53 - Secretary → ME
  • 15
    icon of address Wyvols Court Farm, Basingstoke Road Swallowfield, Reading
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,663,931 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 89 - Has significant influence or controlOE
  • 16
    icon of address Wyvols Court Farm, Swallowfield, Reading, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-13 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to surplus assets - More than 25% but not more than 50%OE
Ceased 49
  • 1
    LCR BATTERSEA LIMITED - 2013-01-04
    MANDACO 681 LIMITED - 2011-05-20
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    47,018,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-04-30
    IIF 64 - Director → ME
    icon of calendar 2011-05-23 ~ 2012-12-21
    IIF 82 - Director → ME
    icon of calendar 2011-05-23 ~ 2018-04-30
    IIF 41 - Secretary → ME
  • 2
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    126,351 GBP2024-03-31
    Officer
    icon of calendar 1999-07-14 ~ 2015-04-01
    IIF 3 - Secretary → ME
  • 3
    THE BIKE COMPANY LIMITED - 1993-08-24
    PULLWARE LIMITED - 1989-07-13
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,864 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2015-04-01
    IIF 2 - Secretary → ME
  • 4
    RANYARD CARE LIMITED - 2002-01-02
    SILLBRIDGE LIMITED - 1999-09-30
    RANYARD CARE LIMITED - 1999-09-10
    icon of address 6 York Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-08 ~ 2018-04-30
    IIF 58 - Director → ME
    icon of calendar 1993-11-08 ~ 2018-04-30
    IIF 46 - Secretary → ME
  • 5
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-12-24 ~ 2015-04-01
    IIF 4 - Secretary → ME
  • 6
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-08-12 ~ 2018-04-30
    IIF 56 - Director → ME
  • 7
    icon of address The Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-10-15 ~ 2016-08-01
    IIF 71 - Director → ME
  • 8
    icon of address 5 Noverton Lane, Prestbury, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,678 GBP2024-03-31
    Officer
    icon of calendar 2011-11-03 ~ 2017-10-13
    IIF 48 - Secretary → ME
  • 9
    icon of address 2nd Floor, Heathmans House, 19 Heathmans Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2014-12-31
    IIF 84 - Director → ME
    icon of calendar 2005-02-16 ~ 2014-12-31
    IIF 35 - Secretary → ME
  • 10
    MANDACO 589 LIMITED - 2009-01-20
    icon of address 2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2011-06-02
    IIF 8 - Secretary → ME
  • 11
    icon of address 2 Physic Place, Royal Hospital Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-11 ~ 2011-06-14
    IIF 30 - Secretary → ME
  • 12
    THE COUNSELLING PASTORAL TRUST - 2011-05-10
    COUNSELLING & PRAYER TRUST - 2011-01-31
    COUNSELLING & PRAYER TOWER TRUST - 1998-07-31
    icon of address Suite 24, Hurlingham Studios, Ranelagh Gardens, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -6,579 GBP2024-08-31
    Officer
    icon of calendar 1993-08-27 ~ 2001-05-22
    IIF 16 - Secretary → ME
  • 13
    icon of address 61 Stanlake Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    219,955 GBP2024-08-31
    Officer
    icon of calendar 2012-03-27 ~ 2012-03-27
    IIF 77 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2010-12-30 ~ 2016-10-25
    IIF 69 - Director → ME
    icon of calendar 2010-12-30 ~ 2012-03-27
    IIF 50 - Secretary → ME
  • 14
    icon of address 22 Southernhay West, Exeter, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    178,709 GBP2021-12-31
    Officer
    icon of calendar 2004-11-04 ~ 2006-02-27
    IIF 23 - Secretary → ME
  • 15
    icon of address 8 Waldegrave Road, Suite 1,floor 2, Teddington, Middlesex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    14,511 GBP2019-12-31
    Officer
    icon of calendar 1992-03-16 ~ 1992-05-12
    IIF 87 - Director → ME
    icon of calendar 1992-03-16 ~ 1992-05-12
    IIF 18 - Secretary → ME
  • 16
    GROVE PLACE VILLAGE LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-04-30
    IIF 68 - Director → ME
    icon of calendar 2007-05-29 ~ 2018-04-30
    IIF 37 - Secretary → ME
  • 17
    GROVE PLACE PTY LIMITED - 2016-04-08
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,192,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-04-30
    IIF 67 - Director → ME
    icon of calendar 2009-03-30 ~ 2018-04-30
    IIF 39 - Secretary → ME
  • 18
    INTERLAND TRANSPORT (BELFAST) LIMITED - 1989-10-16
    icon of address C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast, Northern Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 1973-05-01 ~ 2002-05-30
    IIF 80 - Director → ME
  • 19
    FLAVELL LIMITED - 1996-01-12
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2015-04-01
    IIF 1 - Secretary → ME
  • 20
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,636 GBP2024-03-31
    Officer
    icon of calendar 2002-06-28 ~ 2015-04-01
    IIF 42 - Secretary → ME
  • 21
    GROVE PLACE DEVELOPMENTS LIMITED - 2016-02-26
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,748,000 GBP2024-03-31
    Officer
    icon of calendar 2017-05-28 ~ 2018-04-30
    IIF 66 - Director → ME
    icon of calendar 2007-05-25 ~ 2018-04-30
    IIF 36 - Secretary → ME
  • 22
    icon of address 30 Yorkbrook Drive, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -84,837 GBP2015-05-31
    Officer
    icon of calendar 1999-10-14 ~ 2010-08-14
    IIF 83 - Director → ME
    icon of calendar 1998-05-22 ~ 2013-05-22
    IIF 19 - Secretary → ME
  • 23
    RENAISSANCE LIFECARE LIMITED - 2010-03-25
    RENAISSANCE LIFECARE PLC - 2008-09-10
    RENAISANCE LIFECARE LIMITED - 2004-12-21
    RENAISSANCE LIFECARE LIMITED - 2004-12-21
    METROPOLITAN LIFECARE LIMITED - 2004-08-26
    MANDACO 389 LIMITED - 2004-06-03
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    6,720,000 GBP2024-03-31
    Officer
    icon of calendar 2007-04-03 ~ 2018-04-30
    IIF 40 - Secretary → ME
  • 24
    icon of address 30 Yorkbrook Drive, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-02-16 ~ 2013-05-22
    IIF 13 - Secretary → ME
  • 25
    icon of address Jubilee House 32 Duncan Close, Moulton Park, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-05 ~ 2008-04-08
    IIF 22 - Secretary → ME
  • 26
    icon of address Sovereign House 15 Towcester Road, Old Stratford, Milton Keynes
    Active Corporate (7 parents)
    Current Assets (Company account)
    146,755 GBP2024-03-31
    Officer
    icon of calendar 2001-09-12 ~ 2017-01-16
    IIF 61 - Director → ME
    icon of calendar 1998-12-21 ~ 2017-01-16
    IIF 43 - Secretary → ME
  • 27
    icon of address 46 Clapham Common West Side, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    32,295 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2016-12-13
    IIF 28 - Secretary → ME
  • 28
    CHURCH RESOURCE MINISTRIES - 2018-12-14
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-23 ~ 2010-01-31
    IIF 86 - Director → ME
    icon of calendar 2004-03-23 ~ 2010-10-07
    IIF 45 - Secretary → ME
  • 29
    BATCHCODE LIMITED - 1992-11-09
    ALNERY NO. 1168 LIMITED - 1992-07-29
    icon of address First Floor, 3-4 Bywell Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -502,537 GBP2023-12-31
    Officer
    icon of calendar 1996-11-18 ~ 2005-12-31
    IIF 15 - Secretary → ME
  • 30
    icon of address 48 School Road, Marshland St. James, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -56,650 GBP2024-08-31
    Officer
    icon of calendar 2000-09-25 ~ 2002-06-21
    IIF 17 - Secretary → ME
  • 31
    icon of address Wyvols Court Farm, Basingstoke Road Swallowfield, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2020-12-17
    IIF 54 - Secretary → ME
  • 32
    CHRISTIAN YOUTH AND SCHOOLS CHARITABLE COMPANY - 2008-04-29
    icon of address 27 Pear Tree Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-11-27 ~ 1998-12-10
    IIF 31 - Secretary → ME
  • 33
    LIFECARE RESIDENCES LIMITED - 2010-03-25
    icon of address 73 Albert Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-05-26 ~ 2018-04-30
    IIF 65 - Director → ME
    icon of calendar 2009-09-26 ~ 2018-04-30
    IIF 5 - Secretary → ME
  • 34
    icon of address Lake House, Lake Lane, Frampton On Severn, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,967 GBP2020-09-30
    Officer
    icon of calendar 2002-08-16 ~ 2002-10-23
    IIF 25 - Secretary → ME
  • 35
    BENTLEIGH CARE LIMITED - 2016-02-26
    RANYARD LIMITED - 2001-10-23
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,684,000 GBP2024-03-31
    Officer
    icon of calendar 2001-10-15 ~ 2018-04-30
    IIF 59 - Director → ME
    icon of calendar 2001-09-12 ~ 2018-04-30
    IIF 38 - Secretary → ME
  • 36
    icon of address Unit 7 The Talina Centre, 23a Bagleys Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1999-10-01 ~ 2015-04-01
    IIF 6 - Secretary → ME
  • 37
    P TO M LIMITED - 2004-08-26
    TRUSHELFCO (NO. 1658) LIMITED - 1991-06-28
    icon of address 3rd Floor 86-90 Paul Street, London, England
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    452,900 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2016-10-06
    IIF 70 - Director → ME
  • 38
    icon of address 61 Stanlake Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    158,380 GBP2024-08-31
    Officer
    icon of calendar 2011-10-07 ~ 2016-10-25
    IIF 79 - Director → ME
  • 39
    icon of address Goldie Boathouse, Kimberley Road, Cambridge, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2015-08-11 ~ 2018-02-12
    IIF 57 - Director → ME
  • 40
    icon of address C/o Knoll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2014-09-30
    IIF 34 - Secretary → ME
  • 41
    icon of address 104 New Cross Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    81,883 GBP2024-03-31
    Officer
    icon of calendar 1994-01-13 ~ 1999-12-31
    IIF 11 - Secretary → ME
  • 42
    PRAYER FOR THE NATIONS - 2008-04-07
    THE PRAYER FOUNDATION - 2008-03-05
    icon of address 6 Calais Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-05 ~ 2008-04-11
    IIF 10 - Secretary → ME
  • 43
    icon of address 47 Conduit Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-08 ~ 2001-01-29
    IIF 27 - Secretary → ME
  • 44
    icon of address 48 School Road, Wisbech, Cambridgeshire
    Active Corporate (2 parents)
    Equity (Company account)
    -34,782 GBP2024-09-30
    Officer
    icon of calendar 2000-09-25 ~ 2002-06-21
    IIF 14 - Secretary → ME
  • 45
    icon of address Beechwood Hall, Kingsmead Road, High Wycombe, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-04-04 ~ 2014-09-30
    IIF 85 - Director → ME
    icon of calendar 2002-02-19 ~ 2014-09-30
    IIF 21 - Secretary → ME
  • 46
    LEDTECH LIMITED - 2016-09-01
    icon of address Unit 9 Ash Road South, Wrexham Industrial Estate, Wrexham, Clwyd
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    869,444 GBP2024-05-31
    Officer
    icon of calendar 2000-03-16 ~ 2000-12-06
    IIF 24 - Secretary → ME
  • 47
    icon of address 30 Brook Avenue, New Milton, Hampshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,984 GBP2021-12-31
    Officer
    icon of calendar 2010-12-13 ~ 2010-12-31
    IIF 72 - Director → ME
  • 48
    icon of address Wyvols Court Farm, Basingstoke Road Swallowfield, Reading
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,663,931 GBP2025-03-31
    Officer
    icon of calendar 2008-01-11 ~ 2024-06-26
    IIF 62 - Director → ME
    icon of calendar 2008-01-11 ~ 2020-12-17
    IIF 47 - Secretary → ME
  • 49
    icon of address C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-08-04 ~ 2011-08-15
    IIF 75 - Director → ME
    icon of calendar 2011-08-04 ~ 2014-08-30
    IIF 51 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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