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

Antieul, Raymond Edmund

    Related profiles found in government register
  • Antieul, Raymond Edmund
    British accountant born in December 1954

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 1 IIF 2 IIF 3
  • Antieul, Raymond Edmund
    British company director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 4
  • Antieul, Raymond Edmund
    British

    Registered addresses and corresponding companies
    • icon of address 329, St Albans Road West, Hatfield, Hertfordshire, AL10 9RT

      IIF 5
    • icon of address 50 Lees Gardens, Maidenhead, Berkshire, SL6 4NT

      IIF 6
    • icon of address 50, Lees Gardens, Maidenhead, Berkshire, SL6 4NT, England

      IIF 7 IIF 8
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 9 IIF 10 IIF 11
  • Antieul, Raymond Edmund
    British company director

    Registered addresses and corresponding companies
    • icon of address 38 Blumfield Crescent, Burnham, Slough, Berkshire, SL1 6NH

      IIF 12
  • Antieul, Raymond Edmund

    Registered addresses and corresponding companies
  • Antieul, Raymond Edmund
    British accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antieul, Raymond Edmund
    British director born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Smiths Lane, Windsor, SL4 5PF, United Kingdom

      IIF 55
  • Antieul, Raymond Edmund
    British qualified accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Antieul, Raymond

    Registered addresses and corresponding companies
  • Antieul, Ray

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 108
  • Antieul, Ray
    British qualified accountant born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 109
  • Mr Raymond Edmund Antieul
    British born in December 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Brunel Avenue, Torquay, TQ2 8NW, England

      IIF 110 IIF 111 IIF 112
    • icon of address 44, Brunel Avenue, Torquay, TQ2 8NW, United Kingdom

      IIF 113
    • icon of address 44, 44 Brunel Avenue, Watcombe Park, Torquay, Devon, TQ2 8NW, United Kingdom

      IIF 114
    • icon of address 145, Smiths Lane, Windsor, Berkshire, SL4 5PF

      IIF 115
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 145 Smiths Lane, Windsor, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address 145 Smiths Lane, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,008 GBP2016-04-30
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 44 44 Brunel Avenue, Watcombe Park, Torquay, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 68 - Director → ME
    icon of calendar 2020-03-16 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 44 Brunel Avenue, Brunel Park, Torquay, Devon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
Ceased 61
  • 1
    MATRIX TORERO LIMITED - 2014-10-30
    icon of address Pentouse 37 Great Cumberland Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-12-31
    IIF 72 - Director → ME
  • 2
    icon of address 10 Pierces Hill, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,616 GBP2024-04-30
    Officer
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 64 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-03-23
    IIF 91 - Secretary → ME
  • 3
    icon of address 20 Atillburgh House St. Saviours Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 45 - Director → ME
  • 4
    icon of address Peter E Mangan, 32 Canberra Road, Christchurch, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-01 ~ 2013-08-05
    IIF 48 - Director → ME
    icon of calendar 2013-08-01 ~ 2013-08-05
    IIF 98 - Secretary → ME
  • 5
    icon of address 155 Wycombe Lane, Wooburn Green, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,082 GBP2024-01-31
    Officer
    icon of calendar 2006-01-06 ~ 2006-03-01
    IIF 3 - Director → ME
  • 6
    icon of address Trinity House, 28-30 Blucher Street, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,999 GBP2023-06-30
    Officer
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 65 - Director → ME
    icon of calendar 2019-06-13 ~ 2019-06-13
    IIF 92 - Secretary → ME
  • 7
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 87 - Director → ME
    icon of calendar 2015-10-01 ~ 2015-10-01
    IIF 103 - Secretary → ME
  • 8
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,992 GBP2023-07-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 77 - Director → ME
    icon of calendar 2017-07-31 ~ 2017-07-31
    IIF 33 - Secretary → ME
  • 9
    icon of address 29 Bruton Road, Morden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,407 GBP2021-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-14
    IIF 50 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-14
    IIF 104 - Secretary → ME
  • 10
    BLACKHILL BOOKS LTD - 2021-03-26
    icon of address 86 Hope Way, Church Gresley, Swadlincote, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,965 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 56 - Director → ME
    icon of calendar 2021-03-19 ~ 2021-03-19
    IIF 17 - Secretary → ME
  • 11
    icon of address Greenleigh Holt, Chew Magna, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,020 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ 2008-03-01
    IIF 6 - Secretary → ME
  • 12
    icon of address 6 Bass Mead, Cookham, Maidenhead, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -15,037 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 85 - Director → ME
    icon of calendar 2015-09-18 ~ 2015-09-18
    IIF 101 - Secretary → ME
  • 13
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,270 GBP2015-12-31
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 49 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 97 - Secretary → ME
  • 14
    icon of address 30a Cold Harbour Lane, Farnborough, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,772 GBP2024-09-30
    Officer
    icon of calendar 2008-09-11 ~ 2008-09-14
    IIF 8 - Secretary → ME
  • 15
    icon of address 2 Priory Court, Tuscam Way, Camberley, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1999-07-27 ~ 1999-07-29
    IIF 1 - Director → ME
  • 16
    icon of address Chris Murphy, The Penthouse, 37 Great Cumberland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 73 - Director → ME
    icon of calendar 2016-05-31 ~ 2016-05-31
    IIF 100 - Secretary → ME
  • 17
    icon of address 21 Suffield Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-15 ~ 2008-08-27
    IIF 7 - Secretary → ME
  • 18
    icon of address 38 Cumberland Mills Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-06
    IIF 9 - Secretary → ME
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -735 GBP2018-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 51 - Director → ME
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 106 - Secretary → ME
  • 20
    icon of address 33 Westlands Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,590 GBP2024-08-31
    Officer
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 62 - Director → ME
    icon of calendar 2021-09-01 ~ 2021-09-01
    IIF 19 - Secretary → ME
  • 21
    icon of address 26 Winton Chase, Andover, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-12 ~ 2015-11-13
    IIF 70 - Director → ME
    icon of calendar 2015-11-12 ~ 2015-11-13
    IIF 96 - Secretary → ME
  • 22
    icon of address 2 Ivor Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-09 ~ 2014-07-11
    IIF 88 - Director → ME
    icon of calendar 2014-07-09 ~ 2014-07-11
    IIF 34 - Secretary → ME
  • 23
    icon of address 4-6 The Parade, Bourne End, Buckinghamshire
    Active Corporate (1 parent)
    Equity (Company account)
    261,905 GBP2024-09-30
    Officer
    icon of calendar 2004-09-02 ~ 2004-09-09
    IIF 13 - Secretary → ME
  • 24
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 40 - Director → ME
    icon of calendar 2013-12-12 ~ 2013-12-13
    IIF 93 - Secretary → ME
  • 25
    icon of address 27a Eastbury Road, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-18
    IIF 47 - Director → ME
    icon of calendar 2017-05-18 ~ 2017-05-18
    IIF 25 - Secretary → ME
  • 26
    icon of address Knoll House, Checkley, Hereford, Herefordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 80 - Director → ME
    icon of calendar 2014-05-13 ~ 2014-05-14
    IIF 31 - Secretary → ME
  • 27
    icon of address Bathurst House, 50 Bathurst Walk, Iver, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,029 GBP2024-03-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-02-21
    IIF 16 - Secretary → ME
  • 28
    icon of address 6 Wimborne Court, Christchurch Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-11 ~ 2019-10-14
    IIF 67 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-14
    IIF 22 - Secretary → ME
  • 29
    icon of address 29 Bruton Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-07-31
    Officer
    icon of calendar 2020-01-10 ~ 2020-01-13
    IIF 57 - Director → ME
    icon of calendar 2020-01-10 ~ 2020-01-13
    IIF 89 - Secretary → ME
  • 30
    icon of address 102 Fulham Palace Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2000-04-07 ~ 2000-04-08
    IIF 14 - Secretary → ME
  • 31
    icon of address 2 Glenthorne, Henfield Road Cowfold, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-03-25
    IIF 74 - Director → ME
    icon of calendar 2015-03-23 ~ 2015-03-25
    IIF 95 - Secretary → ME
  • 32
    icon of address 27a Eastbury Road, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ 2014-01-30
    IIF 53 - Director → ME
    icon of calendar 2014-01-29 ~ 2014-01-30
    IIF 38 - Secretary → ME
  • 33
    icon of address Regus Building 268 Bath Road, Berkshire, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,675 GBP2024-05-31
    Officer
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 76 - Director → ME
    icon of calendar 2014-06-19 ~ 2014-06-19
    IIF 94 - Secretary → ME
  • 34
    icon of address 9 The Shires, Paddock Wood, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,073 GBP2021-01-31
    Officer
    icon of calendar 2020-01-28 ~ 2020-01-29
    IIF 66 - Director → ME
  • 35
    POOLS DIRECT LIMITED - 2012-10-17
    icon of address 9 Thirlmere Close, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2007-03-11
    IIF 10 - Secretary → ME
  • 36
    icon of address St Grace Cottage Wagg Lane, Probus, Truro, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,734 GBP2023-10-31
    Officer
    icon of calendar 2020-11-05 ~ 2020-11-09
    IIF 109 - Director → ME
    icon of calendar 2020-11-05 ~ 2020-11-09
    IIF 108 - Secretary → ME
  • 37
    icon of address 187 Shakespeare Avenue, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,195 GBP2024-08-31
    Officer
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 43 - Director → ME
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 28 - Secretary → ME
  • 38
    icon of address 150 St Georges Crescent, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    49,944 GBP2024-08-31
    Officer
    icon of calendar 1999-08-06 ~ 1999-08-08
    IIF 15 - Secretary → ME
  • 39
    icon of address 58 Halton Lane, Wendover, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-09 ~ 2015-02-10
    IIF 81 - Director → ME
    icon of calendar 2015-02-09 ~ 2015-02-10
    IIF 105 - Secretary → ME
  • 40
    icon of address 248 Finchampstead Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 69 - Director → ME
    icon of calendar 2019-04-08 ~ 2019-04-08
    IIF 23 - Secretary → ME
  • 41
    icon of address 15 Squirrel Rise, Marlow, Buckinghamshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,693 GBP2020-09-30
    Officer
    icon of calendar 1999-03-18 ~ 1999-03-20
    IIF 4 - Director → ME
    icon of calendar 1999-03-18 ~ 1999-03-20
    IIF 12 - Secretary → ME
  • 42
    icon of address Malvern Spurgrove, Malvern Spurgrove, Frieth, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2023-10-31
    Officer
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 82 - Director → ME
    icon of calendar 2015-11-19 ~ 2015-11-19
    IIF 35 - Secretary → ME
  • 43
    icon of address 33 Westlands Avenue, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 59 - Director → ME
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-06-05
    IIF 111 - Ownership of shares – 75% or more OE
  • 44
    icon of address 31 Hensworth Road, Ashford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 75 - Director → ME
    icon of calendar 2016-05-20 ~ 2016-05-20
    IIF 26 - Secretary → ME
  • 45
    icon of address 55a High Street, Marlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 55 - Director → ME
    icon of calendar 2018-08-10 ~ 2018-08-10
    IIF 39 - Secretary → ME
  • 46
    icon of address 257 Goffs Lane, Cheshunt, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 86 - Director → ME
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF 29 - Secretary → ME
  • 47
    icon of address 329 St Albans Road West, Hatfield, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-03 ~ 2009-04-06
    IIF 5 - Secretary → ME
  • 48
    KAMBO NATION LTD - 2019-03-27
    icon of address The Coach House, Powell Rd, Buckhurst Hill, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,962 GBP2025-03-31
    Officer
    icon of calendar 2018-03-26 ~ 2019-03-19
    IIF 52 - Director → ME
    icon of calendar 2018-03-26 ~ 2019-03-19
    IIF 30 - Secretary → ME
  • 49
    icon of address Redwood, Blackpond Lane, Farnham Common, Buckinghamshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    31,047 GBP2018-02-28
    Officer
    icon of calendar 2014-03-07 ~ 2014-03-07
    IIF 71 - Director → ME
  • 50
    icon of address 22 Verney Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,231 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 60 - Director → ME
    icon of calendar 2022-07-25 ~ 2022-07-25
    IIF 21 - Secretary → ME
  • 51
    icon of address 185 Coldharbour Lane, Hayes, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    6,415 GBP2022-04-30
    Officer
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 83 - Director → ME
    icon of calendar 2014-05-20 ~ 2014-05-20
    IIF 36 - Secretary → ME
  • 52
    icon of address 7 Sylva Gardens North, Llandudno, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 44 - Director → ME
    icon of calendar 2016-08-23 ~ 2016-08-24
    IIF 99 - Secretary → ME
  • 53
    icon of address 31 Bruges Place Baynes Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-06 ~ 2014-05-06
    IIF 79 - Director → ME
    icon of calendar 2014-05-06 ~ 2014-05-07
    IIF 37 - Secretary → ME
  • 54
    BIODYNAMIC BUSINESS SOLUTIONS LTD - 2012-12-03
    icon of address 56 Knowlton House Cowley Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-08 ~ 2005-11-10
    IIF 2 - Director → ME
  • 55
    icon of address 20 Wylam, Bracknell, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 1999-10-26 ~ 2000-11-02
    IIF 11 - Secretary → ME
  • 56
    icon of address 4 Crispin Way, Farnham Common, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    64,723 GBP2023-10-31
    Officer
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 54 - Director → ME
    icon of calendar 2018-10-02 ~ 2018-10-02
    IIF 107 - Secretary → ME
  • 57
    icon of address Flint Cottage, 228 Chertsey Lane, Staines-upon-thames, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,898 GBP2018-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-01-14
    IIF 42 - Director → ME
    icon of calendar 2014-01-13 ~ 2014-01-14
    IIF 27 - Secretary → ME
  • 58
    icon of address 88a St. Andrews Way, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 84 - Director → ME
    icon of calendar 2014-06-20 ~ 2014-06-20
    IIF 102 - Secretary → ME
  • 59
    icon of address 31 Maurice Road, Canvey Island, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,963 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2020-04-15
    IIF 113 - Ownership of shares – 75% or more OE
  • 60
    YCC SERVICES LTD - 2016-08-10
    icon of address 19 St. Pauls Road, Staines-upon-thames, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2016-07-12
    IIF 46 - Director → ME
  • 61
    icon of address 63 Musselburgh Way, Bourne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 58 - Director → ME
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ 2025-03-03
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE

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.