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

May, John Joseph

    Related profiles found in government register
  • May, John Joseph
    British

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant

    Registered addresses and corresponding companies
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, England

      IIF 21
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 22 IIF 23 IIF 24
  • May, John Joseph
    British company director

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant born in July 1948

    Registered addresses and corresponding companies
  • May, John Joseph
    British director born in July 1948

    Registered addresses and corresponding companies
    • 133 Ebury Street, London, SW1W 9QU

      IIF 31
  • May, John Joseph

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 32 IIF 33
    • Curzon House, Church Road, Windlesham, Surrey, GU20 6BH

      IIF 34
  • May, John Joseph
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 35
  • May, John Joseph
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Belmont Mews, Camberley, , GU15 2PH,

      IIF 36
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 37
  • May, John Joseph
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British businessman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 73
  • May, John Joseph
    British chartered accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, England

      IIF 80
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, United Kingdom

      IIF 81
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 82 IIF 83 IIF 84
    • 49, Rye Road, London, SE15 3AX, England

      IIF 87
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 88 IIF 89 IIF 90
    • Curzon House, Church Road, Windlesham, Surrey, GU20 6BH, United Kingdom

      IIF 91
  • May, John Joseph
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British non executive director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 114
  • Mr John Joseph May
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph May
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Rye Road, London, SE15 3AX, England

      IIF 140
child relation
Offspring entities and appointments
Active 48
  • 1
    CITY & WESTMINSTER LAW LIMITED - 2014-03-25
    50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2025-09-22 ~ now
    IIF 57 - Director → ME
  • 2
    2 Belmont Mews, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 101 - Director → ME
  • 3
    BUSINESS BUYERS NETWORK LTD - 2023-04-06
    167 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 64 - Director → ME
  • 4
    CITY & WESTMINSTER CONSULTANCY LIMITED - 2006-12-14
    CITY & WESTMINSTER CONSULTANTS LIMITED - 2006-03-20
    Related registration: OC319004
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-02-14 ~ dissolved
    IIF 95 - Director → ME
    2006-02-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 6
    50 Jermyn Street, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2007-12-01 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 123 - Has significant influence or controlOE
  • 7
    COOLCHARM LIMITED - 2004-05-17
    50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,358 GBP2024-09-30
    Officer
    2003-09-25 ~ dissolved
    IIF 67 - Director → ME
    2003-09-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 8
    12 Old Hatch Manor, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-06-30
    Officer
    2008-10-01 ~ dissolved
    IIF 76 - Director → ME
  • 9
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 10
    ORGANIC FASHION ARTS LTD - 2021-06-01
    49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-07-12 ~ dissolved
    IIF 87 - Director → ME
  • 11
    CHINA PUB COMPANY PLC - 2025-05-19
    50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    2006-10-04 ~ now
    IIF 51 - Director → ME
  • 12
    50 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    GLOBAL OSTEOPOROSIS FOUNDATION LIMITED - 2020-11-25
    THE LONDON OSTEOPOROSIS CLINIC FOUNDATION - 2020-08-24
    WITHOUTABREAK - 2016-09-17
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -307 GBP2024-06-30
    Officer
    2020-07-09 ~ now
    IIF 60 - Director → ME
  • 14
    RED LION HOTELS AND SUITES LIMITED - 2003-02-20
    50 Jermyn Street, London
    Active Corporate (3 parents)
    Officer
    2007-03-29 ~ now
    IIF 45 - Director → ME
  • 15
    LONDON & PACIFIC HEALTHCARE LIMITED - 2006-07-25
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 94 - Director → ME
    2006-04-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 16
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 17
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 18
    INTERNATIONAL CONSOLIDATED MINERALS PLC - 2006-12-29
    INTERNATIONAL CONSOLIDATED MINERALS LIMITED - 2006-08-16
    1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 19
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 98 - Director → ME
    2005-11-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 20
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 104 - Director → ME
    2005-11-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 97 - Director → ME
    2005-11-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 22
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 103 - Director → ME
    2005-11-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 23
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
  • 24
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-03-15 ~ dissolved
    IIF 65 - Director → ME
  • 25
    50 Jermyn Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -76,316 GBP2024-03-31
    Officer
    2018-12-11 ~ now
    IIF 59 - Director → ME
  • 26
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-12-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
  • 27
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2005-08-02 ~ now
    IIF 40 - Director → ME
    2005-08-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 28
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,722 GBP2025-07-31
    Officer
    2008-07-21 ~ now
    IIF 50 - Director → ME
  • 29
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 30
    CHALLENGERX PLC - 2025-04-03
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2022-02-17 ~ now
    IIF 54 - Director → ME
  • 31
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 32
    10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 53 - Director → ME
  • 33
    TVONE(EUROPE) LIMITED - 2016-08-01
    49 Rye Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,859 GBP2024-08-31
    Officer
    2005-08-15 ~ now
    IIF 41 - Director → ME
    2005-08-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    50 Jermyn Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2006-11-29 ~ now
    IIF 46 - Director → ME
  • 35
    50 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    2007-02-14 ~ now
    IIF 43 - Director → ME
  • 36
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    Related registration: FC022829
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    2006-12-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 126 - Has significant influence or controlOE
  • 37
    50 Jermyn Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -164,951 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 140 - Has significant influence or controlOE
  • 38
    Curzon House, Church Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
  • 39
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    1999-03-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 138 - Has significant influence or controlOE
  • 40
    SMART TOYS TECHNOLOGIES LTD - 2024-07-16
    Hunslet Rlfc, Middleton Grove, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 41
    THE LISA MAY MEMORIAL FUND - 2005-05-05
    49 Rye Road, London, England
    Active Corporate (2 parents)
    Officer
    2005-02-21 ~ now
    IIF 56 - Director → ME
    2005-02-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 42
    BRC-IT LIMITED - 2019-04-30
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-04-23 ~ dissolved
    IIF 89 - Director → ME
    2003-10-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 43
    INVESTORTECH LIMITED - 2019-04-30
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-04-23 ~ dissolved
    IIF 35 - Director → ME
    2006-01-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 44
    POWERSPHERE LIMITED - 1989-05-23
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    1995-01-28 ~ now
    IIF 44 - Director → ME
    2016-03-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 45
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,243 GBP2024-08-31
    Officer
    1996-08-21 ~ now
    IIF 42 - Director → ME
    2002-10-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 46
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 47
    DRILLWAY LIMITED - 2019-05-17
    50 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,900 GBP2025-01-31
    Officer
    2019-08-06 ~ now
    IIF 62 - Director → ME
  • 48
    INVISIBLE TOYS LTD - 2019-12-06
    50 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
Ceased 38
  • 1
    ACCELERATE COMMUNITY LIMITED
    - now
    Other registered number: 11311289
    HCWA LIMITED - 2018-11-08
    HORWATH CLARK WHITEHILL ASSOCIATES LIMITED - 2004-03-29
    CLARK WHITEHILL ASSOCIATES LIMITED - 1998-01-01
    FRYER WHITEHILL ASSOCIATES LIMITED - 1982-12-07
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1994-05-19
    IIF 29 - Director → ME
  • 2
    The Atrium-dorking Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,676 GBP2024-02-29
    Officer
    2015-12-18 ~ 2017-09-08
    IIF 80 - Director → ME
  • 3
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 84 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 25 - Secretary → ME
  • 4
    CITY & WESTMINSTER LAW LIMITED - 2014-03-25
    50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2008-07-21 ~ 2014-03-28
    IIF 47 - Director → ME
    2008-07-21 ~ 2014-03-24
    IIF 12 - Secretary → ME
  • 5
    CROMA GROUP PLC - 2012-03-26
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    2002-10-31 ~ 2005-04-05
    IIF 70 - Director → ME
  • 6
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-09-21 ~ 2024-11-14
    IIF 100 - Director → ME
    2005-09-21 ~ 2018-12-18
    IIF 11 - Secretary → ME
  • 7
    MANX (CRAWLEY) LIMITED - 2001-05-22
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2002-03-20 ~ 2002-05-29
    IIF 107 - Director → ME
  • 8
    ORGANIC FASHION ARTS LTD - 2021-06-01
    49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-17 ~ 2019-11-10
    IIF 90 - Director → ME
    2019-11-10 ~ 2020-04-05
    IIF 32 - Secretary → ME
    2021-04-15 ~ 2021-05-31
    IIF 33 - Secretary → ME
    Person with significant control
    2019-09-17 ~ 2019-11-10
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 9
    GRO PROPERTIES PLC - 2002-11-12
    27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 75 - Director → ME
    2001-08-24 ~ 2002-09-24
    IIF 24 - Secretary → ME
  • 10
    27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 77 - Director → ME
    2001-08-24 ~ 2002-09-24
    IIF 23 - Secretary → ME
  • 11
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    1999-03-09 ~ 1999-10-29
    IIF 83 - Director → ME
  • 12
    HORWATH CLARK WHITEHILL
    - now
    Other registered numbers: 07142464, 07239973, OC307043
    HORWATH CLARK WHITEHILL NATIONAL - 2005-02-28
    HORWATH CLARK WHITEHILL - 2004-02-23
    Related registrations: 07142464, 07239973, OC307043
    CLARK WHITEHILL - 1997-12-30
    Related registrations: 11210322, 03101370
    FRYER WHITEHILL & CO. - 1982-10-26
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    ~ 1994-06-30
    IIF 30 - Director → ME
  • 13
    PETER BROTHERHOOD LIMITED - 2021-04-15
    HT 123 LIMITED - 2015-11-02
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2015-10-19 ~ 2015-11-23
    IIF 79 - Director → ME
  • 14
    INDEPENDENCE RESOURCES PLC
    - now
    Other registered number: 07706039
    SENETEK PLC - 2011-11-08
    Related registration: 07706039
    Kemp House, 160 City Road Kemp House, 160 City Road, London Ec1v 2nx, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-16 ~ 2014-04-16
    IIF 113 - Director → ME
  • 15
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,580 GBP2024-12-31
    Officer
    2018-05-21 ~ 2019-06-21
    IIF 112 - Director → ME
  • 16
    ROUND TOP MINERALS LIMITED - 2019-05-13
    ROUND TOP MINERALS LIMITED LIMITED - 2017-10-12
    DENHOLM'S NONI JUICE LIMITED - 2017-10-10
    244 Southport Road, Southport, West Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,354.30 GBP2024-08-31
    Officer
    2005-08-15 ~ 2019-06-11
    IIF 96 - Director → ME
    2005-08-15 ~ 2023-05-29
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-02 ~ 2019-06-11
    IIF 131 - Ownership of shares – 75% or more OE
  • 17
    MINDFLAIR PLC
    - now
    Other registered number: 14970045
    PIRES INVESTMENTS PLC - 2023-12-04
    Related registrations: 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18
    Related registration: 03996387
    AWG SERVICES PLC - 2003-12-01
    Related registration: 04054800
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2024-03-31
    IIF 114 - Director → ME
  • 18
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,722 GBP2025-07-31
    Person with significant control
    2016-07-04 ~ 2019-12-21
    IIF 132 - Ownership of shares – 75% or more OE
  • 19
    9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,441,272 GBP2025-03-31
    Officer
    2004-04-15 ~ 2005-11-30
    IIF 72 - Director → ME
    2004-04-15 ~ 2005-11-30
    IIF 20 - Secretary → ME
  • 20
    LOGON2 GLOBAL SOLUTIONS.COM LIMITED - 2003-10-27
    HR ONLINE.COM LIMITED - 2001-06-12
    Flat 308 Peninsula Apartments 4 Praed Street Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    2005-02-18 ~ 2005-12-01
    IIF 69 - Director → ME
  • 21
    PETROLATINA ENERGY LIMITED - 2006-07-20
    Related registration: 05173588
    TAGHMEN CENTRAL AMERICA LIMITED - 2006-05-26
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,000 GBP2015-12-31
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 92 - Director → ME
  • 22
    PETROLATINA ENERGY LIMITED
    - now
    Other registered number: 05618128
    PETROLATINA ENERGY PLC - 2012-03-27
    Related registration: 05618128
    TAGHMEN ENERGY PLC - 2006-07-20
    TAGHMEN ENERGY LIMITED - 2005-01-13
    55 Baker Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 99 - Director → ME
  • 23
    P S G FRANCHISING LIMITED - 2015-09-22
    WEBMAN SERVICES LIMITED - 1998-12-15
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    2004-06-23 ~ 2005-11-30
    IIF 49 - Director → ME
    2004-06-25 ~ 2005-11-30
    IIF 13 - Secretary → ME
  • 24
    PSG FINANCIAL SERVICES LIMITED
    - now
    Other registered number: 05429015
    PSG MARKETING LIMITED - 2012-03-30
    1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2005-08-23 ~ 2005-11-30
    IIF 31 - Director → ME
    2005-08-23 ~ 2005-11-30
    IIF 14 - Secretary → ME
  • 25
    PSG SOLUTIONS LIMITED
    - now
    Other registered number: 03170812
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    Related registration: 03170812
    PSG FINANCIAL SERVICES LIMITED - 2012-03-13
    Related registration: 05543910
    Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2005-05-05 ~ 2006-01-10
    IIF 102 - Director → ME
  • 26
    ROCHDALE SPORTS STADIUM LIMITED - 1988-11-08
    Moore & Buckle (flexible Packaging) Limited, 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,464 GBP2025-03-31
    Officer
    2004-04-15 ~ 2005-11-30
    IIF 66 - Director → ME
    2004-04-15 ~ 2005-11-30
    IIF 17 - Secretary → ME
  • 27
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    Related registration: FC022829
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    2006-12-28 ~ 2018-12-13
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2020-01-06
    IIF 130 - Ownership of shares – 75% or more OE
  • 28
    SOUTHBANK UK PLC - 2010-08-18
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2006-01-30 ~ 2017-08-31
    IIF 106 - Director → ME
  • 29
    1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-07-16 ~ 2017-08-31
    IIF 78 - Director → ME
  • 30
    SECURITY RESEARCH LIMITED - 2015-09-22
    PROVITE LIMITED - 1990-05-25
    C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 82 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 26 - Secretary → ME
  • 31
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    Related registration: 05429015
    PSG SOLUTIONS PLC - 2012-08-22
    Related registration: 05429015
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2000-01-25 ~ 2005-11-30
    IIF 74 - Director → ME
    2000-01-25 ~ 2005-11-30
    IIF 22 - Secretary → ME
  • 32
    9 The Clares, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    2005-10-28 ~ 2005-11-30
    IIF 85 - Director → ME
  • 33
    55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 93 - Director → ME
  • 34
    2 Ashgate Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2005-05-10 ~ 2006-01-23
    IIF 73 - Director → ME
  • 35
    BRC-IT LIMITED - 2019-04-30
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2003-10-27 ~ 2017-10-30
    IIF 81 - Director → ME
  • 36
    INVESTORTECH LIMITED - 2019-04-30
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2006-01-20 ~ 2016-05-04
    IIF 105 - Director → ME
  • 37
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    MIDDLEWISE LIMITED - 1981-12-31
    St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 86 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 27 - Secretary → ME
  • 38
    TOMCO ENERGY PLC
    Other registered number: 06037337
    2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    2001-10-22 ~ 2011-07-14
    IIF 71 - Director → ME
    2002-03-25 ~ 2011-07-14
    IIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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