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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Scott, Douglas Stuart

    Related profiles found in government register
  • Scott, Douglas Stuart
    English director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58, Borrowcop Lane, Lichfield, WS14 9DG, England

      IIF 12
    • C/o Thompson Taraz Llp, 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR, England

      IIF 13
  • Scott, Douglas Stuart
    British consultant born in February 1964

    Registered addresses and corresponding companies
    • 47b, Gaia Lane, Lichfield, Staffordshire, WS13 7LR

      IIF 14
  • Scott, Douglas Stuart
    English director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 15
  • Mr Douglas Stuart Scott
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Friary Avenue, Lichfield, Staffordshire, WS13 6QQ, Uk

      IIF 26
    • 9, Friary Avenue, Lichfield, Staffordshire, WS13 6QQ, United Kingdom

      IIF 27
  • Scott, Douglas Stuart
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 28 IIF 29 IIF 30
    • 3, Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 32
    • 3, Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9RS, United Kingdom

      IIF 33 IIF 34
  • Scott, Douglas Stuart
    British business angel born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Birmingham Science Park Aston, Faraday Wharf, Holt Street, Birmingham, West Midlands, B7 4BB, United Kingdom

      IIF 35
  • Scott, Douglas Stuart
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Square, Lightwater, Surrey, England, GU18 5SS, England

      IIF 36
  • Scott, Douglas Stuart
    British computer expert born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 5 Century Court, Tolpits Lane, Watford, Hertfordshire, WD18 9PX, England

      IIF 37
  • Scott, Douglas Stuart
    British computing born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    British consultant born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 45 IIF 46
  • Scott, Douglas Stuart
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Douglas Stuart
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Friary Avenue, Lichfield, Staffs, WS13 6QQ, Uk

      IIF 69
  • Mr Douglas Stuart Scott
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Century Court, Tolpits Lane, Wadford, Hertfordshire, WD18 9RS, England

      IIF 70
  • Mr Douglas Stuart Scott
    English born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 71
  • Scott, Douglas Stuart
    British,australian born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 72
  • Scott, Douglas Stuart
    British,australian director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-18 Buckingham Street, Hockley, Birmingham, B19 3HT, England

      IIF 73
    • Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, GU18 5RA, England

      IIF 74
  • Mr Douglas Stuart Scott
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. Douglas Stuart Scott
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Century Court, Tolpits Lane, Watford, Herefordshire, WD18 9RS, England

      IIF 90
child relation
Offspring entities and appointments 62
  • 1
    121 CAR HIRE LTD
    04498069
    1 The Square, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-07-29 ~ dissolved
    IIF 37 - Director → ME
  • 2
    30M LIMITED
    - now 09386561
    TIMETOBREAK LIMITED
    - 2016-01-21 09386561 07388728
    POTENTIAL INVESTMENTS LIMITED
    - 2015-12-08 09386561 07388728... (more)
    TIMETOBREAK LTD
    - 2015-11-03 09386561 07388728
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-01-13 ~ 2025-03-24
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 3
    87Q LIMITED
    14898035
    Office 3 St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (5 parents)
    Officer
    2023-05-26 ~ 2025-03-24
    IIF 74 - Director → ME
  • 4
    ADMEDO LTD
    - now 08136680
    ADIZIO LTD
    - 2014-01-27 08136680
    XPAND LOCAL LTD
    - 2013-02-14 08136680
    Begbies Traynor Central Llp, One Temple Row 8th Floor, Birmingham, West Midlands
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2012-12-20 ~ 2014-04-01
    IIF 48 - Director → ME
  • 5
    ADROIT SEARCH LTD
    07516725
    24 Southwark Close, Lichfield, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 43 - Director → ME
  • 6
    ASAP COMPARE LIMITED
    - now 07512660
    REDBRAIN LTD
    - 2018-03-15 07512660 10434678... (more)
    ASAP COMPARE LTD
    - 2018-01-09 07512660
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-02-01 ~ 2025-03-24
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASAP DISCOUNT SHOPPING LTD
    07647203
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 8
    ASAP DISCOUNTS LTD
    06945011
    Willoughby House (office 7), 2 Broad Street, Stamford, England
    Active Corporate (8 parents)
    Officer
    2009-06-25 ~ 2019-02-01
    IIF 30 - Director → ME
  • 9
    ASAP ONLINE MARKETING LTD
    07680916
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 10
    ASAP ONLINE MEDIA LIMITED
    07052590
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-10-21 ~ 2014-07-22
    IIF 66 - Director → ME
  • 11
    ASAP RECYCLE LIMITED
    08183629
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-08-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 12
    ASAP VENTURES AUSTRALIA LIMITED
    06272199
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-06-07 ~ dissolved
    IIF 68 - Director → ME
  • 13
    ASAP VENTURES INTERNATIONAL LTD
    06888897
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-04-27 ~ dissolved
    IIF 67 - Director → ME
  • 14
    ASAP VENTURES LIMITED
    - now 04278063 06261527
    CARRENTALS.CO.UK LIMITED
    - 2007-08-28 04278063 04656394... (more)
    ASKVELOCITY LIMITED
    - 2005-04-07 04278063 04656394
    6th Floor Bank House, Cherry Street, Birmingham
    Dissolved Corporate (8 parents, 10 offsprings)
    Officer
    2001-08-29 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2017-06-23 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    ASKVELOCITY LIMITED
    - now 04656394 04278063
    CARRENTALS.CO.UK LIMITED
    - 2005-04-07 04656394 04278063... (more)
    First Floor Dorna House Two, Guildford Road, West End, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2003-02-04 ~ dissolved
    IIF 45 - Director → ME
  • 16
    BETA HIVE LIMITED
    08647224
    Witney & Co, 39 Guildford Road, Lightwater, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2013-08-12 ~ 2013-09-18
    IIF 47 - Director → ME
  • 17
    BROAD LOGIC LTD
    07516681
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    2011-05-05 ~ 2012-02-04
    IIF 33 - Director → ME
  • 18
    BROODY MEDIA LIMITED
    05889172
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-07-27 ~ dissolved
    IIF 39 - Director → ME
  • 19
    BUYERS FORM LIMITED
    14869100
    14-18 Buckingham Street Hockley, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-08 ~ dissolved
    IIF 73 - Director → ME
  • 20
    CARRENTALS.CO.UK.LIMITED
    - now 06261527 04278063... (more)
    ASAP VENTURES LIMITED
    - 2007-08-28 06261527 04278063
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-05-29 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    CLICK APPLY LIMITED
    07579150
    17 Rona Avenue, Ellesmere Port, Merseyside, England
    Dissolved Corporate (4 parents)
    Officer
    2011-05-05 ~ dissolved
    IIF 44 - Director → ME
  • 22
    DECKSENDER LIMITED
    11861725
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-05 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 23
    EXTENZAR LIMITED
    05855303
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-06-22 ~ dissolved
    IIF 55 - Director → ME
  • 24
    FFC LAND LLP
    SO307067
    5 Atholl Crescent, Edinburgh, Midlothian, United Kingdom
    Active Corporate (27 parents)
    Officer
    2021-03-01 ~ now
    IIF 12 - LLP Designated Member → ME
  • 25
    FOODIENT LTD.
    08001091
    483 Green Lanes, London, England
    Active Corporate (15 parents)
    Officer
    2012-06-12 ~ 2014-03-28
    IIF 35 - Director → ME
  • 26
    FOXY LEISURE LIMITED
    05860783
    9 Friary Avenue, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2006-06-28 ~ dissolved
    IIF 60 - Director → ME
  • 27
    HIRECARS.CO.UK LIMITED
    04639699
    1 The Square, Lightwater, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2003-01-17 ~ dissolved
    IIF 46 - Director → ME
  • 28
    LINKYBRAINS LIMITED
    11273787
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-26 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2018-03-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    LONGSANDS GAIA LTD
    13285957
    Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2021-03-23 ~ 2025-03-24
    IIF 9 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 30
    MINDCO LIMITED
    - now 08519947
    ASAP COMPARE EUROPE LIMITED
    - 2014-02-27 08519947
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (6 parents)
    Officer
    2013-05-08 ~ 2025-03-24
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    NEW FINANCE VENTURES LIMITED
    13498771
    Office 3, St. Anns House, 111 Guildford Road, Lightwater, England
    Dissolved Corporate (3 parents)
    Officer
    2021-07-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    OPEUM LTD
    - now 06998660
    EU INVESTMENT SERVICES LIMITED
    - 2011-01-27 06998660
    3 Friary View, Sandford Street, Lichfield, Staffordshire
    Dissolved Corporate (5 parents)
    Officer
    2011-01-19 ~ 2011-08-09
    IIF 69 - Director → ME
  • 33
    ORDER LEGEND LTD
    - now 11045775
    37X LIMITED
    - 2023-03-27 11045775
    CAMPERLIFE DAILY LIMITED
    - 2018-03-07 11045775
    Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2017-11-03 ~ 2025-03-24
    IIF 1 - Director → ME
    Person with significant control
    2017-11-03 ~ 2023-05-18
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 34
    PARKER COMPUTER SOLUTIONS LTD
    08802252
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    PENNIES DROPPED LIMITED
    05173503
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (8 parents)
    Officer
    2004-07-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-20
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    POTENTIAL ASIA LTD
    09864354
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-11-10 ~ 2025-03-24
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    POTENTIAL CLIMATE VENTURES F1 LIMITED
    13242632 13240049
    Office 3 St Ann's House, 111 Guildford Road, Lightwater, Surrey, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-03-03 ~ 2021-12-15
    IIF 7 - Director → ME
  • 38
    POTENTIAL CLIMATE VENTURES LIMITED
    13240049 13242632
    Office 3 St Ann's House, 111 Guildford Road, Lightwater, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-03-02 ~ dissolved
    IIF 8 - Director → ME
  • 39
    POTENTIAL INVESTMENTS LIMITED
    - now 07388728 09386561
    TIMETOBREAK LIMITED
    - 2015-12-08 07388728 09386561... (more)
    POTENTIAL INVESTMENTS LIMITED
    - 2015-11-03 07388728 09386561
    ASAP WEB LTD
    - 2014-01-22 07388728
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (5 parents)
    Officer
    2010-09-27 ~ 2026-01-10
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    POTENTIAL SYNDICATES LTD
    - now 07512451
    ASAP INNOVATIONS LTD
    - 2015-06-15 07512451
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Officer
    2011-02-01 ~ 2026-01-10
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 41
    POTENTIAL VC LIMITED
    13229665
    Office 3 St. Anns House, 111 Guildford Road, Lightwater, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-02-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 42
    PPE4PEOPLE HOLDINGS LTD
    13135121
    Office 3 St Ann's House, Guildford Road, Lightwater, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-01-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-01-14 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 43
    PPE4PEOPLE LTD
    12791084
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-08-04 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    PURPLELIMO LIMITED
    05822114
    C/o Potential Investments Ltd Suite 14 Cathedral House, 5 Beacon Street, Lichfield, Staffordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 38 - Director → ME
  • 45
    RECYCLE.CO.UK LTD
    - now 14897768
    51W LIMITED
    - 2024-08-13 14897768
    Office 3 St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (6 parents)
    Officer
    2023-05-26 ~ 2025-03-24
    IIF 72 - Director → ME
  • 46
    REDBRAIN B LIMITED
    - now 09386466 07512660... (more)
    POTENTIAL SKILLED LIMITED
    - 2023-01-23 09386466
    POTENTIAL IP LTD
    - 2016-10-17 09386466
    GRATEFUL GOOSE LTD
    - 2015-11-13 09386466
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (3 parents)
    Officer
    2015-01-13 ~ 2025-03-24
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 47
    REDBRAIN HOLDINGS LIMITED
    13282279
    Azets, Ventura Park Road, Tamworth, Staffordshire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2021-03-22 ~ 2025-03-24
    IIF 10 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 48
    REDBRAIN LIMITED
    - now 10434678 07512660... (more)
    POTENTIAL INNOVATIONS LTD
    - 2018-03-28 10434678
    Azets, Ventura Park Road, Tamworth, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    2016-10-18 ~ 2025-03-24
    IIF 52 - Director → ME
    Person with significant control
    2016-10-18 ~ 2021-08-11
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 49
    REEF39 LTD
    08802306
    Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    2013-12-04 ~ 2015-01-05
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 50
    SCOOBEY LIMITED
    05969534
    5 Windburgh Drive, Southfield Lea, Cramlington, Northumberland
    Dissolved Corporate (6 parents)
    Officer
    2006-10-17 ~ dissolved
    IIF 63 - Director → ME
  • 51
    SELFCATERING.CO.UK LTD
    - now 09844766
    POTENTIAL IDEAS LIMITED
    - 2024-01-16 09844766
    Office 3, St Ann's House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-10-27 ~ 2025-10-31
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-06
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 52
    SILVERSURFA LIMITED
    05935040
    1 Colville Gardens, Lightwater, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2006-09-14 ~ dissolved
    IIF 64 - Director → ME
  • 53
    SIRIUS INVESTMENT (FIRST) LIMITED
    12449276
    1st Floor 5 Century Court, Tolpits Lane, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 54
    SMARTER TRADING LIMITED
    05927197
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-09-06 ~ dissolved
    IIF 51 - Director → ME
  • 55
    ST. CHADS RECTORY TENANTS ASSOCIATION LIMITED
    01363158
    47b Gaia Lane, Lichfield, England
    Active Corporate (22 parents)
    Officer
    2006-01-19 ~ 2011-01-05
    IIF 14 - Director → ME
  • 56
    STARTA ADVISORY LTD
    10141009
    7 Seymour Place, Frampton Cotterell, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-24 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    SUBLIME SYSTEMS LIMITED
    05821957
    30 Edgefield Road, Whitchurch, Bristol
    Dissolved Corporate (6 parents)
    Officer
    2006-05-18 ~ dissolved
    IIF 42 - Director → ME
  • 58
    TECHSTARS LONDON 2013 LLP
    OC382911 OC408488... (more)
    C/o Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, England
    Active Corporate (38 parents)
    Officer
    2014-07-28 ~ now
    IIF 13 - LLP Member → ME
    2013-06-27 ~ 2014-03-01
    IIF 26 - LLP Member → ME
  • 59
    TECHSTARS LONDON 2016 LLP
    OC408488 OC382911... (more)
    47 Park Lane, London
    Active Corporate (23 parents)
    Officer
    2016-09-16 ~ now
    IIF 27 - LLP Member → ME
  • 60
    TRIGOLD RESOURCES LIMITED
    05922468
    1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    2006-09-01 ~ dissolved
    IIF 58 - Director → ME
  • 61
    TUVOK LIMITED
    - now 03777878
    POTENTIAL 1 LIMITED
    - 2015-02-04 03777878 04045237
    TUVOK LIMITED
    - 2014-01-28 03777878
    Office 3, St Anns House, 111 Guildford Road, Lightwater, Surrey, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1999-05-26 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 62
    XTGEM LTD
    08210247
    Orrick 9th Floor 107, Cheapside, London
    Dissolved Corporate (10 parents)
    Officer
    2013-09-30 ~ 2015-09-29
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.