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

James Timothy Chapman Longley

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

    Resident in United Kingdom

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

      IIF 1
    • Anchor House, 4 Durham Street, London, SE11 5JA, United Kingdom

      IIF 2
  • Mr James Timothy Chapman Longley
    British born in May 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Longley, James Timothy Chapman
    British born in May 1959

    Resident in United Kingdom

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

      IIF 34
    • 4, Durham Street, London, SE11 5JA, England

      IIF 35
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 36 IIF 37 IIF 38
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, United Kingdom

      IIF 39 IIF 40 IIF 41
    • Suite 54, 464 Edgware Road, London, W2 1AH

      IIF 42
  • Longley, James Timothy Chapman
    British accountant born in May 1959

    Resident in United Kingdom

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

      IIF 43
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, England

      IIF 44
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 77
  • Longley, James Timothy Chapman
    British company director born in May 1959

    Resident in United Kingdom

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

      IIF 78
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in United Kingdom

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

      IIF 79
    • 4, Durham Street, Anchor House, London, SE11 5JA, England

      IIF 80 IIF 81
    • 4, Durham Street, London, SE11 5JA, United Kingdom

      IIF 82
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Anchor House, 4 Durham Street, London, SE11 5JA

      IIF 86
    • Anchor House, 4 Durham Street, Vauxhall, London, SE11 5JA, United Kingdom

      IIF 87
  • James Timothy Chapman
    British born in May 1959

    Resident in England

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

      IIF 88
  • Longley, James Timothy Chapman
    British born in May 1959

    Resident in England

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

      IIF 89
  • Longley, James Timothy Chapman
    British director born in May 1959

    Resident in England

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

      IIF 90
  • Longley, James Timothy Chapman
    British chartered accountant born in May 1959

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

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

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

      IIF 101
    • 33b Marryat Square, London, SW6 6UA

      IIF 102
    • 4 Durham Street, London, SE11 5JA

      IIF 103
  • Longley, James Timothy Chapman

    Registered addresses and corresponding companies
  • Longley, James

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

      IIF 116 IIF 117
child relation
Offspring entities and appointments 66
  • 1
    ATTUNE ENERGY LIMITED - now
    ATTUNE ENERGY 1 LIMITED
    - 2015-02-25 08917840 08927110... (more)
    27/28 Eastcastle Street, London
    Active Corporate (9 parents)
    Officer
    2014-04-03 ~ 2014-11-14
    IIF 77 - Director → ME
  • 2
    BEN'S CREEK CARBON LIMITED
    13365643
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    BEN'S CREEK RESOURCES LIMITED
    13365667
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    BIOPROGRESS TECHNOLOGY INTERNATIONAL, INC.
    FC021789
    9055 Huntcliff Trace, Atlanta, Georgia 30350, Usa, United States
    Active Corporate (7 parents)
    Officer
    1999-05-17 ~ 2002-04-16
    IIF 95 - Director → ME
  • 5
    BIOPROGRESS TECHNOLOGY LIMITED
    - now 03289265
    GAC NO. 63 LIMITED
    - 1997-01-17 03289265 04146956... (more)
    90 St Faiths Lane, Norwich
    Dissolved Corporate (20 parents)
    Officer
    1997-01-17 ~ 2002-04-16
    IIF 93 - Director → ME
    1997-01-17 ~ 2002-04-16
    IIF 102 - Secretary → ME
  • 6
    BRITANNICA CONSULTING LTD - now
    EXTRAJET LTD
    - 2024-10-10 09737498
    Suite A Bank House, 81 Judes Road, Egham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2015-11-01 ~ 2018-03-07
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CAPTURA LIMITED
    14855962
    4 Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    CHAPMAN LONGLEY LIMITED
    11808051 02817866... (more)
    Anchor House 4 Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2019-02-05 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    DCA ACCOUNTANTS LIMITED
    12808655
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-08-12 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 10
    DEARDEN CHAPMAN ACCOUNTANTS LIMITED
    - now 02817866
    CHAPMAN LONGLEY LIMITED
    - 2009-07-01 02817866 11808051
    CHAPMAN LANGLEY LIMITED
    - 1993-11-26 02817866 11808051
    PALERIDER LIMITED - 1993-06-23
    18 Adams Row, London, England
    Dissolved Corporate (6 parents)
    Officer
    1993-09-08 ~ dissolved
    IIF 86 - Director → ME
    2005-02-02 ~ 2010-05-03
    IIF 96 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    DEARDEN CHAPMAN NOMINEES LIMITED
    06940448
    Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-07-09 ~ dissolved
    IIF 48 - Director → ME
  • 12
    DENIM VENTURES LIMITED
    09551432
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
  • 13
    DIABLE HOLDINGS LIMITED
    10824110
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-06-16 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 14
    DRIVERSURE UK LIMITED - now
    RVM FLEET RISK LTD
    - 2021-09-03 13411810
    Unit 6 Albion Road, Greengates, Bradford, England
    Active Corporate (3 parents)
    Officer
    2021-08-12 ~ 2021-09-02
    IIF 78 - Director → ME
    Person with significant control
    2021-08-10 ~ 2021-09-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    DUKE AND DUKE LIMITED
    10481666
    Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (1 parent)
    Officer
    2016-11-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 16
    E3S3 LIMITED
    10090533
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    EARTH SOFT LIMITED
    13760258
    M S P Secretaries Ltd, Eastcastle House 27-28, Eastcastle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-11-23 ~ dissolved
    IIF 79 - Director → ME
  • 18
    ECOPROGRESS LIMITED
    - now 02672368
    EUROFIXTURE LIMITED - 1992-11-27
    87 The Lammas, Mundford, Norfolk
    Active Corporate (10 parents)
    Officer
    1997-02-16 ~ 1998-06-24
    IIF 94 - Director → ME
    1997-02-16 ~ 1998-06-24
    IIF 106 - Secretary → ME
  • 19
    EUROPEAN BATTERY METALS LIMITED
    15294847
    4 Durham Street, Anchor House, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    EYESWIDE LIMITED
    10010312
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    FANDANGO FACTORING AND FINANCE LIMITED
    11374909
    18 Adam's Row, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-05-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 22
    FANDANGO HOLDINGS PLC - now
    FANDANGO HOLDINGS LIMITED
    - 2017-05-10 10346576
    27-28 Eastcastle Street, London, United Kingdom, United Kingdom
    Active Corporate (5 parents)
    Officer
    2016-08-25 ~ 2016-11-23
    IIF 61 - Director → ME
    2016-11-28 ~ 2017-03-23
    IIF 111 - Secretary → ME
    Person with significant control
    2016-08-25 ~ 2016-08-25
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    FC POWERGEN LIMITED
    10268069
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 62 - Director → ME
    2019-11-06 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    FLEXIBLE GENERATION LIMITED
    - now 08918033
    ATTUNE ENERGY 2 LIMITED
    - 2014-12-10 08918033 08927110... (more)
    27/28 Eastcastle Street, London
    Active Corporate (7 parents)
    Officer
    2014-04-03 ~ 2015-02-23
    IIF 47 - Director → ME
  • 25
    FMG SUPPORT (FIM) LTD - now
    THE ACCIDENT MANAGEMENT COMPANY (UK) LIMITED
    - 2004-10-14 02658067
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (24 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 109 - Secretary → ME
  • 26
    FMG SUPPORT (RRRM) LTD - now
    DELTA RESCUE LIMITED
    - 2004-10-14 02762997
    RIDONAVE LIMITED
    - 1993-01-12 02762997
    Broad Lea House Dyson Wood Way, Bradley, Huddersfield, West Yorkshire, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    1993-01-05 ~ 1993-09-30
    IIF 108 - Secretary → ME
  • 27
    GOLD MINES OF AFRICA LIMITED
    12838685
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-26 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-08-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 28
    GW POWER LIMITED
    - now 08927110
    ATTUNE ENERGY 3 LIMITED
    - 2016-02-20 08927110 08917840... (more)
    27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-03-06 ~ dissolved
    IIF 45 - Director → ME
  • 29
    IMARA GOLD PLC - now
    CARACAL GOLD PLC
    - 2025-10-08 09829720 13162946
    PAPILLON HOLDINGS PLC
    - 2021-09-10 09829720
    PAPILLON HOLDINGS LIMITED
    - 2016-04-25 09829720
    27-28 Eastcastle Street, London
    Active Corporate (20 parents, 1 offspring)
    Officer
    2015-10-19 ~ 2022-02-05
    IIF 44 - Director → ME
    2015-10-19 ~ 2016-01-15
    IIF 117 - Secretary → ME
  • 30
    IN CLOUD 9 LIMITED
    05153658
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (5 parents)
    Officer
    2012-02-28 ~ dissolved
    IIF 55 - Director → ME
    2004-06-15 ~ 2011-08-01
    IIF 103 - Secretary → ME
  • 31
    JAMES LONGLEY LIMITED
    - now 04567208
    IBC FORMATIONS LTD
    - 2013-01-18 04567208
    TRIST LIMITED
    - 2009-04-08 04567208
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (5 parents)
    Officer
    2002-10-18 ~ 2010-09-14
    IIF 49 - Director → ME
    2011-11-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
  • 32
    KI POWER LIMITED
    10266445
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 73 - Director → ME
    2019-11-06 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 33
    LF FLEXGEN LIMITED
    10268156
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 66 - Director → ME
    2019-11-06 ~ dissolved
    IIF 114 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 34
    LONGLEYS LINE LIMITED
    10277214
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-13 ~ dissolved
    IIF 59 - Director → ME
  • 35
    LONGLEYS OF LEEDS LIMITED
    10015452
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NEO ENERGY METALS PLC
    - now 09837001 13742597
    STRANGER HOLDINGS PLC
    - 2023-11-08 09837001
    STRANGER HOLDINGS LIMITED
    - 2016-11-14 09837001
    27-28 Eastcastle Street, London
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2015-10-22 ~ now
    IIF 37 - Director → ME
    2015-10-22 ~ 2023-10-04
    IIF 116 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-11-22
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    NEXUS VRM LIMITED - now
    FMG SUPPORT (VRM) LTD - 2008-11-04
    SATELLITE VEHICLE RENTALS LIMITED
    - 2004-10-14 02415387
    Nexus House Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (13 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 107 - Secretary → ME
  • 38
    NRS POWER LIMITED
    10268099
    27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-07 ~ dissolved
    IIF 71 - Director → ME
    2019-11-06 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 39
    ODESSA VENTURES LIMITED
    - now 13030030
    JL EQUITY PARTNERS LIMITED
    - 2021-01-15 13030030
    Anchor House 4, Durham Street, Vauxhall, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-18 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 40
    OVIVO MOBILE COMMUNICATIONS LIMITED
    - now 07768728
    OZONE MOBILE COMMUNICATIONS LIMITED - 2012-01-26
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (6 parents)
    Officer
    2013-04-11 ~ dissolved
    IIF 90 - Director → ME
  • 41
    PAPILLON GOLD LIMITED
    - now 13162946
    CARACAL GOLD LIMITED
    - 2021-09-10 13162946 09829720
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2021-01-27 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 42
    PHESTOR LIMITED
    10447094
    4385, 10447094: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2016-10-26 ~ 2017-07-28
    IIF 70 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 43
    PHOTOBOX LIMITED
    03906401
    10 Back Hill, London, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2004-01-21 ~ 2006-04-06
    IIF 91 - Director → ME
    2000-01-24 ~ 2012-08-06
    IIF 104 - Secretary → ME
  • 44
    PLUTUS CONTRACTORS LIMITED
    - now 08486356
    COAL VENTURES LIMITED
    - 2014-03-28 08486356
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 53 - Director → ME
  • 45
    PLUTUS COPPER LIMITED
    13959093
    Anchor House, 4 Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 46
    PLUTUS ENERGY LIMITED
    - now 08836957
    ATTUNE ENERGY LIMITED
    - 2014-01-28 08836957 08917840... (more)
    Anchor House, 4 Durham Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2024-08-31 ~ now
    IIF 89 - Director → ME
    2014-01-27 ~ 2021-07-07
    IIF 46 - Director → ME
  • 47
    PLUTUS FACILTIES MANAGEMENT LIMITED
    - now 08330399
    PLUTUS RESOURCES MANAGEMENT LIMITED
    - 2014-03-17 08330399
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 51 - Director → ME
  • 48
    PLUTUS INVESTORS LIMITED
    07762481
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-09-05 ~ dissolved
    IIF 82 - Director → ME
  • 49
    PLUTUS LOGISTICS LIMITED
    - now 08330348
    PLUTUS SECURITIES LIMITED
    - 2014-03-17 08330348
    PLUTUS RESOURCES LIMITED
    - 2013-02-01 08330348 05859612... (more)
    27/28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-12-13 ~ dissolved
    IIF 52 - Director → ME
  • 50
    PLUTUS POWERGEN PLC
    - now 05859612 09070400
    PLUTUS RESOURCES PLC
    - 2014-08-21 05859612 08330348... (more)
    IPSO VENTURES PLC
    - 2013-02-01 05859612 05413008
    IPSO HOLDINGS PLC - 2007-02-27
    Anchor House, 4, Durham Street, London, England
    Active Corporate (17 parents, 11 offsprings)
    Officer
    2013-02-07 ~ now
    IIF 35 - Director → ME
    2013-02-01 ~ 2021-06-24
    IIF 105 - Secretary → ME
  • 51
    PLUTUS RESOURCES LIMITED
    - now 09070400 05859612... (more)
    PLUTUS POWERGEN LIMITED
    - 2014-08-21 09070400 05859612
    27-28 Eastcastle Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-04 ~ dissolved
    IIF 58 - Director → ME
  • 52
    RETAIL SOLUTIONS AND RECRUITMENT LIMITED
    - now 03927511
    EASYCONSULT LIMITED - 2000-03-22
    3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (15 parents)
    Officer
    2003-07-02 ~ 2003-12-09
    IIF 92 - Director → ME
    2003-07-02 ~ 2003-12-09
    IIF 101 - Secretary → ME
  • 53
    ROSEHURST MANAGEMENT LIMITED
    - now 08000420
    ROSEHURST LEASING LTD
    - 2014-10-09 08000420
    4 Anchor House, Durham Street, London
    Dissolved Corporate (2 parents)
    Officer
    2013-01-22 ~ dissolved
    IIF 50 - Director → ME
  • 54
    RUSSELL VEHICLE MANAGEMENT LIMITED
    03641787
    Westbourne House, 60 Bagley Lane Farsley, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2005-09-30 ~ 2008-08-13
    IIF 98 - Secretary → ME
  • 55
    RVM AUTO ASSIST LIMITED - now
    RVM ASSIST LIMITED
    - 2008-09-09 05201773 07346401
    BEALAW (725) LIMITED - 2004-11-12
    Rsm Tenon, Lowgate House, Lowgate, Hull
    Dissolved Corporate (7 parents)
    Officer
    2005-09-30 ~ 2008-08-14
    IIF 97 - Secretary → ME
  • 56
    RVM SOLUTIONS LIMITED
    - now 04983713
    BEALAW (689) LIMITED
    - 2004-03-18 04983713 04759938... (more)
    60 Bagley Lane, Farsley, Leeds
    Dissolved Corporate (6 parents)
    Officer
    2004-03-10 ~ 2008-08-13
    IIF 99 - Secretary → ME
  • 57
    SINISTER HOLDINGS LIMITED
    10892592
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 58
    SPENCER CHAPMAN LIMITED
    07679462
    Anchor House, 4 Durham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-06-29 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    STRANGER NAME LIMITED
    - now 13742597
    NEO ENERGY METALS LIMITED
    - 2023-11-08 13742597 09837001
    Anchor House, 4, Durham Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 60
    STRANGER REALISATION LIMITED
    14748154
    Anchor House, 4 Durham Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 61
    STRANGER URANIUM LIMITED
    - now 13449439
    STRANGER CU-RESOURCES LIMITED
    - 2021-10-28 13449439
    4 Durham Street, Anchor House, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-10 ~ dissolved
    IIF 81 - Director → ME
  • 62
    STRATEGIC HOLDINGS LIMITED
    10380061
    Anchor House 4 Durham Street, Vauxhall, London, England
    Active Corporate (2 parents)
    Officer
    2016-09-16 ~ now
    IIF 38 - Director → ME
    2016-09-16 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    SWALLOW ENERGY LIMITED
    11142553
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 76 - Director → ME
  • 64
    THE FLEET MANAGEMENT COMPANY LIMITED - now
    EXECUTIVE SECURITY CONTRACTS LIMITED
    - 1994-03-03 02582859
    Fmg House, St Andrews Road, Huddersfield, West Yorkshire
    Dissolved Corporate (16 parents)
    Officer
    1992-06-11 ~ 1993-09-30
    IIF 100 - Secretary → ME
  • 65
    VLM AIR LIMITED
    10283380
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-18 ~ dissolved
    IIF 72 - Director → ME
  • 66
    WHINNY - FROTH (HALFWIT) LIMITED
    - now 10892713
    WHINNY - FROTH HOLDINGS LIMITED
    - 2017-11-22 10892713
    Anchor House 4 Durham Street, Vauxhall, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.