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

Redmond, Faye

    Related profiles found in government register
  • Redmond, Faye
    English company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 3, 2 The Studios, 318 Chorley Old Road, Bolton, BL1 4JU, United Kingdom

      IIF 1 IIF 2
    • icon of address The White House Suite 16, 42-44, Chorley New Road, Bolton, BL1 4AP, England

      IIF 3
    • icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, BL1 4AP, United Kingdom

      IIF 4
  • Redmond, Faye
    English executive director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 5
  • Redmond, Faye
    British director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 6
  • Redmond, Faye
    English company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 7 IIF 8
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 9
  • Redmond, Faye
    English director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44 Chorley New Road, Suite 16, The White House, Bolton, BL1 4AP, United Kingdom

      IIF 10
  • Redmond, Faye
    British administrator born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Great King Street, Edinburgh, EH3 6QN

      IIF 11
    • icon of address Dawlish, Dry Street, Langdon Hills, Basildon, Essex, SS16 5NF, United Kingdom

      IIF 12
    • icon of address 15-17, Grosvenor Gardens, London, SW1W 0BD, England

      IIF 13
    • icon of address Office 2, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 14
    • icon of address 2nd, Floor, De Burgh House, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 15
    • icon of address First Floor, 13a Lower Southend Road, Wickford, Essex, SS11 8AB, England

      IIF 16
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 17
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 18 IIF 19
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, SS12 0BB, United Kingdom

      IIF 29
  • Redmond, Faye
    British company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119 The Hub, 300 Kensal Road, London, W10 5BE, England

      IIF 30
    • icon of address 21, Bedford Square, London, WC1B 3HH, England

      IIF 31
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 32 IIF 33
    • icon of address 3rd Floor Carrington House 126-130, Regent Street, Mayfair, London, W1B 5SE

      IIF 34
    • icon of address East Wing, Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 35
    • icon of address 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, M2 6ET, England

      IIF 36
    • icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 37 IIF 38
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 39 IIF 40
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Redmond, Faye
    British director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Bedford Square, London, WC1B 3HH

      IIF 46
    • icon of address Dawlish, Dry Street, Basildon, Essex, SS16 5NF, United Kingdom

      IIF 47
    • icon of address 21 Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 48
    • icon of address 24th Floor, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 49
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 50
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Office 2, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 54
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 55
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 56 IIF 57 IIF 58
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 60 IIF 61 IIF 62
  • Kensell, Faye
    English company director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 64
  • Kensell, Faye
    English director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jubilee House, 3, The Drive, Great Warley, Brentwood, CM13 3FR, England

      IIF 65
  • Kensell, Faye
    English executive director born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7th Floor, One Canada Square, Canary Wharf, London, E14 5AA, England

      IIF 66
  • Redmond, Faye

    Registered addresses and corresponding companies
    • icon of address Alexandra Buildings, Lincoln Square, 28 Queen Street, Manchester, M2 5LF, England

      IIF 67
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Jubilee House, 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    74,209 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,039 GBP2017-06-30
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 3
    ANIMO WEALTH LIMITED - 2014-12-15
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (4 parents)
    Equity (Company account)
    122,458 GBP2024-05-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 64 - Director → ME
  • 4
    icon of address 42-44 Chorley New Road Suite 16, The White House, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 10 - Director → ME
  • 5
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    ANCHORAGE GROUP PLC - 2024-01-12
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    icon of calendar 2016-12-09 ~ now
    IIF 5 - Director → ME
  • 6
    THE SAVILE ROW MANUFACTURER COMPANY LIMITED - 2017-01-19
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2017-05-31
    Officer
    icon of calendar 2017-05-10 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 21 Bedford Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-02 ~ dissolved
    IIF 46 - Director → ME
  • 8
    AWE SPORT INTERNATIONAL LIMITED - 2020-01-06
    AWE SPORT INTERNATIONAL PLC - 2020-01-08
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,607,358 GBP2024-05-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 66 - Director → ME
  • 9
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,314 GBP2024-08-31
    Officer
    icon of calendar 2020-02-05 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address The White House, Suite 16, 42-44 Chorley New Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    25,000 GBP2021-05-31
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 4 - Director → ME
  • 12
    LUMIRO CAPITAL PARNERS LIMITED - 2016-05-11
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 14
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 18 - Director → ME
Ceased 50
  • 1
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    icon of calendar 2021-05-11 ~ 2022-12-16
    IIF 3 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-03-20
    IIF 53 - Director → ME
  • 2
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2013-12-02
    IIF 15 - Director → ME
  • 3
    FINCEM UK LIMITED - 2012-09-18
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    icon of calendar 2012-10-02 ~ 2015-03-02
    IIF 13 - Director → ME
  • 4
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,678 GBP2024-03-31
    Officer
    icon of calendar 2013-04-03 ~ 2013-12-02
    IIF 45 - Director → ME
  • 5
    HAMBLE RE DEVELOPMENT LIMITED - 2015-03-03
    DRAVYA RE DEVELOPMENT LIMITED - 2015-04-13
    H REAL ESTATE DEVELOPMENT LIMITED - 2016-01-18
    ANCHORAGE LEGAL LIMITED - 2017-03-13
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,983 GBP2024-05-31
    Officer
    icon of calendar 2016-01-15 ~ 2017-03-01
    IIF 32 - Director → ME
  • 6
    AWE SPORT INTERNATIONAL LIMITED - 2020-01-06
    AWE SPORT INTERNATIONAL PLC - 2020-01-08
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,607,358 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2016-05-10
    IIF 6 - Director → ME
  • 7
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,022 GBP2020-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2013-12-02
    IIF 17 - Director → ME
  • 8
    UK BBS DISTRIBUTION LIMITED - 2016-02-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -84 GBP2019-01-31
    Officer
    icon of calendar 2015-07-06 ~ 2016-12-21
    IIF 49 - Director → ME
  • 9
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-12-09
    IIF 58 - Director → ME
  • 10
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,314 GBP2024-08-31
    Officer
    icon of calendar 2015-03-02 ~ 2015-10-12
    IIF 47 - Director → ME
  • 11
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2013-02-12 ~ 2013-12-03
    IIF 42 - Director → ME
  • 12
    icon of address 2 Frederick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,098 EUR2024-12-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-08-04
    IIF 12 - Director → ME
  • 13
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2019-08-31
    Officer
    icon of calendar 2012-08-01 ~ 2012-09-04
    IIF 55 - Director → ME
    icon of calendar 2012-09-17 ~ 2014-02-05
    IIF 51 - Director → ME
  • 14
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,097 GBP2024-07-31
    Officer
    icon of calendar 2016-12-20 ~ 2017-05-03
    IIF 33 - Director → ME
  • 15
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2014-01-09
    IIF 40 - Director → ME
  • 16
    CLOSER UK INVESTMENTS LIMITED - 2014-02-18
    icon of address 9 Seagrave Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -159,129 GBP2018-03-31
    Officer
    icon of calendar 2014-03-21 ~ 2015-07-01
    IIF 30 - Director → ME
  • 17
    icon of address Office 2 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2013-12-11
    IIF 54 - Director → ME
  • 18
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,228 GBP2019-12-31
    Officer
    icon of calendar 2013-01-25 ~ 2013-12-02
    IIF 23 - Director → ME
  • 19
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    210,843 USD2015-12-31
    Officer
    icon of calendar 2012-10-26 ~ 2013-12-02
    IIF 14 - Director → ME
  • 20
    NEVER6NEVER ENGINEERING LTD - 2012-12-20
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-27 ~ 2014-02-28
    IIF 25 - Director → ME
  • 21
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    11,766 GBP2024-12-31
    Officer
    icon of calendar 2009-06-18 ~ 2013-12-02
    IIF 11 - Director → ME
  • 22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2014-01-09
    IIF 44 - Director → ME
  • 23
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-13 ~ 2014-01-09
    IIF 41 - Director → ME
  • 24
    GLACE FRUITS DISTRIBUTERS LIMITED - 1998-01-23
    icon of address 2 Heap Bridge, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    128,810 GBP2024-04-30
    Officer
    icon of calendar 2012-12-05 ~ 2014-01-08
    IIF 19 - Director → ME
  • 25
    EXLEIGH LIMITED - 2012-12-17
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    237,630 EUR2015-04-30
    Officer
    icon of calendar 2012-11-26 ~ 2014-01-22
    IIF 60 - Director → ME
  • 26
    icon of address F A Simms Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ 2014-08-21
    IIF 34 - Director → ME
  • 27
    FINCEM UK LIMITED - 2012-05-04
    AIMCHLO LIMITED - 2012-05-04
    icon of address Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-10 ~ 2016-08-01
    IIF 36 - Director → ME
    icon of calendar 2015-03-20 ~ 2016-08-01
    IIF 67 - Secretary → ME
  • 28
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ 2013-11-29
    IIF 37 - Director → ME
  • 29
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-02-12
    IIF 62 - Director → ME
  • 30
    icon of address First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2013-11-29
    IIF 16 - Director → ME
  • 31
    icon of address Suite 1, 37 Panton Street, Haymarket, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,118 GBP2024-12-31
    Officer
    icon of calendar 2012-12-14 ~ 2013-12-02
    IIF 27 - Director → ME
  • 32
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-24 ~ 2012-11-29
    IIF 22 - Director → ME
  • 33
    PRIMELINE SOLUTIONS LTD - 2015-02-23
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-12-09
    IIF 63 - Director → ME
  • 34
    KESTREL VAT SERVICES LIMITED - 2014-09-11
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ 2013-12-09
    IIF 28 - Director → ME
  • 35
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ 2013-12-10
    IIF 57 - Director → ME
  • 36
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-12-10
    IIF 43 - Director → ME
  • 37
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2014-01-28
    IIF 21 - Director → ME
  • 38
    icon of address 6 St. James's Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,076 GBP2024-04-30
    Officer
    icon of calendar 2012-08-13 ~ 2014-01-01
    IIF 52 - Director → ME
  • 39
    icon of address Ground Floor, 123 Pall Mall, St James's, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,974,641 USD2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2013-10-23
    IIF 31 - Director → ME
  • 40
    icon of address 78 York Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,001 GBP2020-08-31
    Officer
    icon of calendar 2014-09-11 ~ 2014-10-13
    IIF 48 - Director → ME
  • 41
    THE POOL NYC LIMITED - 2012-07-06
    BRUNO BOTTICELLI FINE ART LIMITED - 2010-10-15
    icon of address Suite U502 65-69 Union & Threshold House, Shepherds Bush Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2011-10-25
    IIF 29 - Director → ME
  • 42
    icon of address Suite 1, 37 Panton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    34,041 GBP2024-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2013-12-02
    IIF 61 - Director → ME
  • 43
    TARGET SOCIAL MEDIA LTD - 2014-01-10
    icon of address Valentine & Co, 3rd Floor Shakespear House, 7 Shakespear Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ 2014-05-30
    IIF 35 - Director → ME
  • 44
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ 2013-12-09
    IIF 20 - Director → ME
  • 45
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-16 ~ 2013-12-03
    IIF 59 - Director → ME
  • 46
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2013-11-29
    IIF 38 - Director → ME
  • 47
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -31,416 GBP2022-04-30
    Officer
    icon of calendar 2012-11-26 ~ 2013-12-03
    IIF 24 - Director → ME
  • 48
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-20 ~ 2013-12-03
    IIF 50 - Director → ME
  • 49
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-12 ~ 2013-12-03
    IIF 39 - Director → ME
  • 50
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ 2013-12-09
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.