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

Bannister, Caron Tracey

    Related profiles found in government register
  • Bannister, Caron Tracey

    Registered addresses and corresponding companies
    • icon of address 44, Northumberland Avenue, London, E12 5HA, England

      IIF 1
  • Bannister, Caron

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 2
  • Clark, Caron Tracy

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 3
  • Bannister, Caron Tracey
    British accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 44, Northumberland Avenue, London, E12 5HA, England

      IIF 4
  • Bannister, Caron Tracey
    British property accountant born in January 1970

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 44, Northumberland Avenue, Wanstead, London, E12 5HA

      IIF 5
  • Clark, Caron

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 6
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 7
  • Bannister, Caron Tracy
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 8
    • icon of address 11, Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ, England

      IIF 9 IIF 10 IIF 11
  • Bannister, Caron Tracy
    British accountants born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 12
  • Bannister, Caron Tracy
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 13
    • icon of address 11, Beech Road, Biggin Hill, Westerham, Kent, TN16 3JQ, England

      IIF 14 IIF 15
  • Mr Russell Clark
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 16
  • Clark, Russell
    British account manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 17 IIF 18
  • Clark, Russell
    British administrator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 19
  • Clark, Russell
    British drone operator born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 20
  • Jawed, Caron Tracy
    British property accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Pinner Road, Northwood, Middlesex, HA6 1BP, United Kingdom

      IIF 21
  • Clark, Caron Tracy
    British accountant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 22 IIF 23 IIF 24
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 25 IIF 26
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 30
  • Clark, Caron Tracy
    British bookkeeper born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 31
  • Mrs Caron Tracy Clark
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, England

      IIF 32
    • icon of address 10, Park Road, Hayling Island, Hampshire, PO11 0HU, United Kingdom

      IIF 33 IIF 34
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, England

      IIF 35 IIF 36
    • icon of address 10, Park Road, Hayling Island, PO11 0HU, United Kingdom

      IIF 37 IIF 38
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 39
    • icon of address International House, 142 Cromwell Road, London, SW7 4EF, England

      IIF 40
child relation
Offspring entities and appointments
Active 7
  • 1
    AIRCAM SOUTH LIMITED - 2021-07-16
    CTC MEDIA LIMITED - 2018-04-20
    RUSTY PHOTOGRAPHY LTD - 2023-05-12
    AIR PHOTOGRAPHY LTD - 2025-06-17
    icon of address 10 Park Road, Hayling Island, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2018-06-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ now
    IIF 16 - Has significant influence or control as a member of a firmOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    icon of calendar 2017-07-11 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    KEY GLOBAL CONSULTANTS LIMITED - 2020-06-23
    icon of address 10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    THE AVIATION CENTRE (BIGGIN HILL) LIMITED - 2016-01-26
    icon of address 10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,007 GBP2024-11-30
    Officer
    icon of calendar 2014-05-12 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    BROAD CONSULTANTS UK LIMITED - 2020-10-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,408 GBP2022-12-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 25 - Director → ME
    icon of calendar 2016-01-01 ~ now
    IIF 3 - Secretary → ME
  • 5
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    BARBI GIRL EVENTS LTD - 2011-05-19
    icon of address 136 Pinner Road, Northwood, Middx
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 5 - Director → ME
  • 7
    icon of address 10 Park Road, Hayling Island, England
    Active Corporate (5 parents)
    Equity (Company account)
    78,748 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 26 - Director → ME
Ceased 12
  • 1
    AIR PREMIER AVIATION LIMITED - 2017-10-02
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2017-08-24 ~ 2017-10-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-24 ~ 2017-10-13
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    KEY GLOBAL CONSULTANTS LIMITED - 2020-06-23
    icon of address 10 Park Road, Hayling Island, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-01-01 ~ 2016-12-21
    IIF 18 - Director → ME
    icon of calendar 2015-07-17 ~ 2016-01-01
    IIF 8 - Director → ME
    icon of calendar 2016-01-01 ~ 2020-06-15
    IIF 2 - Secretary → ME
  • 3
    INNOVA ACCOUNTING SERVICES UK LIMITED - 2023-01-11
    icon of address Pineview, Heath Close, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,419 GBP2024-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2023-01-11
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2023-01-11
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 33 - Has significant influence or control over the trustees of a trust OE
    IIF 33 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 33 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 33 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    icon of calendar 2016-08-06 ~ 2023-01-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 4
    icon of address Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-01-07
    IIF 11 - Director → ME
  • 5
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -28,950 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2018-10-10
    IIF 27 - Director → ME
    icon of calendar 2018-10-18 ~ 2021-02-03
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-10 ~ 2018-10-18
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 6
    JCB PROPERTY INVESTMENTS LTD - 2012-10-04
    icon of address Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,654 GBP2024-11-30
    Officer
    icon of calendar 2009-11-23 ~ 2012-08-13
    IIF 4 - Director → ME
    icon of calendar 2009-11-23 ~ 2012-08-13
    IIF 1 - Secretary → ME
  • 7
    BROAD CONSULTANTS UK LIMITED - 2020-10-02
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    37,408 GBP2022-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2016-01-01
    IIF 12 - Director → ME
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 23 - Director → ME
    icon of calendar 2016-01-01 ~ 2016-12-21
    IIF 17 - Director → ME
    icon of calendar 2020-09-01 ~ 2020-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2016-01-07
    IIF 15 - Director → ME
  • 9
    icon of address 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-01-07
    IIF 10 - Director → ME
  • 10
    icon of address 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-19 ~ 2016-01-07
    IIF 14 - Director → ME
  • 11
    MILLAR & JAWED ACCOUNTING SERVICES LTD - 2013-03-05
    MILLAR ACCOUNTING SERVICES LTD - 2011-08-24
    icon of address 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -28,327 GBP2016-03-31
    Officer
    icon of calendar 2012-07-01 ~ 2016-01-07
    IIF 13 - Director → ME
    icon of calendar 2011-08-19 ~ 2012-01-06
    IIF 21 - Director → ME
  • 12
    SUNSTONE CONSULTANTS LIMITED - 2015-07-28
    icon of address Millar Clark Ltd, 11 Beech Road, Biggin Hill, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2016-01-07
    IIF 9 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.