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

Mr Graham Avery

    Related profiles found in government register
  • Mr Graham Avery
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 1
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 2 IIF 3
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 4 IIF 5
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 6
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 7
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 8
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

      IIF 9
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 10 IIF 11 IIF 12
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 13 IIF 14
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 15
    • 110, Cannon Street, London, EC4N 6EU

      IIF 16
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 17
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 18
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 19 IIF 20 IIF 21
  • Mr Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 27
  • Avery, Graham
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 28
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 29
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 30
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 31
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 32
    • Station House, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, England

      IIF 33
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 34
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 35 IIF 36 IIF 37
    • The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 44
  • Avery, Graham
    British businessman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 45
  • Avery, Graham
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 46
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 47 IIF 48 IIF 49
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 50
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 51 IIF 52 IIF 53
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 54
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 55
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 56
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 57 IIF 58
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 59 IIF 60
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 61
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 62 IIF 63
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 64 IIF 65 IIF 66
    • 110, Cannon Street, London, EC4N 6EU

      IIF 67
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 68
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 69 IIF 70
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 71
  • Avery, Graham
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 72
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 73
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 74 IIF 75
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 76 IIF 77 IIF 78
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 80 IIF 81 IIF 82
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 85
    • Station Cottage, The Street Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 86 IIF 87
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 88 IIF 89 IIF 90
    • Station House, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 93 IIF 94
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 95
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, U.k

      IIF 96
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 97
  • Avery, Graham
    British none born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 98 IIF 99
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 100
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 101
    • Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 102 IIF 103
  • Avery, Graham
    British property born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 104
  • Avery, Graham
    British property manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 105
  • Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham Avery
    English born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, The Street, Ipswich, IP10 0HR, United Kingdom

      IIF 119 IIF 120
  • Avery, Graham
    British born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 121
  • Avery, Graham
    British c.e.o. born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 122
  • Avery, Graham
    British ceo born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 123
  • Avery, Graham
    British chairman born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British co chairman born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 139
  • Avery, Graham
    British company director born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British financier born in February 1945

    Registered addresses and corresponding companies
    • Suite 130, 9 Albert Embankment, London, SE1 7HF

      IIF 142
  • Avery, Graham
    British

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 143
    • 5 Monkwell Square, London, EC2Y 5BN

      IIF 144
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 145
  • Avery, Graham
    British c.e.o.

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 146
  • Avery, Graham
    British ceo

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 147
  • Avery, Graham
    British company director

    Registered addresses and corresponding companies
    • 35 Bennett Grove, Lewisham, London, SE13 7RF

      IIF 148
  • Avery, Graham
    British director

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 149
  • Avery, Graham

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 38
  • 1
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    2016-07-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2021-01-26 ~ dissolved
    IIF 47 - Director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ now
    IIF 31 - Director → ME
  • 4
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2025-04-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    2016-02-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (1 parent)
    Officer
    2009-01-01 ~ dissolved
    IIF 88 - Director → ME
  • 7
    VATBRIDGE 8 LIMITED - 2020-10-22
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2018-04-30 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 8
    EXCEL HELICOPTER CHARTER LIMITED - 2024-09-02
    EXCEL CHARTER LIMITED - 2024-08-28
    M.W. HELICOPTERS LIMITED - 2024-08-20
    GLOBAL PROPS LIMITED - 2022-12-01
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2020-08-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 9
    EXCEL HELICOPTERS LIMITED - 2024-08-30
    EXCEL CHARTER LIMITED - 2024-08-13
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -279,985 GBP2024-04-30
    Officer
    2024-08-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    25 Bucklesham Park, Bucklesham, Ipswich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2019-03-29 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 12
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 13
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 90 - Director → ME
  • 14
    147 Sutton Court Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-02-13 ~ dissolved
    IIF 89 - Director → ME
  • 15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 16
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 62 - Director → ME
  • 17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    2026-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    OAKLAND LODGEPARK LIMITED - 2023-03-06
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2022-01-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 19
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2020-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    2021-11-12 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2019-01-14 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 22
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Officer
    2015-03-31 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 102 - Director → ME
  • 24
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 25
    ARTCREST LIMITED - 2002-11-26
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 99 - Director → ME
  • 26
    VON ESSEN AVIATION LIMITED - 2012-11-16
    SIROCCO AVIATION LIMITED - 2012-03-13
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 103 - Director → ME
  • 27
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    2013-05-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 98 - Director → ME
  • 29
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    2012-11-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 30
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,933 GBP2019-11-30
    Officer
    2018-11-20 ~ dissolved
    IIF 49 - Director → ME
  • 31
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 100 - Director → ME
  • 32
    12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 33
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 91 - Director → ME
  • 34
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2018-11-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    1994-03-30 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 36
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 83 - Director → ME
  • 37
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-01-29 ~ dissolved
    IIF 84 - Director → ME
  • 38
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    2019-07-22 ~ dissolved
    IIF 48 - Director → ME
Ceased 39
  • 1
    2nd Floor 110 Cannon Street, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -256,157 GBP2020-02-28
    Officer
    2019-03-13 ~ 2021-06-29
    IIF 68 - Director → ME
  • 2
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    2018-06-05 ~ 2021-06-29
    IIF 82 - Director → ME
    Person with significant control
    2018-06-05 ~ 2021-06-29
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 3
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-06-21 ~ 2018-07-23
    IIF 61 - Director → ME
    Person with significant control
    2018-06-21 ~ 2018-07-23
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Right to appoint or remove directors OE
  • 4
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -110,352 GBP2021-07-31
    Officer
    2018-07-09 ~ 2020-04-15
    IIF 30 - Director → ME
  • 5
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    2016-12-09 ~ 2021-06-29
    IIF 94 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-06-29
    IIF 119 - Has significant influence or control OE
  • 6
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    2022-04-19 ~ 2022-06-15
    IIF 56 - Director → ME
    2019-08-15 ~ 2021-06-22
    IIF 72 - Director → ME
    Person with significant control
    2019-08-19 ~ 2022-06-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2015-02-01 ~ 2020-02-19
    IIF 60 - Director → ME
    2019-03-18 ~ 2019-03-18
    IIF 105 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    Zrs, Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 66 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 9
    GREYIND LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 64 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 10
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC - 2012-11-02
    THE HOMESTORE GROUP PLC - 2012-03-19
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -211,377 GBP2017-04-30
    Officer
    2010-05-05 ~ 2012-02-16
    IIF 101 - Director → ME
    2012-03-27 ~ 2012-04-24
    IIF 95 - Director → ME
  • 11
    PREMIAIR AEROSPACE LIMITED - 2013-12-20
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITED - 2013-08-29
    The Beehive, City Place, London Gatwick Airport, West Sussex
    Dissolved Corporate
    Officer
    2013-04-22 ~ 2014-01-28
    IIF 96 - Director → ME
  • 12
    FADMIRAL LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 65 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 13
    MAS CHILE LIMITED - 2024-01-24
    JETMORE DEVELOPMENTS LIMITED - 2023-12-19
    JETMORE AVIATION LIMITED - 2022-09-20
    JETMORE DEVELOPMENTS LIMITED - 2021-02-03
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    2015-04-14 ~ 2024-02-16
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-16
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-12 ~ 2007-02-01
    IIF 149 - Secretary → ME
  • 15
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    2011-07-12 ~ 2012-05-11
    IIF 85 - Director → ME
    2012-10-31 ~ 2020-01-28
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-28
    IIF 12 - Ownership of shares – 75% or more OE
  • 16
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -294,715 GBP2020-01-31
    Officer
    2015-02-01 ~ 2021-03-08
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    FARSIGHT BIOSCIENCE LIMITED - 2012-07-26
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    PRIME BIORESEARCH LIMITED - 2010-10-18
    10 Fleet Place, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2012-03-14 ~ 2012-06-29
    IIF 45 - Director → ME
  • 18
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2021-11-02 ~ 2021-12-08
    IIF 58 - Director → ME
  • 19
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    2023-02-02 ~ 2024-07-04
    IIF 70 - Director → ME
    2011-10-25 ~ 2023-01-05
    IIF 86 - Director → ME
  • 20
    PINE RENTALS LIMITED - 2023-01-17
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -268,832 GBP2024-02-28
    Officer
    2021-02-08 ~ 2021-06-11
    IIF 87 - Director → ME
  • 21
    DEBEN LETTINGS LIMITED - 2020-04-29
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    2017-01-04 ~ 2017-01-21
    IIF 93 - Director → ME
    2017-01-20 ~ 2019-04-11
    IIF 150 - Secretary → ME
    Person with significant control
    2017-01-04 ~ 2017-02-07
    IIF 120 - Ownership of shares – 75% or more OE
    IIF 120 - Ownership of voting rights - 75% or more OE
  • 22
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,645,375 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 23
    RACING START LTD - 2009-05-15
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-12-07 ~ 2014-08-25
    IIF 63 - Director → ME
  • 24
    22 Main Road 22 Main Road, Middlezoy, Bridgwater, England
    Active Corporate (1 parent)
    Equity (Company account)
    976 GBP2024-06-30
    Officer
    2008-09-08 ~ 2008-10-08
    IIF 142 - Director → ME
  • 25
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2020-10-23 ~ 2025-02-27
    IIF 97 - Director → ME
    2025-08-14 ~ 2025-10-01
    IIF 69 - Director → ME
    Person with significant control
    2025-08-14 ~ 2025-10-01
    IIF 22 - Ownership of shares – 75% or more OE
    2020-10-23 ~ 2025-02-27
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 26
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-19 ~ 2012-07-31
    IIF 143 - Secretary → ME
  • 27
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    12,250,000 GBP2022-04-05
    Officer
    2005-09-01 ~ 2005-09-01
    IIF 138 - Director → ME
    1998-04-22 ~ 2001-10-01
    IIF 140 - Director → ME
    2003-02-17 ~ 2003-02-17
    IIF 127 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 123 - Director → ME
    1998-04-22 ~ 2002-11-30
    IIF 134 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 133 - Director → ME
    2005-01-22 ~ 2005-09-01
    IIF 129 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 132 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 125 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 128 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 147 - Secretary → ME
  • 28
    AZMARA PLC - 2003-12-01
    TITAGHUR PLC - 2000-11-10
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    272 Bath Street, Glasgow Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    1997-11-28 ~ 2002-11-30
    IIF 121 - Director → ME
    2002-01-09 ~ 2002-07-29
    IIF 144 - Secretary → ME
    2001-04-27 ~ 2001-08-24
    IIF 145 - Secretary → ME
  • 29
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2016-12-01 ~ 2018-11-20
    IIF 55 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-11-29
    IIF 6 - Has significant influence or control OE
  • 30
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -344,275 GBP2019-11-30
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 54 - Director → ME
    Person with significant control
    2017-06-30 ~ 2021-06-29
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-31 ~ 2018-02-02
    IIF 78 - Director → ME
  • 32
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    1994-03-30 ~ 1999-06-30
    IIF 148 - Secretary → ME
  • 33
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-01-29 ~ 2021-06-26
    IIF 80 - Director → ME
  • 34
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2019-02-28 ~ 2019-03-06
    IIF 52 - Director → ME
    2019-12-10 ~ 2019-12-11
    IIF 51 - Director → ME
    2017-01-19 ~ 2018-09-24
    IIF 79 - Director → ME
    2018-10-23 ~ 2018-12-15
    IIF 53 - Director → ME
    Person with significant control
    2017-09-30 ~ 2018-09-24
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2019-03-06
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    10,550,000 GBP2022-04-05
    Officer
    1998-04-22 ~ 2001-10-01
    IIF 141 - Director → ME
    2005-01-22 ~ 2005-08-31
    IIF 130 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 131 - Director → ME
    2003-02-17 ~ 2004-02-17
    IIF 126 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 122 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 124 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 136 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 135 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 137 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 146 - Secretary → ME
  • 36
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    2018-08-17 ~ 2018-10-23
    IIF 71 - Director → ME
    2018-12-12 ~ 2019-01-02
    IIF 50 - Director → ME
  • 37
    WESTWOOD GROUP LIMITED - 2005-02-03
    WESTWOOD ASSOCIATES LIMITED - 2004-01-12
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    244,637 GBP2025-03-31
    Officer
    1999-12-23 ~ 2001-04-23
    IIF 139 - Director → ME
  • 38
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ 2022-04-26
    IIF 76 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-04-26
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 39
    ZEROWASTE ENVIRONMENTAL PLC - 2007-11-21
    GATELANE PLC - 2006-11-15
    150 Aldersgate Street, London
    Dissolved Corporate (1 parent)
    Officer
    2003-03-31 ~ 2009-08-05
    IIF 92 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.