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

Keeble, Simon John

    Related profiles found in government register
  • Keeble, Simon John
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 1 IIF 2
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Registered addresses and corresponding companies
  • Keeble, Simon John
    British group finance director born in April 1958

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 24
  • Keeble, Simon John
    British

    Registered addresses and corresponding companies
  • Keeble, Simon John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 28 IIF 29
  • Keeble, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
  • Keeble, Simon John
    born in April 1958

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 41
  • Keeble, Simon John
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 42
  • Keeble, Simon John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 43
    • icon of address Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 44 IIF 45
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 46
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 47
    • icon of address 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 48 IIF 49
    • icon of address 1st Floor South, 1 Swan Lane, London, EC4R 3TN

      IIF 50 IIF 51
    • icon of address 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 52
    • icon of address Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 53
    • icon of address Savoy Hill House, 7-10 Savoy Hilll, London, WC2R 0BU, United Kingdom

      IIF 54
    • icon of address Ivanhoe, Maitland Close, W Byfleet, Surrey, KT14 6RF, England

      IIF 55
  • Keeble, Simon John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 56
  • Keeble, Simon John
    British company secretary born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 57
  • Keeble, Simon John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 58
  • Keeble, Simon
    British

    Registered addresses and corresponding companies
    • icon of address Lintas House (north Wing) 15-19 New, London, EC4A 1BA

      IIF 59
  • Keeble, John Simon
    British

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 60 IIF 61
    • icon of address 2, Waterside Way, Northampton, NN4 7XD

      IIF 62
  • Keeble, John Simon
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 63
  • Keeble, Simon John

    Registered addresses and corresponding companies
    • icon of address Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 64 IIF 65
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 66
  • Keeble, John Simon

    Registered addresses and corresponding companies
    • icon of address Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 67
    • icon of address Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 68 IIF 69 IIF 70
    • icon of address 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, Uk

      IIF 72
  • Keeble, John Simon
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Berwick Way, Kettering, NN15 5XF

      IIF 73
    • icon of address 2 Waterside Way, Northampton, Northants, NN4 7XD

      IIF 74
  • Keeble, John Simon
    British solicitor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 75
    • icon of address 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 76 IIF 77
    • icon of address Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 78
    • icon of address 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 79
    • icon of address 2, Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 80
  • Mr Simon John Keeble
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 81
    • icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 82
  • Mr John Simon Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 83
  • Mr John Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 6th Floor 33 Holborn, London, England, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 2
    icon of address Ivanhoe, Maitland Close, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,362 GBP2023-03-31
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 14 College Court College Road, Woking, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    11,260 GBP2023-11-30
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 55 - Director → ME
  • 4
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    icon of address 6 Cheyne Walk, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 64
  • 1
    STEVTON (NO.506) LIMITED - 2011-12-01
    icon of address 5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-11-09
    IIF 44 - Director → ME
  • 2
    ABBEY LIFT CARE (SERVICING) LIMITED - 2000-09-04
    ABBEY LIFT CARE LIMITED - 1996-11-26
    TODAYTOP SERVICES LIMITED - 1994-07-12
    icon of address Regus House Victory Way, Crossways Business Park, Dartford, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,706 GBP2024-06-30
    Officer
    icon of calendar 2000-06-27 ~ 2001-01-01
    IIF 63 - Secretary → ME
  • 3
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    icon of address Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-11-09
    IIF 57 - Director → ME
  • 4
    MM&S (5324) LIMITED - 2008-06-02
    icon of address Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2010-11-09
    IIF 56 - Director → ME
  • 5
    TROPHYBOND LIMITED - 1992-11-10
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 9 - Director → ME
  • 6
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,975 GBP2024-12-31
    Officer
    icon of calendar 1994-01-19 ~ 1994-08-01
    IIF 25 - Secretary → ME
  • 7
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,308,680 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-02-21
    IIF 26 - Secretary → ME
  • 8
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    icon of address 55 Baker Street, London
    Active Corporate (353 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-02 ~ 2009-08-31
    IIF 41 - LLP Member → ME
  • 9
    GOULDITAR NO.6 LIMITED - 1989-07-10
    icon of address C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    39,399 GBP2024-07-31
    Officer
    icon of calendar 1993-03-30 ~ 1994-12-02
    IIF 27 - Secretary → ME
  • 10
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    icon of address 8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 21 - Director → ME
  • 11
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    icon of address 135 Bishopsgate, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 1998-01-30
    IIF 2 - Director → ME
    icon of calendar 1996-04-01 ~ 1998-01-30
    IIF 29 - Secretary → ME
  • 12
    SARPAX LIMITED - 1989-11-13
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 7 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 34 - Secretary → ME
  • 13
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    SHANNON COURT (79) LIMITED - 1993-08-10
    icon of address First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 14 - Director → ME
  • 14
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 10 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 38 - Secretary → ME
  • 15
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 20 - Director → ME
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 30 - Secretary → ME
  • 16
    LONDON & CLEVELAND PROPERTIES LIMITED - 2008-03-28
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 16 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 36 - Secretary → ME
  • 17
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 6 - Director → ME
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 39 - Secretary → ME
  • 18
    LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
    LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
    LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 8 - Director → ME
  • 19
    WINGATE & JOHNSTON LTD - 1999-09-01
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    EUROCONTAINER LINES LIMITED - 1980-12-31
    EUROCONTAINER LINES LIMITED - 1979-12-31
    icon of address 20-26 Sandgate Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 5 - Director → ME
  • 20
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 19 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 37 - Secretary → ME
  • 21
    EVAN COOK WINGATE LIMITED - 1996-08-16
    EVAN COOK LLOYD LIMITED - 1993-01-15
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 18 - Director → ME
  • 22
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    icon of calendar 1992-11-25 ~ 1994-08-09
    IIF 59 - Secretary → ME
  • 23
    icon of address Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    261,881 GBP2024-10-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 31 - Secretary → ME
  • 24
    DEALLUS LIMITED - 2012-12-28
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-22
    IIF 50 - Director → ME
  • 25
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-17 ~ 2016-07-22
    IIF 51 - Director → ME
  • 26
    icon of address 2 Waterside Way, Northampton, Northants
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-14 ~ 2020-09-30
    IIF 74 - LLP Designated Member → ME
  • 27
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-28
    IIF 70 - Secretary → ME
  • 28
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 11 - Director → ME
  • 29
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 15 - Director → ME
  • 30
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2013-05-28
    IIF 72 - Secretary → ME
  • 31
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    icon of address 135 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-04-01 ~ 1998-01-28
    IIF 1 - Director → ME
    icon of calendar 1996-04-01 ~ 1998-01-28
    IIF 28 - Secretary → ME
  • 32
    THE EXPLORER GROUP LIMITED - 2017-08-01
    CARISFIELD LIMITED - 1998-06-11
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 23 - Director → ME
  • 33
    icon of address 20-26 Sandgate Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 13 - Director → ME
  • 34
    icon of address Lake House, Market Hill, Royston, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-24
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -472,676 GBP2023-12-31
    Officer
    icon of calendar 2013-02-11 ~ 2013-04-30
    IIF 67 - Secretary → ME
  • 36
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-23 ~ 2016-07-21
    IIF 66 - Director → ME
  • 37
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2016-07-21
    IIF 48 - Director → ME
  • 38
    icon of address 1 Poultry, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-02 ~ 2016-06-21
    IIF 49 - Director → ME
  • 39
    WATERSIDE NOMINEES LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-28 ~ 2014-01-24
    IIF 78 - Director → ME
  • 40
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2013-02-12 ~ 2013-05-28
    IIF 68 - Secretary → ME
  • 41
    THE DEALMAKERS'CLUB LIMITED - 2001-07-05
    MEMBERSHIP ADMINISTRATION LIMITED - 2001-03-22
    DEALMAKERS CLUB LIMITED - 2000-10-02
    P C M NOMINEES LIMITED - 2000-01-28
    P.C.M. NOMINEES LIMITED - 1995-01-10
    POINTON NOMINEES LIMITED - 1994-12-16
    HIREAPEX LIMITED - 1994-11-11
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2005-02-09
    IIF 76 - Director → ME
  • 42
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    icon of address 3rd Floor, 33 Lowndes Street, Belgravia, London
    Active Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-01-31
    Officer
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 64 - Secretary → ME
  • 43
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    icon of calendar 2013-02-19 ~ 2015-08-28
    IIF 52 - Director → ME
  • 44
    KIMBELLS LLP - 2011-11-07
    icon of address Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-01 ~ 2007-11-16
    IIF 73 - LLP Member → ME
  • 45
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2013-05-28
    IIF 69 - Secretary → ME
  • 46
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    icon of address No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-09 ~ 2011-09-22
    IIF 43 - Director → ME
  • 47
    CONSTANTINE GROUP LIMITED - 2008-03-20
    LONDON & CLEVELAND ESTATES LTD. - 2008-02-21
    FULLWORD LIMITED - 1993-12-02
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 22 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 35 - Secretary → ME
  • 48
    LONDON & CLEVELAND PROPERTY INVESTMENT COMPANY LIMITED - 1994-08-08
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 12 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 33 - Secretary → ME
  • 49
    CONSTANTINE LAND LIMITED - 2004-04-05
    LONDON & CLEVELAND (ALDRIDGE) LIMITED - 2003-05-18
    UK GOLD PROPERTIES LIMITED - 1999-03-16
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 24 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 32 - Secretary → ME
  • 50
    DMWSL 789 LIMITED - 2015-03-12
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-12-01
    IIF 53 - Director → ME
  • 51
    DMWSL 783 LIMITED - 2015-01-20
    icon of address Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-27 ~ 2015-12-01
    IIF 54 - Director → ME
  • 52
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    icon of address Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,837 GBP2024-12-31
    Officer
    icon of calendar 1992-07-03 ~ 1994-02-21
    IIF 65 - Secretary → ME
  • 53
    365 IT LIMITED - 2019-05-03
    STEVTON (NO.509) LIMITED - 2012-01-27
    icon of address Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2012-01-23 ~ 2014-11-09
    IIF 46 - Director → ME
  • 54
    DYNAX SYSTEMS LIMITED - 2019-05-03
    STEVTON (NO.507) LIMITED - 2011-12-01
    icon of address Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2011-11-24 ~ 2014-11-09
    IIF 45 - Director → ME
  • 55
    icon of address No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-12 ~ 2013-04-24
    IIF 47 - Director → ME
  • 56
    GRAVELEY SOLAR PARK LIMITED - 2014-01-24
    icon of address 2 Waterside Way, Northampton, Northants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-11 ~ 2014-01-24
    IIF 71 - Secretary → ME
  • 57
    COMPASS CARAVANS LIMITED - 2001-11-19
    EGGINATE LIMITED - 1978-12-31
    icon of address Explorer House, Delves Lane, Consett, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-10-12
    IIF 3 - Director → ME
  • 58
    SILBURY 271 LIMITED - 2003-07-31
    THE DEALMAKERS' CLUB LIMITED - 2003-05-06
    GLOBAL DEALMAKERS LIMITED - 2001-07-05
    THE DEALMAKERS' CLUB LIMITED - 2001-03-22
    icon of address 14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-02 ~ 2005-02-09
    IIF 77 - Director → ME
  • 59
    ROTUNDA DRIVE LIMITED - 1999-07-05
    icon of address C P House Otterspool Way, Watford By Pass, Watford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-10 ~ 1999-11-04
    IIF 60 - Secretary → ME
  • 60
    B-TRAC EQUIPMENT LIMITED - 2007-06-28
    GRANDWAY LIMITED - 1999-07-05
    icon of address C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-03-18 ~ 1999-09-20
    IIF 61 - Secretary → ME
  • 61
    WATERSIDE 14 LIMITED - 2011-06-10
    icon of address Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    430,014 GBP2024-06-30
    Officer
    icon of calendar 2011-05-26 ~ 2011-05-27
    IIF 80 - Director → ME
  • 62
    icon of address Peartree House Pevers Lane, Weston Underwood, Olney, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    367,124 GBP2024-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-11-14
    IIF 62 - Secretary → ME
  • 63
    NEALE & WILKINSON,LIMITED - 2003-06-13
    icon of address 20-26 Sandgate Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 17 - Director → ME
  • 64
    NORTHERN & LONDON INVESTMENT TRUST LIMITED - 2009-06-19
    icon of address First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2000-11-08
    IIF 4 - Director → ME
    icon of calendar 2000-02-11 ~ 2000-11-08
    IIF 40 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.