logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mrs Lorraine Mousley

    Related profiles found in government register
  • Mrs Lorraine Mousley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Amber Road, Allestree, Derby, DE22 2QB

      IIF 1
    • 15 Amber Road, Allestree, Derby, DE22 2QB, United Kingdom

      IIF 2
  • Mr Ivor Luther Wesley
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dawn Road, Birmingham, West Midlands, B31 1HB, United Kingdom

      IIF 3
  • Mr Jon Lee
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, England

      IIF 4
    • Albury Heights, White Lane, Guildford, Surrey, GU4 8PR, United Kingdom

      IIF 5
  • Mousley, Lorraine
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Amber Road, Allestree, Derby, DE22 2QB, England

      IIF 6
    • 15, Amber Road, Allestree, Derby, DE22 2QB, United Kingdom

      IIF 7
  • Dr Lesley-ann Martin
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 8
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 9
  • Lee, Jon
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144b Union Street, London, SE1 0LH

      IIF 10
  • Lee, Jon
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Albury Heights, White Lane, Guildford, GU4 8PR, United Kingdom

      IIF 11
  • Mr Richard Lenford Allen
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 12
  • Wesley, Ivor Luther
    British director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Dawn Road, Birmingham, West Midlands, B31 1HB, United Kingdom

      IIF 13
    • 21, Dawn Road, Northfield, Birmingham, B31 1HB, England

      IIF 14
  • Dr Lesley-ann Martin-drew
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Rowfant, West Sussex, RH10 4NN, United Kingdom

      IIF 15
  • Martin, Lesley-ann, Dr
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Rowfant, West Sussex, RH10 4NN, United Kingdom

      IIF 16
  • Martin, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 17
  • Martin-drew, Lesley-ann, Dr
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10 Clayfield Mews, Newcomen Road, Tunbridge Wells, Kent, TN4 9PA, United Kingdom

      IIF 18 IIF 19 IIF 20
  • Mr Anthony Alexander Gillham
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bridgemont, Whaley Bridge, High Peak, SK23 7PB, United Kingdom

      IIF 21
  • Gillham, Anthony Alexander
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Bridgemont, Whaley Bridge, High Peak, Derbyshire, SK23 7PB, United Kingdom

      IIF 22
  • Gillham, Anthony Alexander
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 Davidson Road, Croydon, CR0 6DN

      IIF 23
  • Mr Ivor Luther Wesley
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, England

      IIF 24
    • 21, Dawn Road, Northfield, B31 1HB, United Kingdom

      IIF 25
  • Dentskevich, Joanna Elizabeth
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 3space International House, Canterbury Crescent, London, SW9 7QD, England

      IIF 26
  • Dentskevich, Joanna Elizabeth
    British none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Royal Bank House, 71 Bath Street, St. Helier, Jersey, JE4 8PG, Channel Islands

      IIF 27
  • Cormack, Carol Lesley
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Allanbank Gardens, Lauder, Berwickshire, TD2 6AB

      IIF 28
  • Mr Richard Lenford Allen
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 29
  • Ms Carol Lesley Cormack
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Allanbank Gardens, Lauder, Berwickshire, TD2 6AB

      IIF 30
  • Wesley, Ivor Luther
    British engineer born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, England

      IIF 31
  • Wesley, Ivor Luther
    British sheetmetal contractor born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Dawn Road, Northfield, B31 1HB, United Kingdom

      IIF 32
  • Mr Lee John Millward
    United Kingdom born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Abingdon Road, Bramhall, Stockport, Greater Manchester, SK7 3EZ

      IIF 33
  • Mr Stephen John Paul Ray
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a (white Spider), 225 Hook Rise South, Kingston, Surrey, KT6 7LD, United Kingdom

      IIF 34
    • Units 32 & 34, Abbey Enterprise Centre, Premier Way, Romsey, SO51 9AQ, United Kingdom

      IIF 35
    • Unit 1a, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 36 IIF 37 IIF 38
    • White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, KT6 7LD, United Kingdom

      IIF 39
  • Mr Audley Ainsworth Butler
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 40
  • Ray, Stephen John Paul
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1a, 225 Hook Rise South, Kingston, Surrey, KT6 7LD, England

      IIF 41
    • Unit 1a, 225 Hook Rise South, Surbiton, KT6 7LD, England

      IIF 42 IIF 43 IIF 44
    • White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, KT6 7LD, United Kingdom

      IIF 46
  • Ray, Stephen John Paul
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 32 & 34, Abbey Enterprise Centre, Premier Way, Romsey, SO51 9AQ, United Kingdom

      IIF 47
    • 3 Montpelier Row, Twickenham, Greater London, TW1 2NQ

      IIF 48
    • The Red Barn, Easton Lane, Easton, Winchester, Hampshire, SO21 1DQ

      IIF 49
  • Allen, Richard Lenford
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 50
  • Allen, Richard Lenford
    United Kingdom director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 154, Fore Street, London, N18 2XA, England

      IIF 51
  • Allen, Richard Lenford
    United Kingdom manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Chesnut Grove, Tottenham, London, N17 9ET, England

      IIF 52
  • Millward, Lee John
    United Kingdom born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 51, Abingdon Road, Bramhall, Stockport, Greater Manchester, SK7 3EZ, England

      IIF 53
  • Butler, Audley Ainsworth
    United Kingdom formulation technician born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Mrs Fiona Caroline Brinton Taylor
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Martin-drew, Lesley-ann, Dr
    British biochemist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, Crawley, West Sussex, RH10 4NN, United Kingdom

      IIF 60
  • Martin-drew, Lesley-ann, Dr
    British scientist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Wallage Lane, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 61
    • The Warren, Wallage Lane, Rowfant, Crawley Down, West Sussex, RH10 4NN, United Kingdom

      IIF 62
  • Miss Sarah Elizabeth Mary Foster
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Mr Anthony Alexander Gillham
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Malpas House, Malpas Road, Truro, Cornwall, TR1 1PT, United Kingdom

      IIF 64
  • Gillham, Anthony Alexander
    British company director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 65
  • Gillham, Anthony Alexander
    United Kingdom it consultant born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, High Street, West Wickham, Kent, BR4 0NF, United Kingdom

      IIF 66
  • Gillham, Anthony Alexander
    United Kingdom producer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Wyndham House, College Hill, Penryn, TR10 8FE, United Kingdom

      IIF 67
  • Gillham, Anthony Alexander
    United Kingdom producer/developer born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Malpas House, Malpas Road, Truro, Cornwall, TR1 1PT, United Kingdom

      IIF 68
  • Taylor, Fiona Caroline Brinton
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 69
  • Taylor, Fiona Caroline Brinton
    United Kingdom born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 70
  • Taylor, Fiona Caroline Brinton
    United Kingdom administrator born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, Berks, SL5 9HB

      IIF 71
  • Taylor, Fiona Caroline Brinton
    United Kingdom company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, Berkshire, SL5 9HB, United Kingdom

      IIF 72
    • 8, Teeton Mill Place, Newbury, RG14 7GN, England

      IIF 73 IIF 74
  • Taylor, Fiona Caroline Brinton
    United Kingdom director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Domino House, Brockenhurst Road, Ascot, England, SL5 9HB, United Kingdom

      IIF 75 IIF 76
  • Foster, Sarah Elizabeth Mary
    United Kingdom coach born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77
  • Martin-drew, Lesley-ann, Dr
    born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 2, & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 78
    • Units 2, And 3 Oak House, Albert Drive, Burgess Hill, West Sussex, RH15 9TN, United Kingdom

      IIF 79
    • The Warren, Wallage Lane, Rowfant, West Sussex, RH10 4NN, United Kingdom

      IIF 80
  • Gillham, Anthony Alexander

    Registered addresses and corresponding companies
    • 42, Wyndham House, College Hill, Penryn, TR10 8FE, United Kingdom

      IIF 81
child relation
Offspring entities and appointments 53
  • 1
    A BIT FERAL LTD
    10660070
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-08 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2017-03-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    AAB DEALS LTD
    10656531
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-07 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-03-07 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    ANGEL PSYCHICS LIMITED
    - now 12737873
    ANGEL PYSCHICS LIMITED
    - 2020-07-16 12737873
    Kemp House 152-160, City Road, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 24 - Has significant influence or control OE
  • 4
    ANSTEY SERVICES LIMITED
    09429361
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANSTEYHOTELSOUTHSEA LIMITED
    08943886
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2014-03-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-10-13 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ANTI-MATTER GAMES LIMITED
    08543466
    2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter
    Dissolved Corporate (10 parents)
    Officer
    2013-05-24 ~ 2014-12-19
    IIF 66 - Director → ME
  • 7
    ASCENDENT HOLDINGS LIMITED
    04441347
    Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2006-08-03 ~ 2017-09-14
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-09-14
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    AVTROVIA LIMITED
    08241441
    21 Dawn Road Northfield, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 14 - Director → ME
  • 9
    B2B DYNAMICS LIMITED
    07479902
    8 Teeton Mill Place, Newbury, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-30 ~ 2012-10-09
    IIF 75 - Director → ME
    2011-01-01 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    B2B PROPERTIES LIMITED
    08220876
    8 Teeton Mill Place, Newbury, England
    Active Corporate (2 parents)
    Officer
    2012-09-19 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2016-09-17 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BIOCONTROL SOLUTIONS LIMITED
    06744474
    1 Lane End, Hollow Lane, Dormansland, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2008-11-07 ~ dissolved
    IIF 60 - Director → ME
  • 12
    BLUE DOT GAMES LIMITED
    15007445
    Lowin House, Tregolls Road, Truro, England
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BLUSKYLAB LTD
    13292072
    The Warren, Wallage Lane, Rowfant, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-25 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BORDER BAKERY & CATERING LIMITED
    SC351117
    16 Allanbank Gardens, Lauder, Berwickshire
    Dissolved Corporate (2 parents)
    Officer
    2017-05-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    C & C UNIQUE CATERING - DECORATING LIMITED
    11142539
    154 Fore Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-01-10 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    C4L LABORATORY SERVICES LTD
    - now 04499318
    CELLS4LIFE LIMITED - 2016-10-20
    CELLS4LIFE LABORATORIES LIMITED - 2010-11-04
    CELLS4LIFE LTD - 2010-08-12
    Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2023-06-01 ~ now
    IIF 20 - Director → ME
  • 17
    C4L PROPERTY SERVICES LLP
    OC419684
    Units 2 & 3 Oak House, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2024-06-29 ~ now
    IIF 78 - LLP Designated Member → ME
  • 18
    CELLS4LIFE GROUP LLP
    - now OC357135
    CELLS4LIFE LLP - 2010-11-04
    Units 2 And 3 Oak House, Albert Drive, Burgess Hill, West Sussex
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2011-01-01 ~ now
    IIF 79 - LLP Designated Member → ME
  • 19
    CRAGGY ISLAND LTD
    04938327
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (5 parents)
    Officer
    2022-03-31 ~ now
    IIF 43 - Director → ME
  • 20
    CYTETECH LIMITED
    10137391
    2-3 Oak House, Woodland Office Park, Albert Drive, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-06-01 ~ now
    IIF 18 - Director → ME
  • 21
    DIAMONDSZ SHEETMETAL LTD
    11000964
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-10-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    DIMONDZ FABRICATION LTD
    13702876
    21 Dawn Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    DREW RESOURCES LLP
    OC357069
    The Warren, Wallage Lane, Rowfant, West Sussex, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-08-10 ~ now
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Albury Heights, White Lane, Guildford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-21 ~ 2025-08-18
    IIF 11 - Director → ME
  • 25
    EQUIPOISE TRAINING LIMITED
    07630179
    15 Amber Road, Allestree, Derby
    Active Corporate (1 parent)
    Officer
    2011-05-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
  • 26
    GREEN SPIDER CLIMBING LIMITED
    11139627
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2018-01-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-01-09 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    HAINING ROAD LIMITED
    05053801
    Domino House, Brockenhurst Road, Ascot, England
    Active Corporate (13 parents)
    Officer
    2008-03-01 ~ 2016-07-13
    IIF 71 - Director → ME
  • 28
    HERCULANEUM MANAGEMENT LIMITED
    09948503
    Albury Heights, White Lane, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    HOTW LTD
    09977481
    42 Wyndham House, College Hill, Penryn, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 67 - Director → ME
    2016-01-29 ~ dissolved
    IIF 81 - Secretary → ME
  • 30
    KERNOW INTERACTIVE LTD
    10921484
    C/o Purnells Suite 4 Portfolio House, 3 Princes Street, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 31
    L & D DIGITAL SOLUTIONS LTD
    10933695
    15 Amber Road Allestree, Derby, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-08-25 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 32
    MILLI AND AIR LIMITED
    08954027
    51 Abingdon Road, Bramhall, Stockport, Greater Manchester
    Active Corporate (1 parent)
    Officer
    2014-03-24 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 33
    MINTTEC LTD
    07264107
    Cbx, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents)
    Officer
    2010-05-25 ~ 2017-09-14
    IIF 49 - Director → ME
  • 34
    MORPHEUS INTEGRATED TECHNOLOGIES LIMITED
    - now 02742175
    MORPHEUS COMPUTER TECHNOLOGIES LIMITED
    - 2007-11-23 02742175
    MERLIN COMPUTER TECHNOLOGIES LIMITED - 2002-01-25
    Cbx, Cobalt Park Way, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (11 parents)
    Officer
    2006-08-03 ~ 2017-09-14
    IIF 47 - Director → ME
  • 35
    MURRAY EXECUTIVE COACHING LTD
    11386303
    Unit 1a (white Spider), 225 Hook Rise South, Kingston, Surrey, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2018-05-29 ~ 2023-06-01
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    NESTT PROPERTIES LTD
    13358364
    8 Teeton Mill Place, Newbury, England
    Active Corporate (2 parents)
    Officer
    2021-04-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-04-26 ~ now
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    NEWS COMMUNITY RECYCLING LTD
    07405014
    Richard Lenford Allen, 154 Fore Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 52 - Director → ME
  • 38
    PELIER HOLDINGS LIMITED
    13931697
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2022-02-22 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    PHAISTOS MANAGEMENT LTD
    - now 09796404
    T AND I MANAGEMENT LIMITED - 2016-01-11
    Albury Heights, White Lane, Guildford, Surrey, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PORTNALL ASSOCIATES LIMITED - now
    GO ORGANISE LIMITED
    - 2016-01-14 07424802
    27 Silwood Road, Sunninghill, Ascot, England
    Active Corporate (5 parents)
    Officer
    2010-11-01 ~ 2011-12-05
    IIF 76 - Director → ME
  • 41
    RBS INTERNATIONAL
    FC034191
    Royal Bank House, 71 Bath Street, St Helier, Jersey
    Active Corporate (22 parents)
    Officer
    2017-09-05 ~ 2019-07-31
    IIF 27 - Director → ME
  • 42
    RED SPIDER CLIMBING LIMITED
    09467518
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (2 parents)
    Officer
    2015-03-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    ROADPEACE
    04165519
    6th Floor 9 Appold Street, London
    Liquidation Corporate (40 parents)
    Officer
    2025-02-10 ~ 2025-06-26
    IIF 26 - Director → ME
  • 44
    SEDUCTION RUM PUNCH UK LTD
    09712800
    154 Fore Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-07-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 45
    The Warren Wallage Lane, Rowfant, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-23 ~ dissolved
    IIF 62 - Director → ME
  • 46
    The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-27 ~ dissolved
    IIF 61 - Director → ME
  • 47
    The Warren, Wallage Lane, Crawley Down, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
  • 48
    SHELTERTRUCK LTD
    11627057
    29 Rowes Orchard, Willand, Cullompton, Devon
    Dissolved Corporate (5 parents)
    Officer
    2019-10-31 ~ 2021-01-11
    IIF 65 - Director → ME
  • 49
    THE PARENTS CLASS LIMITED
    - now 14359836
    YOUR BUMP YOUR BABY LIMITED - 2023-02-22
    BUMP2BIRTH LIMITED - 2022-11-02
    Unit 2 Oak House 4 Woodlands Office Park, Albert Drive, Burgess Hill, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-01 ~ dissolved
    IIF 19 - Director → ME
  • 50
    TONYGILLHAM.COM LIMITED
    06358987
    104 High Street, West Wickham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 23 - Director → ME
  • 51
    UNION STREET FREEHOLD LTD
    13172437
    Albury Heights, White Lane, Guildford, England
    Active Corporate (5 parents)
    Officer
    2021-02-02 ~ now
    IIF 10 - Director → ME
  • 52
    WHITE SPIDER CLIMBING LIMITED
    07456949
    White Spider Climbing, Unit 1a 225 Hook Rise South, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-12-01 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    WILD WOOD ADVENTURE LTD
    07997573
    Unit 1a 225 Hook Rise South, Surbiton, England
    Active Corporate (5 parents)
    Officer
    2022-03-31 ~ now
    IIF 42 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.