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

Montgomery, David

    Related profiles found in government register
  • Montgomery, David
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Wood Lane, Sonning Common, Reading, Oxfordshire, RG4 9SJ, United Kingdom

      IIF 1
  • Montgomery, David
    British training consultant born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a Wood Lane, Sonning Common, Berkshire, RG4 9SJ

      IIF 2
  • Gilberts, David
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beachlodge, 206b Constitution Hill, Norwich, Norfolk, NR3 4HB, United Kingdom

      IIF 3
  • Gilberts, David
    British entrepeneur born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 4
  • Samuels, Brenda
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 5
  • Else, Stephen Brian
    British cleaner born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 6
  • Else, Stephen Brian
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 7
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 8
  • Brenda Samuels
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 9
  • Kyakwita, Joy
    British consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, The Vale, Feltham, Middlesex, TW14 0JY, United Kingdom

      IIF 10
  • Kyakwita, Joy
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NQ, United Kingdom

      IIF 11
  • Kyakwita, Joy
    British lawyer born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, The Vale, Feltham, Middlesex, TW14 0JY, England

      IIF 12
  • Kyakwita, Joy
    British social worker born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Brightside Avenue, Staines-upon-thames, Middlesex, TW18 1NQ, United Kingdom

      IIF 13
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 261, Bolton Road, Bury, BL8 2NZ, England

      IIF 14
    • icon of address Flat 2, 25 Park Road, Cheam, Surrey, SM3 8PY, United Kingdom

      IIF 15
  • Ms Joy Kyakwita
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Brightside Avenue, Staines-upon-thames, Surrey, TW18 1NQ, United Kingdom

      IIF 16
  • Asigo, Brenda Enemute
    British solicitor born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bunting Close, Mitcham, CR4 4ND, United Kingdom

      IIF 17
  • Else, Stephen Brian
    English computer programmer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 18
  • Else, Stephen Brian
    English web designer born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Alexander Suite, Silk Point, Queens Avenue, Macclesfield, SK10 2BB, England

      IIF 19
  • Ms Brenda Enemute Asigo
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bunting Close, Mitcham, CR4 4ND, United Kingdom

      IIF 20
  • Gilberts, David
    British logistics born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Monument Business Park, Chalgrove, Oxfordshire, OX44 7RW

      IIF 21
  • Gilberts, David
    British managing director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address City View House, 5 Union Street, Ardwick, Manchester, M12 4JD, England

      IIF 22
  • Kyakwita, Joy
    born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langdale House, 203, 11 Marshalsea Road, Borough, Southwark, SE1 1EN, United Kingdom

      IIF 23
  • Ohakwe, Valentine Chidi, Dr.
    British teacher born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Dovercourt, Harwich, Essex, CO12 3BH

      IIF 24
  • Asigo, Brenda Enemute Nkechi
    British church born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ipswich Road, London, SW17 9RH, United Kingdom

      IIF 25
  • Else, Stephen Brian
    British accountant born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 26 IIF 27 IIF 28
    • icon of address 14, Broadwater Road, London, N17 6ES, England

      IIF 29
    • icon of address 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 30 IIF 31 IIF 32
    • icon of address 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 33 IIF 34
    • icon of address 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 35
    • icon of address Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 36
  • Else, Stephen Brian
    British company director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 37
    • icon of address G/f Webster House, 24 Jesmond Street, Folkestone, CT19 5QW, England

      IIF 38
    • icon of address G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 39
    • icon of address 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 40
    • icon of address Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 41 IIF 42 IIF 43
  • Else, Stephen Brian
    British director born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 44
  • Else, Stephen Brian
    British director and company secretary born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 45
  • Ms Brenda Samuels
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bunting Close, Mitcham, CR4 4ND, England

      IIF 46
  • Samuels, Brenda Enemute Nkechi
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ipswich Road, London, SW17 9RH, England

      IIF 47
  • Samuels, Brenda Enemute Nkechi
    British solicitor born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Royal, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 48
  • Asigo, Brenda Enemute Nkechi
    born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langdale House, 203, 11 Marshalsea Road, Borough, Southwark, SE1 1EN, United Kingdom

      IIF 49
  • Kyakwita, Joy
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, The Vale, Feltham, Middlesex, TW14 0JY, England

      IIF 50
  • Mr Stephen Brian Else
    British born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pioneer Business Park, North Road, Ellesmere Port, CH65 1AD, England

      IIF 51
    • icon of address 14, James Lee Square, Enfield, EN3 6GR, England

      IIF 52 IIF 53
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 54
    • icon of address 14, Broadwater Road, London, N17 6ES, England

      IIF 55
    • icon of address 19a, Frobisher Road, London, N8 0QT, United Kingdom

      IIF 56
    • icon of address 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, England

      IIF 57 IIF 58
    • icon of address 12, Dodie Smith Walk, Stretford, Manchester, M32 0HS, United Kingdom

      IIF 59
    • icon of address 46, Egerton Road South, Manchester, M21 0YN, England

      IIF 60 IIF 61
    • icon of address 9, Kingsmede, Shefford, SG17 5DA, England

      IIF 62
    • icon of address Flat 2, 25 Park Road, Cheam, Sutton, SM3 8PY, England

      IIF 63 IIF 64 IIF 65
  • Ohakwe, Valentine, Dr
    British doctor born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Terrace, Harwich, CO12 3BH, England

      IIF 69
  • Mrs Brenda Enemute Nkechi Samuels
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Royal, Manor Royal, Crawley, RH10 9LU, United Kingdom

      IIF 70
    • icon of address 7, Bunting Close, Mitcham, Surrey, CR4 4ND

      IIF 71
  • Else, Stephen Brian
    English accountancy services born in August 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 72
  • Mcauley, Kevin, Mr.
    Irish chef born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Owenbeg Avenue, Downpatrick, County Down, BT30 6FJ, Northern Ireland

      IIF 73
  • Samuels, Brenda Enemute
    British solicitor born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bunting Close, Mitcham, Surrey, CR4 4ND

      IIF 74
  • Mr David Gilbert
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire, WF5 0RG

      IIF 75
  • Davidson, Claire Lorraine

    Registered addresses and corresponding companies
    • icon of address 12, Dickins Road, Warwick, CV34 5NR, England

      IIF 76
  • Davidson, Claire Lorraine
    British firefighter born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Dickins Road, Warwick, CV34 5NR, England

      IIF 77
  • Else, Stephen

    Registered addresses and corresponding companies
    • icon of address 72, Pavilion Court, Marine Terrace, Folkestone, CT20 1QB, United Kingdom

      IIF 78
    • icon of address Flat 9, Randolph House, Tram Road, Folkestone, CT20 1QR, England

      IIF 79
  • Else, Stephen Brian

    Registered addresses and corresponding companies
    • icon of address G/f Webster House, 24 Jesmond Street, Folkestone, Kent, CT19 5QW, England

      IIF 80
  • Mcauley, Kevin
    Irish American chef born in December 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Unit 5, Eclipse Cinema, 5 Owenbeg Avenue, Downpatrick, County Down, BT30 6FJ, Northern Ireland

      IIF 81
  • Patel, Tusharkumar Mahendrakumar
    Indian businessman born in December 1980

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 82
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Flat 2, 25 Park Road, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-23
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-13 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Craven Gardens, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 13 - Director → ME
  • 4
    icon of address 2 Park Terrace, Dovercourt, Harwich, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-30
    Officer
    icon of calendar 2015-04-20 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 7 Bunting Close, Mitcham, Surrey
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    135,854 GBP2023-03-31
    Officer
    icon of calendar 2012-05-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 71 - Has significant influence or controlOE
  • 6
    icon of address Brenda Asigo, 8 Ipswich Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-23 ~ dissolved
    IIF 25 - Director → ME
  • 7
    icon of address Manor Royal, Manor Royal, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,999 GBP2023-11-29
    Officer
    icon of calendar 2018-11-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 9a Wood Lane, Sonning Common, Reading, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 1 - Director → ME
  • 9
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Langdale House 203, 11 Marshalsea Road, Borough, Southwark
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 11
    INTERCROSS RECRUITMENT LIMITED - 2024-10-17
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 68 Brightside Avenue, Staines-upon-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    D G PLASTIC SOLUTIONS LIMITED - 2013-09-03
    icon of address City View House 5 Union Street, Ardwick, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address The Alexander Suite Waters Green House, Sunderland Street, Macclesfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ dissolved
    IIF 82 - Director → ME
  • 16
    icon of address Beachlodge, 206b Constitution Hill, Norwich, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Part Ground And 1st Floor Office Suite, 24 Jesmond Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-07-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 18
    icon of address 72 Pavilion Court, Marine Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-07-13 ~ dissolved
    IIF 78 - Secretary → ME
  • 19
    icon of address 7 Bunting Close, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,629 GBP2022-07-31
    Officer
    icon of calendar 2012-07-09 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address The Alexander Suite Silk Point, Queens Avenue, Macclesfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 6 - Director → ME
  • 21
    icon of address G/f Webster House, 24 Jesmond Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2016-01-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 22
    icon of address 12 Dickins Road, Warwick, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,982 GBP2024-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 77 - Director → ME
    icon of calendar 2021-02-01 ~ now
    IIF 76 - Secretary → ME
  • 23
    icon of address G/f Webster House, 24 Jesmond Street, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 38 - Director → ME
  • 24
    icon of address The Alexander Suite Silk Point, Queens Avenue, Macclesfield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Redemption Community Hub Herbert Minton Building, 79 London Road, Stoke-on-trent, England
    Active Corporate (6 parents)
    Equity (Company account)
    308,187 GBP2024-12-31
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 69 - Director → ME
  • 26
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 27
    AJ'S VAPE LTD. - 2018-03-05
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -36,893 GBP2019-08-31
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 26
  • 1
    BEST HIGH INTEREST ACCOUNTS LIMITED - 2023-12-11
    icon of address 14 Broadwater Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-06-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2023-06-06
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address 9 Kingsmede, Shefford, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-05-04
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2023-05-04
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 3
    icon of address 19a Frobisher Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ 2023-06-06
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ 2023-06-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-25 ~ 2023-05-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 2023-05-28
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    icon of address 36 Middlesex Court British Grove North, Chiswick, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,912 GBP2024-05-31
    Officer
    icon of calendar 2015-06-03 ~ 2015-06-08
    IIF 12 - Director → ME
    icon of calendar 2015-05-28 ~ 2015-06-03
    IIF 50 - Director → ME
  • 6
    COMPANY REGISTRATION SERVICES LIMITED - 2024-12-23
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ 2024-07-21
    IIF 8 - Director → ME
  • 7
    icon of address 46 Egerton Road South, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,355 GBP2023-04-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-05-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-05-28
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -86,177 GBP2022-10-31
    Officer
    icon of calendar 2021-10-14 ~ 2023-05-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2023-05-25
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-23
    Officer
    icon of calendar 2021-06-17 ~ 2023-05-28
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2023-05-28
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 10
    icon of address 86 Coronation Street, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-12 ~ 2024-01-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ 2024-01-29
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    icon of address 46 Egerton Road South, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70,207 GBP2023-03-31
    Officer
    icon of calendar 2021-03-24 ~ 2023-05-28
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 2023-05-28
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 12
    ATHANIS INTELLIGENCE LTD - 2025-02-14
    FEUDAL TITLE LIMITED - 2024-11-22
    icon of address 18/19 Granary Wharf Business Park Wetmore Road, Burton-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-03-15 ~ 2024-07-22
    IIF 45 - Director → ME
  • 13
    icon of address Langdale House 203, 11 Marshalsea Road, Borough, Southwark
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-19 ~ 2014-09-01
    IIF 49 - LLP Designated Member → ME
  • 14
    icon of address Hampden House, Monument Business Park, Chalgrove, Oxfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2014-02-28 ~ 2014-11-14
    IIF 21 - Director → ME
  • 15
    KILWARREN RESTAURANT LIMITED - 2015-10-15
    icon of address 18 Newcastle Road, Portaferry, Newtownards, County Down, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-21 ~ 2015-05-25
    IIF 73 - Director → ME
  • 16
    icon of address 76 Main Street, Kircubbin, Newtownards, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174,610 GBP2020-03-31
    Officer
    icon of calendar 2014-04-07 ~ 2015-05-15
    IIF 81 - Director → ME
  • 17
    icon of address Flat 2 25 Park Road, Cheam, Sutton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ 2024-06-05
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ 2024-06-05
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 18
    icon of address 1 Ogard Road, Hoddesdon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-25 ~ 2023-06-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-09-25 ~ 2023-06-12
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    icon of address 14 James Lee Square, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-24
    Officer
    icon of calendar 2021-07-16 ~ 2023-06-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ 2023-06-12
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 20
    icon of address 7 Bunting Close, Mitcham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-01-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2020-01-27
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 12 Dodie Smith Walk, Stretford, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,416 GBP2023-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2023-05-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-05-14
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 22
    ASSOCIATION OF CLINICAL RESEARCH FOR THE PHARMACEUTICAL INDUSTRY - 2000-06-13
    icon of address 11 Lyons Walk, Shaftesbury, Dorset
    Active Corporate (12 parents)
    Equity (Company account)
    -11,566 GBP2024-12-31
    Officer
    icon of calendar 2007-03-27 ~ 2009-06-01
    IIF 2 - Director → ME
  • 23
    BLUE MOUNTTAIN CONSTRUCTION LTD - 2024-11-27
    JEWSON CONSTRUCTION LIMITED - 2024-11-22
    BLUE MOUNTAIN RESOURCES LTD - 2025-03-19
    icon of address 80-83 Long Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-17 ~ 2024-07-21
    IIF 42 - Director → ME
  • 24
    HOUNSLOW LAW CENTRE LTD - 2016-08-15
    HOUNSLOW ADVICE CENTRE LTD - 2016-06-06
    icon of address 23 Armytage Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2019-10-23
    IIF 10 - Director → ME
  • 25
    icon of address Pioneer Business Park, North Road, Ellesmere Port, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-11 ~ 2023-05-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ 2023-05-15
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    icon of address 14 James Lee Square, Enfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-24
    Officer
    icon of calendar 2021-03-03 ~ 2023-06-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2023-06-16
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.