logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Maxwell Green

    Related profiles found in government register
  • Mr Jonathan Maxwell Green
    British born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 1 IIF 2
  • Green, Jonathan Maxwell
    British antique dealer born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, United Kingdom

      IIF 3
  • Green, Jonathan Maxwell
    British director jonathan green antiques born in April 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, Wiltshire, SP5 4LR, Uk

      IIF 4
  • Mr Jonathan Green
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 5
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 6
  • Mr Jonathan Richard Green
    British born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Sherman Road, Bromley, BR1 3JH, United Kingdom

      IIF 7
    • icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, BR2 9HG, England

      IIF 8
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 9 IIF 10
  • Mr Jonathan Daniel Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 11 IIF 12
    • icon of address 57, Old Copse Road, Havant, Hampshire, PO9 2YA, United Kingdom

      IIF 13
  • Green, Jonathan
    British businessman born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, - Basement Flat, Bedford Road, London, SW4 7RH, United Kingdom

      IIF 14
  • Green, Jonathan
    British chief operating office born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 15 IIF 16
  • Green, Jonathan
    British chief operating officer born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, Jonathan
    British director born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, Berkshire, RG12 9DY, England

      IIF 30
    • icon of address Linden House, Lime Walk, Bagshot Road, Bracknell, RG12 9DY, United Kingdom

      IIF 31 IIF 32
  • Mr Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit1, 28-32 Circus Road, St John’s Wood, London, NW8 6PE, England

      IIF 33
  • Green, Jonathan
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 34
    • icon of address Unit 1, 28-32 Circus Road, St John's Wood, London, NW8 6PE, United Kingdom

      IIF 35
  • Green, Jonathan
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Lambolle Road, Belsize Park, London, NW3 4HP, United Kingdom

      IIF 36
    • icon of address 12, Lambolle Road, London, NW3 4HP, England

      IIF 37
    • icon of address Edmunds House, Unit A & B, Colonial Drive, London, London, W4 5HA, United Kingdom

      IIF 38
    • icon of address Unit1, 28-32 Circus Road, St John's Wood, London, NW8 6PE

      IIF 39
  • Green, Jonathan
    British none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 40
  • Jonathan Green
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 41
  • Green, Jonathan Richard
    British accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Becjkenham, Kent, BR3 5BT, England

      IIF 42
    • icon of address 60, Beckenham Place Park, Beckenham, Kent, BR3 5BT

      IIF 43 IIF 44 IIF 45
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 47
  • Green, Jonathan Richard
    British director born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Beckenham Place Park, Beckenham, BR3 5BT, United Kingdom

      IIF 48
  • Green, Jonathan Richard
    British financial accountant born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 41, South Terrace, Littlehampton, BN17 5NU, England

      IIF 49
    • icon of address Flat 4, 41 South Terrace, Littlehampton, West Sussex, BN17 5NU, England

      IIF 50
  • Green, Jonathan
    British antique dealer born in April 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frensham Cottage, Homington Road, Coombe Bissett, Salisbury, SP5 4LR, England

      IIF 51
  • Green, Jonathan Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 52
  • Green, Jonathan Daniel
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 59
  • Green, Jonathan Richard
    British accountant born in April 1950

    Registered addresses and corresponding companies
    • icon of address 17 Westway, Petts Wood, Orpington, Kent, BR5 1LN

      IIF 60
  • Green, Jonathan Richard
    British

    Registered addresses and corresponding companies
  • Green, Jonathan Richard
    British accountant

    Registered addresses and corresponding companies
  • Green, Jonathan Daniel

    Registered addresses and corresponding companies
    • icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, PO9 2PL, England

      IIF 70
  • Green, Jonathan
    born in November 1978

    Registered addresses and corresponding companies
    • icon of address 39 Tudor Close, Belsize Park, London, NW7 3HT

      IIF 71
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 41b Beach Road, Littlehampton, West Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    2,692 GBP2024-12-31
    Officer
    icon of calendar 2018-11-22 ~ now
    IIF 50 - Director → ME
  • 2
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Officer
    icon of calendar 2009-01-12 ~ now
    IIF 52 - Director → ME
  • 3
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    677,999 GBP2024-03-31
    Officer
    icon of calendar 2018-11-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -94,265 GBP2024-03-31
    Officer
    icon of calendar 2019-07-12 ~ now
    IIF 56 - Director → ME
  • 5
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,301,803 GBP2024-06-30
    Officer
    icon of calendar 2017-11-12 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 43 - Director → ME
  • 7
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    308,223 GBP2024-05-31
    Officer
    icon of calendar 2018-05-21 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    JONATHAN GREEN LIMITED - 2009-10-27
    HASTLINK LIMITED - 2009-09-07
    icon of address Arkin & Co, Maple House, High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    HASELL PARK PLACE MANAGEMENT COMPANY LIMITED - 2019-03-28
    icon of address 1 Sherman Road, Bromley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 60 Beckenham Place Park, Becjkenham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address 113 Bennerley Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 14 - Director → ME
  • 13
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 39 - Director → ME
  • 14
    icon of address Unit 1 28-32 Circus Road, St John's Wood, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,616 GBP2023-03-31
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 70 - Secretary → ME
  • 17
    icon of address 60 Beckenham Place Park, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 45 - Director → ME
  • 18
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 59 - Director → ME
  • 19
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,219 GBP2024-05-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ now
    IIF 10 - Has significant influence or controlOE
  • 20
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,361 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 60 Beckenham Place Park, Beckenham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 48 - Director → ME
Ceased 40
  • 1
    icon of address 7a Darfield Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -123,785 GBP2024-10-31
    Officer
    icon of calendar 1999-11-02 ~ 2004-10-18
    IIF 66 - Secretary → ME
  • 2
    icon of address C/o Approved Accounting Ltd, 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    322,884 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    643,664 GBP2018-12-31
    Officer
    icon of calendar 2019-05-14 ~ 2020-10-20
    IIF 30 - Director → ME
  • 4
    icon of address 143 Forest Hill Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    6 GBP2024-04-30
    Officer
    icon of calendar 2001-03-26 ~ 2001-08-15
    IIF 61 - Secretary → ME
  • 5
    icon of address Lynwood House, Crofton Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-03
    IIF 60 - Director → ME
    icon of calendar ~ 1994-05-03
    IIF 65 - Secretary → ME
  • 6
    LOOMTELL LIMITED - 2000-12-15
    INCITE CLAIMS MANAGEMENT LIMITED - 2008-04-02
    MILLENIUM RISK SOLUTIONS LIMITED - 2001-07-05
    icon of address Faulkner House, Victoria Street, St. Albans, Hertfordshire, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    905,168 GBP2024-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2002-10-01
    IIF 63 - Secretary → ME
  • 7
    BCOMP 207 LIMITED - 2004-01-09
    OEG HOLDINGS LIMITED - 2024-02-01
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 19 - Director → ME
  • 8
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 21 - Director → ME
  • 9
    CALEDONIA CHOICE 3 LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 17 - Director → ME
  • 10
    CALEDONIA CHOICE LIMITED - 2018-11-08
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 20 - Director → ME
  • 11
    ABBEYFIELD LODGE LIMITED - 2008-09-10
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 27 - Director → ME
  • 12
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2020-02-20 ~ 2020-10-20
    IIF 31 - Director → ME
  • 13
    MANDACO 289 LIMITED - 2002-02-05
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 23 - Director → ME
  • 14
    EMPEROR HEALTHCARE LIMITED - 2010-05-11
    DUNCARY 5 LIMITED - 2009-10-06
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 24 - Director → ME
  • 15
    INTERAREA LIMITED - 1992-06-26
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 18 - Director → ME
  • 16
    ALPHA SUPPORT SERVICES LTD - 2005-08-19
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 28 - Director → ME
  • 17
    icon of address 36 Fifth Avenue, Havant, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,616 GBP2024-12-31
    Officer
    icon of calendar 2022-05-24 ~ 2022-10-01
    IIF 55 - Director → ME
  • 18
    icon of address 35 Ballards Lane, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2007-05-02
    IIF 71 - LLP Member → ME
  • 19
    icon of address 10 St. Francis Crescent, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2014-08-01 ~ 2020-04-02
    IIF 4 - Director → ME
  • 20
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 16 - Director → ME
  • 21
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 15 - Director → ME
  • 22
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-25 ~ 2020-10-20
    IIF 29 - Director → ME
  • 23
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ 2020-10-20
    IIF 32 - Director → ME
  • 24
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    873 GBP2024-12-31
    Officer
    icon of calendar 2014-06-12 ~ 2022-05-24
    IIF 49 - Director → ME
  • 25
    JONATHON GREEN LIMITED - 2001-10-15
    icon of address 25 Ringwood Road, Alderholt, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    113,689 GBP2024-12-31
    Officer
    icon of calendar 2001-09-14 ~ 2024-11-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-11-26
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address Frensham Cottage Homington Road, Coombe Bissett, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-11-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    551,961 GBP2022-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-11-09
    IIF 57 - Director → ME
  • 28
    icon of address 1a Wellington Street, Tower Square, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    313,659 GBP2022-03-31
    Officer
    icon of calendar 2010-04-04 ~ 2011-11-09
    IIF 58 - Director → ME
  • 29
    LONDON & SOUTHERN ROOFING CO. LIMITED - 2018-07-23
    FENCHURCH BUILDING SERVICES LIMITED - 2004-03-04
    icon of address C/o Gorrie Whitson Limited 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,169 GBP2016-04-30
    Officer
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 44 - Director → ME
    icon of calendar 1997-06-01 ~ 1997-08-03
    IIF 68 - Secretary → ME
  • 30
    icon of address Unit1 28-32 Circus Road, St John's Wood, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    278,984 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-09-20 ~ 2025-04-09
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2001-04-18
    IIF 69 - Secretary → ME
  • 32
    NEWINCCO 276 LIMITED - 2004-01-09
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 25 - Director → ME
  • 33
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    572,481 GBP2024-12-31
    Officer
    icon of calendar 1995-09-01 ~ 2000-06-30
    IIF 67 - Secretary → ME
  • 34
    MODERN DAY NURSERY LIMITED - 2018-08-24
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -398,416 GBP2018-06-30
    Officer
    icon of calendar 2018-08-22 ~ 2019-06-24
    IIF 38 - Director → ME
  • 35
    icon of address Springfield, High Street, Hawkhurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,729 GBP2024-12-31
    Officer
    icon of calendar 2000-04-23 ~ 2000-06-30
    IIF 46 - Director → ME
    icon of calendar 1994-11-25 ~ 2000-06-30
    IIF 64 - Secretary → ME
  • 36
    icon of address Flat 4 41 South Terrace, Littlehampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,219 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-06
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 37
    ARCHBASE LIMITED - 1994-09-01
    icon of address Crowthorne House, Nine Mile Ride, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    119 GBP2021-12-31
    Officer
    icon of calendar 1994-09-01 ~ 2001-12-31
    IIF 62 - Secretary → ME
  • 38
    TRUECARE (SOUTH) LIMITED - 2001-07-02
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 22 - Director → ME
  • 39
    KWIKCOUNT LIMITED - 2004-09-01
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2020-10-20
    IIF 26 - Director → ME
  • 40
    icon of address Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-08-14 ~ 2022-02-11
    IIF 37 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.