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

Cloran, Steven Lindsay

    Related profiles found in government register
  • Cloran, Steven Lindsay
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 1
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 2 IIF 3
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 4
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, England

      IIF 5 IIF 6
    • 125, Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 7 IIF 8
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 9
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 10
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 11
    • Thrive Accountancy Ltd, Innovation Centre, Innovation Way, Grimsby, DN37 9TT, England

      IIF 12
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 13
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, West Sussex, BN16 4DQ, England

      IIF 14
    • Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 15
    • 9, Bonhill Street, London, EC2A 4DJ

      IIF 16
    • Unit C Enterprise Business Park, Ennis Close, Roundthorn Industrial Estate, Manchester, M23 9LE, England

      IIF 17
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 18 IIF 19
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 20
    • Unit 1 Garcia Estate, Canterbury Road, Worthing, West Sussex, BN13 1AL, England

      IIF 21
  • Cloran, Steven Lindsay
    British businessman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 22
  • Cloran, Steven Lindsay
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 23
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 24 IIF 25
    • 40, Bloomsbury Way, London, WC1A 2SE, England

      IIF 26
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

      IIF 27
  • Cloran, Steven Lindsay
    British company executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH, England

      IIF 28
    • Aurora House, Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW, England

      IIF 29 IIF 30
  • Cloran, Steven Lindsay
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Riverside, Omega Park, Alton, Hampshire, GU34 2UF

      IIF 31
    • Unit 2a, Gatwick Gate, Charlwood Road, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 32 IIF 33 IIF 34
    • Unit 2a Gatwick Gate, Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, RH11 0TG, England

      IIF 37
    • 21, Coastal Road, East Preston, BN16 1SJ, United Kingdom

      IIF 38
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, United Kingdom

      IIF 39
  • Cloran, Steven Lindsay
    British engineer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Calder & Co, 1 Regent Street, London, London, SW1Y 4NW, United Kingdom

      IIF 40
  • Cloran, Steven Lindsay
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 41 IIF 42 IIF 43
    • Pontoon, 21 Coastal Road, East Preston, Littlehampton, West Sussex, BN16 1SJ

      IIF 44 IIF 45 IIF 46
  • Cloran, Steve
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units1-2, Riverside, Omega Park, Alton, Hampshire, GU34 2UF, United Kingdom

      IIF 47
  • Cloran, Steven Lindsay
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 48
  • Cloran, Steve Lindsay
    born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, PO20 7AJ, United Kingdom

      IIF 49
  • Cloran, Steve Lindsay
    British businessman born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 50
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2 Riverside, Omega Park, Alton, Hampshire, GU34 2UF, England

      IIF 51
    • Fryern House, 125 Winchester Road, Chandler's Ford, Eastleigh, SO53 2DR, England

      IIF 52
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 53 IIF 54 IIF 55
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • Mountbatten House, Grosvenor Square, Southampton, SO15 2JU, United Kingdom

      IIF 58 IIF 59
    • Unit B - Meadow View Business Park, Winchester Road, Upham, Southampton, SO32 1HJ, England

      IIF 60
  • Mr Steven Lindsay Cloran
    British born in August 1950

    Resident in England

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 61
  • Cloran, Steven Lindsay

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Littlehampton, BN16 4DQ, England

      IIF 62
  • Mr Steven Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, West Sussex, BN16 4DQ, England

      IIF 63
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 64
  • Mr Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, Sussex, BN16 4DQ, United Kingdom

      IIF 65
    • Fryern House, 125 Winchester Road, Chandlers Ford, Eastleigh, Hampshire, SO53 2DR, United Kingdom

      IIF 66
  • Mr Steve Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Heathrow Logistics Park Logistics Prk, Bedfont Road, Feltham, Middlesex, TW14 8EE, England

      IIF 67
  • Steven Lindsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm House, Ecclesden Lane, Angmering, BN16 4QD, United Kingdom

      IIF 68
  • Mr Stephen Londsay Cloran
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1-2 Harbour House, Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ, United Kingdom

      IIF 69
child relation
Offspring entities and appointments 50
  • 1
    AAG DEFENCE SERVICES LTD
    12591383
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-07 ~ now
    IIF 3 - Director → ME
  • 2
    AAG DS LIMITED
    - now 03951235
    FLYBE AVIATION SERVICES LIMITED
    - 2020-07-22 03951235
    IRISH EUROPEAN LIMITED - 2014-06-18
    LORENDENE LIMITED - 2000-03-27
    Manor Farm House, Ecclesden Lane, Angmering, West Sussex, England
    Active Corporate (30 parents)
    Officer
    2020-06-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-06-03 ~ 2020-06-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AERO TECHNICS (MANCHESTER) LIMITED
    - now 07457963
    AB - AWS LIMITED
    - 2017-11-01 07457963
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    688,339 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 19 - Director → ME
    2010-12-02 ~ 2019-07-31
    IIF 17 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 59 - Has significant influence or control OE
  • 4
    AERO TECHNICS AVIATION LIMITED
    09309323
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2019-07-31
    IIF 37 - Director → ME
  • 5
    AERO TECHNICS COMPOSITES LIMITED
    09806042
    Unit 2a Gatwick Gate Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2015-10-02 ~ 2019-07-31
    IIF 24 - Director → ME
  • 6
    AERO TECHNICS CONSUMABLES LIMITED
    07567070
    142 New London Road, Chelmsford
    Dissolved Corporate (3 parents)
    Officer
    2011-03-16 ~ dissolved
    IIF 38 - Director → ME
  • 7
    AERO TECHNICS DESIGN LIMITED
    05113536
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (12 parents)
    Officer
    2004-04-27 ~ 2019-07-31
    IIF 25 - Director → ME
  • 8
    AERO TECHNICS LIMITED
    04303521 06986425
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2001-10-12 ~ 2019-07-31
    IIF 21 - Director → ME
  • 9
    AERO TECHNICS SERVICES LIMITED
    06986425 04303521
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-08-10 ~ 2019-07-31
    IIF 4 - Director → ME
  • 10
    AIRBASE INTERIORS LIMITED
    - now 05632962 12068803
    MINMAR (756) LIMITED - 2006-03-16
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (17 parents)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 23 - Director → ME
  • 11
    AIRCRAFT TECHNICAL MANAGEMENT LIMITED
    04474967
    Mountbatten House, Grosvenor Square, Southampton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    67,760 GBP2024-03-31
    Officer
    2020-08-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-13 ~ 2024-03-07
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    ASIO LTD
    07851934
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    986,139 GBP2021-06-30
    Officer
    2016-09-09 ~ dissolved
    IIF 27 - Director → ME
  • 13
    BLUE DRAKE LIMITED
    09309182
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,500,000 GBP2024-03-31
    Officer
    2014-11-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    BLUEKAYN LIMITED
    10236887
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 8 - Director → ME
  • 15
    CONSILIO3D TECHNOLOGIES LIMITED
    10508413
    Unit B - Meadow View Business Park Winchester Road, Upham, Southampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -782,883 GBP2019-12-31
    Officer
    2016-12-02 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    DELTIC 3 LIMITED
    - now 07870576
    RANIMUL 3 LIMITED
    - 2018-05-17 07870576 07871611, 07950957, 07951054... (more)
    Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-02-23
    Officer
    2011-12-09 ~ 2020-12-16
    IIF 29 - Director → ME
  • 17
    DELTIC SOUTHAMPTON LIMITED
    - now 07871611
    RANIMUL 4 LIMITED
    - 2018-05-17 07871611 07950957, 07951054, 07870576... (more)
    C/o Poppleton & Appleby The Silverworks, 67-71 Northwood Street, Birmingham, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -300,788 GBP2020-08-31
    Officer
    2011-12-09 ~ 2020-12-17
    IIF 30 - Director → ME
  • 18
    DRILL HALL PORTSMOUTH LIMITED
    10630076
    Manor Farmhouse Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    741,392 GBP2025-02-28
    Officer
    2017-02-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    EUROPEAN AVIATION DESIGN SERVICES LTD
    - now 07087871
    SPIRES ENGINEERING CONSULTANCY LIMITED - 2022-04-14
    1 High Street, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    134,885 GBP2024-04-30
    Officer
    2024-01-29 ~ now
    IIF 12 - Director → ME
  • 20
    FERGUSSON'S ADVANCED COMPOSITE TECHNOLOGY LIMITED
    07591421
    9 Bonhill Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4,382,267 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 16 - Director → ME
  • 21
    FOOD & BEYOND HOLDINGS LIMITED
    11043898
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    2017-11-02 ~ 2024-03-31
    IIF 11 - Director → ME
  • 22
    FOOD&BEYOND LIMITED
    09479341
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -684,068 GBP2024-03-31
    Officer
    2015-03-09 ~ 2024-03-31
    IIF 39 - Director → ME
  • 23
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (244 parents)
    Officer
    2005-03-15 ~ 2020-04-06
    IIF 45 - LLP Member → ME
  • 24
    GREEN DRAKE LIMITED
    08590272
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents, 8 offsprings)
    Total liabilities (Company account)
    14,341,041 GBP2024-03-31
    Officer
    2013-07-01 ~ now
    IIF 5 - Director → ME
  • 25
    HOPWORTH LIMITED
    15699544
    Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh, England
    Active Corporate (5 parents)
    Officer
    2024-05-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    INGENIOUS FILM PARTNERS 2 LLP
    OC314069 05494946, 05776894, OC308659... (more)
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (1387 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-03-31 ~ 2011-04-06
    IIF 44 - LLP Member → ME
  • 27
    INTELLIGENT AVIONICS LIMITED
    - now 07069539
    SKYLINE INFLIGHT FINANCING LIMITED
    - 2010-08-17 07069539
    60317, 10 Orange Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-11-08 ~ 2012-04-04
    IIF 40 - Director → ME
  • 28
    JARMAN 123 LIMITED
    - now 10779558
    SHOREHAM ANGLING CLUB LTD
    - 2017-05-30 10779558 10797241
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-19 ~ 2017-05-25
    IIF 50 - Director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    MESC INVESTMENTS LIMITED
    13192642
    The White House 164 Bridge Road, Sarisbury Green, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,258 GBP2024-02-28
    Officer
    2021-02-10 ~ now
    IIF 6 - Director → ME
  • 30
    OVAL RACE CLUB LLP
    OC416430
    9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -8,978 GBP2023-12-31
    Officer
    2017-03-17 ~ now
    IIF 49 - LLP Member → ME
  • 31
    REDHILL SITE 1 LLP
    OC343202 OC343200
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -520,391 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ 2025-10-08
    IIF 61 - Has significant influence or control OE
    2025-10-08 ~ now
    IIF 56 - Has significant influence or control OE
  • 32
    REDHILL SITE 2 LLP
    OC343200 OC343202
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -826,845 GBP2024-03-31
    Officer
    2009-05-22 ~ now
    IIF 42 - LLP Designated Member → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 55 - Has significant influence or control OE
  • 33
    REHEAT AERO C&E LIMITED
    - now 16360767
    REHEAT AERO C&E LIMITED
    - 2025-09-25 16360767
    Units1-2 Riverside, Omega Park, Alton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-06-26 ~ now
    IIF 47 - Director → ME
  • 34
    REHEAT AERO LIMITED
    12743720
    Units 1-2 Riverside Omega Park, Alton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    877,202 GBP2024-09-30
    Officer
    2020-08-19 ~ 2025-10-14
    IIF 1 - Director → ME
    Person with significant control
    2020-08-19 ~ 2025-10-14
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    REHEAT INTERNATIONAL LIMITED
    03469289
    110 Cannon Street, London
    Dissolved Corporate (13 parents)
    Officer
    2016-11-08 ~ 2019-07-31
    IIF 31 - Director → ME
  • 36
    SALISBURY SITE LLP
    OC316237
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,599,986 GBP2025-03-31
    Officer
    2005-11-17 ~ now
    IIF 41 - LLP Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or control OE
  • 37
    SAVIOUR BOX LTD
    08026920
    40 Bloomsbury Way, London, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-23 ~ dissolved
    IIF 26 - Director → ME
  • 38
    SERVECORP LIMITED
    02992782
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (14 parents)
    Officer
    2016-03-16 ~ 2019-07-31
    IIF 32 - Director → ME
  • 39
    SHOREHAM ANGLING CLUB LTD
    10797241 10779558
    1-2 Harbour House Harbour Way, Shoreham By Sea, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2022-06-30
    Officer
    2017-06-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-06-01 ~ 2017-06-07
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SOUTH EAST PROPERTIES (REDHILL) LIMITED
    - now 02706969 02269749
    SINORD 55 LIMITED - 1992-09-04
    180 Great Portland Street, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    2025-10-31 ~ now
    IIF 13 - Director → ME
    2025-10-31 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2025-10-31 ~ now
    IIF 54 - Has significant influence or control OE
  • 41
    SOUTH EAST PROPERTIES LIMITED
    - now 02269749 02706969
    SATFALL LIMITED - 1988-08-04
    Manor Farm House Ecclesden Lane, Angmering, Littlehampton, West Sussex, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    -53,534 GBP2024-01-31
    Officer
    2022-02-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 65 - Has significant influence or control OE
  • 42
    THE DELTIC GROUP HOLDINGS LIMITED
    - now 07870440
    RANIMUL 1 LIMITED
    - 2018-05-03 07870440 07871611, 07950957, 07951054... (more)
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    2011-12-09 ~ dissolved
    IIF 28 - Director → ME
  • 43
    THE DELTIC GROUP LIMITED
    - now 07870512 09582039
    THE LUMINAR GROUP LIMITED
    - 2015-05-19 07870512
    RANIMUL 2 LIMITED
    - 2012-02-07 07870512 07871611, 07950957, 07951054... (more)
    Bdo Llp 5 Temple Square, Temple Street, Liverpool, England
    In Administration Corporate (15 parents, 21 offsprings)
    Officer
    2011-12-09 ~ now
    IIF 15 - Director → ME
  • 44
    THE INVICTA FILM PARTNERSHIP NO.22, LLP
    OC307241 OC302756, OC305416, OC307239... (more)
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (72 parents)
    Total Assets Less Current Liabilities (Company account)
    39,263,930 GBP2020-04-05
    Officer
    2005-03-08 ~ 2022-03-08
    IIF 46 - LLP Member → ME
  • 45
    TRENCHARD AVIATION GROUP LIMITED
    - now 09822348
    ATG 2 LIMITED
    - 2016-05-06 09822348 09814355, 09824908, 09820650
    ORPHEUS MIDCO 2 LIMITED
    - 2016-01-31 09822348 09820650
    110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 34 - Director → ME
  • 46
    TRENCHARD AVIATION HOLDINGS 1 LIMITED
    - now 09820650 09814355
    ATG 3 LIMITED
    - 2016-05-06 09820650 09814355, 09822348, 09824908
    ORPHEUS MIDCO 1 LIMITED
    - 2016-01-31 09820650 09822348
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 36 - Director → ME
  • 47
    TRENCHARD AVIATION HOLDINGS LIMITED
    - now 09814355 09820650
    ATG 4 LIMITED
    - 2016-05-10 09814355 09822348, 09824908, 09820650
    ORPHEUS TOPCO LIMITED
    - 2016-01-31 09814355
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2015-11-30 ~ 2020-05-29
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    TRENCHARD AVIATION LIMITED
    - now 09824908
    ATG 1 LIMITED
    - 2016-05-06 09824908 09814355, 09822348, 09820650
    ORPHEUS BUYCO LIMITED
    - 2016-01-15 09824908
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (11 parents, 6 offsprings)
    Officer
    2015-11-30 ~ 2019-07-31
    IIF 35 - Director → ME
  • 49
    ULD SERVICES LTD
    11965536
    44 - 45 Beaufort Court Admirals Way, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -374,750 GBP2024-05-31
    Person with significant control
    2019-04-26 ~ 2025-02-25
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    YELLOWKAYNE AVIATION LIMITED
    - now 10236869
    YELLOWKAYNE LIMITED
    - 2021-06-03 10236869
    125 Winchester Road, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    665,441 GBP2024-03-31
    Officer
    2016-06-17 ~ now
    IIF 7 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.