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 Gordon Patrick D'silva

    Related profiles found in government register
  • Mr Gordon Patrick D'silva
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 1 IIF 2 IIF 3
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY

      IIF 5 IIF 6
    • icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, SW19 1AY

      IIF 7
    • icon of address The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 8
  • Gordon Patrick D'silva
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, SM7 3BH, England

      IIF 9 IIF 10
  • Mr Gordon Patrick D'silva
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Merton High Street, London, SW19 1AY

      IIF 11
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 12
    • icon of address 40a, Station Road, Upminster, Essex, RM14 2TR

      IIF 13
  • Mr Gordon Patrick D'silva
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Putney High Street, London, SW15 1SL, United Kingdom

      IIF 14
    • icon of address 75, Maygrove Road, Nw6 2eg, NW6 2EG, United Kingdom

      IIF 15
  • D'silva, Gordon Patrick
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, SM7 3BH, England

      IIF 16
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 17 IIF 18
  • D'silva, Gordon Patrick
    British accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Merton High Street, London, SW19 1AY

      IIF 19 IIF 20
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, England

      IIF 21
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, United Kingdom

      IIF 22
    • icon of address 41 Banstead Road South, Sutton, Surrey, SM2 5LG

      IIF 23
  • D'silva, Gordon Patrick
    British business director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, United Kingdom

      IIF 24 IIF 25
  • D'silva, Gordon Patrick
    British business expert born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Merton High Street, London, SW19 1AY, England

      IIF 26 IIF 27 IIF 28
    • icon of address 170, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 29
  • D'silva, Gordon Patrick
    British business owner born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 30
  • D'silva, Gordon Patrick
    British chartered accountant born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, SM7 3BH, England

      IIF 31 IIF 32
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, United Kingdom

      IIF 33 IIF 34
    • icon of address The Old Town Hall, 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 35
    • icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, SW19 1AY, United Kingdom

      IIF 36
  • D'silva, Gordon Patrick
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 37
    • icon of address 170, Merton High Street, London, London, SW19 1AY, United Kingdom

      IIF 38
    • icon of address 170, Merton High Street, London, SW19 1AY, England

      IIF 39
    • icon of address 36, Wanley Road, London, SE5 8AT, United Kingdom

      IIF 40
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY

      IIF 41
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, United Kingdom

      IIF 42
  • D'silva, Gordon
    British business expert born in May 1958

    Resident in England

    Registered addresses and corresponding companies
  • D'silva, Gordon
    British business person born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, United Kingdom

      IIF 50
  • D'silva, Gordon Patrick
    born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Banstead Road South, Sutton, Surrey, SM2 5LG

      IIF 51 IIF 52
  • D'silva, Gordon Patrick
    British accountant born in May 1958

    Registered addresses and corresponding companies
    • icon of address 46 The Manor Drive, Worcester Park, Surrey, KT4 7LQ

      IIF 53
  • D'silva, Gordon Patrick
    British accounting firm born in May 1958

    Registered addresses and corresponding companies
    • icon of address 46 The Manor Drive, Worcester Park, Surrey, KT4 7LQ

      IIF 54
  • Dsilva, Gordon
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16a, Fairlawn Grove, Banstead, SM7 3BN, England

      IIF 55 IIF 56 IIF 57
    • icon of address 170, Merton High Street, London, London, SW19 1AY, England

      IIF 58
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, England

      IIF 59
  • Dsilva, Gordon
    British dorector born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170, Merton High Street, London, London, SW19 1AY, England

      IIF 60
  • Gordon D'silva
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Putney High Street, London, SW15 1SL, United Kingdom

      IIF 61
  • D'silva, Gordon Patrick
    born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Fairlawn Grove, Banstead, Surrey, SM7 3BN, Uk

      IIF 62
    • icon of address 16a, Fairlawn Grove, Banstead, Surrey, SM7 3BN, United Kingdom

      IIF 63
    • icon of address 170, Merton High Street, London, London, SW19 1AY, England

      IIF 64
  • D'silva, Gordon Patrick
    British chartered accountant born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 Merton High Street, London, SW19 1AY

      IIF 65
    • icon of address 24, Cecil Avenue, Bournemouth, Dorset, BH8 9EJ, United Kingdom

      IIF 66
    • icon of address 170, Merton High Street, London, SW19 1AY, England

      IIF 67 IIF 68
    • icon of address 170, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 69
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY

      IIF 70
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY, England

      IIF 71 IIF 72
    • icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, SW19 1AY, United Kingdom

      IIF 73 IIF 74 IIF 75
  • D'silva, Gordon Patrick
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a, Fairlawn Grove, Banstead, Surrey, SM7 3BN

      IIF 76
    • icon of address Pendragon House, 170 Merton High Street, London, SW19 1AY

      IIF 77
  • D'silva, Gordon Patrick
    British

    Registered addresses and corresponding companies
    • icon of address Flat 23 Lockview Court, 62 Narrow Street, London, E14 8EN

      IIF 78
    • icon of address 46 The Manor Drive, Worcester Park, Surrey, KT4 7LQ

      IIF 79
  • Dsilva, Gordon Patrick
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Putney High Street, 62 Narrow Street, London, SW15 1SL

      IIF 80
    • icon of address 12a, Putney High Street, London, SW15 1SL

      IIF 81
  • D'silva, Gordon Patrick
    British ceo born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Putney High Street, 62 Narrow Street, London, SW15 1SL

      IIF 82
  • D'silva, Gordon Patrick
    British chief executive born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a Putney High Street, 62 Narrow Street, London, SW15 1SL

      IIF 83
    • icon of address 12a, Putney High Street, Putney, London, SW15 1SL

      IIF 84
    • icon of address 16, Hoxton Square, London, N1 6TN, United Kingdom

      IIF 85
    • icon of address Flat 23 Lockview Court, 62 Narrow Street, London, E14 8EN

      IIF 86
  • D'silva, Gordon Patrick
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Priory Park, Mills Road, Aylesford, Kent, ME20 7PP, England

      IIF 87 IIF 88
    • icon of address 12a, 12a Putney High Street, London, SW15 1SL, United Kingdom

      IIF 89
    • icon of address 12a, Putney High Street, London, SW15 1SL, United Kingdom

      IIF 90
  • D'silva, Gordon Patrick
    British entrepreneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, King's Hedges Road, Cambridge, CB4 2HY, United Kingdom

      IIF 91 IIF 92
  • D'silva, Gordon Patrick
    British no excutive director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Austin Friars, London, EC2N 2QP, United Kingdom

      IIF 93
  • D'silva, Gordon Patrick
    British non-executive director born in April 1955

    Resident in United Kingdom

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

      IIF 94
  • D'silva, Gordon Patrick
    British none born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Putney High Street, London, SW15 1SL, United Kingdom

      IIF 95
  • D'silva, Gordon Patrick

    Registered addresses and corresponding companies
    • icon of address 12, South Drive, Banstead, Surrey, SM7 3BH, England

      IIF 96
    • icon of address 46 The Manor Drive, Worcester Park, Surrey, KT4 7LQ

      IIF 97
  • D'silva, Gordon
    British social entrepeneur born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Putney High Street, London, SW15 1SL, United Kingdom

      IIF 98
  • D'silva, Gordon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-11 ~ dissolved
    IIF 36 - Director → ME
  • 2
    icon of address 12 South Drive, Banstead, Surrey, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    19,794 GBP2024-09-30
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 3
    ACCOUNTING AND TAXATION SOLUTIONS LLP - 2012-10-01
    icon of address 170 Merton High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-15 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 4
    GKC SUCCESS STORY BUILDER LLP - 2009-06-02
    SUCCESS STORY BUILDER LLP - 2016-08-08
    icon of address Pendragon House 170 Merton High Street, Wimbledon, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    126,355 GBP2016-04-30
    Officer
    icon of calendar 2008-04-28 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,013 GBP2019-12-31
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 South Drive, Banstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-28 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-22 ~ dissolved
    IIF 70 - Director → ME
  • 8
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 9
    GKC ACCOUNTING & TAX REDUCTION SERVICES LIMITED - 2008-11-13
    icon of address 12 South Drive, Banstead, Surrey, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    244,091 GBP2024-04-30
    Officer
    icon of calendar 2008-04-03 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-03-07 ~ now
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 38 - Director → ME
  • 13
    SMART URBANISM FOUNDATION - 2012-11-26
    GOOD BUSINESS ASSOCIATES - 2013-05-30
    icon of address 86 Fetter Lane, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-03-31
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 75 Maygrove Road, Nw6 2eg, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 15
    ELECTRON ENTERPRISES LTD - 1995-02-28
    GORDONS KNIGHT & CO. LIMITED - 2012-04-05
    GORDONS KNIGHT & CO (CONTRACTORS) LIMITED - 2003-10-06
    icon of address 12 South Drive, Banstead, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    234,410 GBP2024-04-30
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 56 - Director → ME
  • 17
    icon of address 170 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 69 - Director → ME
  • 18
    icon of address 12 South Drive, Banstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 19
    icon of address 170 Merton High Street London, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 74 - Director → ME
  • 20
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-08 ~ dissolved
    IIF 77 - Director → ME
  • 21
    SHARE RESTAURANTS LIMITED - 2004-01-15
    icon of address 16 Hoxton Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-19 ~ dissolved
    IIF 83 - Director → ME
  • 22
    icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 59 - Director → ME
  • 24
    CARDAGE LTD - 2016-08-08
    SUCCESS STORY BUILDER LTD - 2025-01-27
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,762 GBP2025-03-09
    Officer
    icon of calendar 2012-01-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 12 South Drive, Banstead, Surrey, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 170 Merton High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 63 - LLP Designated Member → ME
  • 27
    PENDRAGON ASSOCIATES LIMITED - 2025-02-03
    icon of address 12 South Drive, Banstead, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -433 GBP2025-04-30
    Officer
    icon of calendar 1993-01-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 28
    JASMINE DEVELOPMENTS LTD - 1995-07-05
    icon of address 170 Merton High Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address Pendragon House, 170 Merton High Street, Wimbledon, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-26 ~ dissolved
    IIF 73 - Director → ME
Ceased 49
  • 1
    icon of address Flat B, 12a Putney High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-09-06 ~ 2017-01-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-09-06 ~ 2017-01-24
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    3 C'S LIMITED - 2004-02-18
    icon of address Geoffrey Martin & Co 1 Westferry Circus, Canary Wharf, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-11 ~ 2011-12-21
    IIF 86 - Director → ME
  • 3
    ABIAF LIMITED - 1996-09-19
    SOURCEAID LIMITED - 1990-10-23
    icon of address Park Farm Barn, Brabourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-10-27
    IIF 53 - Director → ME
    icon of calendar ~ 1993-10-15
    IIF 79 - Secretary → ME
  • 4
    COMPANY SERVICES LONDON LIMITED - 2015-05-07
    icon of address 4 Clavering Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    353,378 GBP2025-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2014-03-01
    IIF 71 - Director → ME
    icon of calendar 2012-01-30 ~ 2012-01-30
    IIF 49 - Director → ME
    icon of calendar 2012-05-30 ~ 2012-05-30
    IIF 72 - Director → ME
  • 5
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2012-03-12
    IIF 85 - Director → ME
  • 6
    FAAL ASSOCIATES LTD - 2015-04-16
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    33,062 GBP2018-04-30
    Officer
    icon of calendar 2014-04-07 ~ 2014-05-01
    IIF 57 - Director → ME
  • 7
    PAAX LIMITED - 2015-02-05
    icon of address The Engine Room Second Floor, 18 Circus Road South, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -79,606 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2012-04-03
    IIF 21 - Director → ME
  • 8
    BLUEHAM LIMITED - 2011-07-08
    CRUNCHERS SOUTH LONDON LTD - 2020-10-15
    icon of address D228 Parkhall Business Centre, 62 Tritton Rd, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,967 GBP2024-06-30
    Officer
    icon of calendar 2011-02-18 ~ 2011-07-08
    IIF 40 - Director → ME
  • 9
    icon of address Flat 1 Webb House The Bury, Odiham, Hook, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2013-02-01
    IIF 64 - LLP Designated Member → ME
  • 10
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,013 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-15 ~ 2012-11-15
    IIF 42 - Director → ME
  • 12
    ENERGY RATED WINDOW SOLUTIONS LTD - 2013-02-20
    DAMANDA LTD - 2013-02-08
    icon of address Unit 3e Clapham North Business Centre, 26 36 Voltaire Road, Clapham North, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-01-01
    IIF 28 - Director → ME
  • 13
    icon of address 5 Barnfield Crescent, Exeter
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2011-12-21
    IIF 80 - Director → ME
  • 14
    icon of address 131 Buckhurst Avenue, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-17
    IIF 45 - Director → ME
  • 15
    BELLDATA LIMITED - 2011-10-27
    E R MOORE LONDON LIMITED - 2013-01-04
    I FUTURE VISION LIMITED - 2012-04-27
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-18 ~ 2011-04-01
    IIF 41 - Director → ME
  • 16
    ENDALE LIMITED - 2013-02-20
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -31,133 GBP2022-12-31
    Officer
    icon of calendar 2012-01-30 ~ 2013-02-11
    IIF 44 - Director → ME
  • 17
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-05-20 ~ 2015-03-06
    IIF 90 - Director → ME
  • 18
    icon of address Enterprise Foundation, Cobalt Square, Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2015-01-31
    IIF 88 - Director → ME
  • 19
    icon of address 4 Priory Park, Mills Road, Aylesford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-23 ~ 2015-03-06
    IIF 87 - Director → ME
  • 20
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    111 GBP2018-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2014-06-23
    IIF 60 - Director → ME
  • 21
    icon of address 13 Longmead, Merrow, Guildford, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-04-27 ~ 1995-04-27
    IIF 54 - Director → ME
  • 22
    icon of address Tower House, Suite E2, Room 10/11 Latimer Park Estate, Latimer, Chesham, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    310 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-01-30
    IIF 46 - Director → ME
  • 23
    icon of address Pendragon House, 170 Merton High Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2018-02-06
    IIF 102 - Secretary → ME
  • 24
    THE ECC FOUNDATION LIMITED - 2018-12-14
    icon of address Peek House, 20 Eastcheap, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,492 GBP2024-04-30
    Officer
    icon of calendar 2018-04-07 ~ 2018-11-30
    IIF 93 - Director → ME
  • 25
    icon of address Sandways, Carron Lane, Midhurst, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2021-04-30
    Officer
    icon of calendar 2013-04-08 ~ 2015-04-01
    IIF 58 - Director → ME
  • 26
    icon of address 24 Cecil Avenue, Bournemouth
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    250,820 GBP2025-03-31
    Officer
    icon of calendar 2011-05-16 ~ 2016-03-01
    IIF 66 - Director → ME
  • 27
    HOXTON SHARE LTD - 2003-11-24
    BIG BOWL TRAINING RESTAURANTS LIMITED - 2003-07-22
    icon of address Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-06-14 ~ 2011-12-21
    IIF 84 - Director → ME
  • 28
    BINGHAM ALLIANCE LTD - 2015-04-16
    icon of address Technology House, Silbury Boulevard, Milton Keynes
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    11,983 GBP2016-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-01-30
    IIF 27 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-03-31
    IIF 68 - Director → ME
  • 29
    icon of address 61 Queen Square, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,133 GBP2021-12-31
    Officer
    icon of calendar 1995-03-16 ~ 1995-03-16
    IIF 20 - Director → ME
  • 30
    GEM HOMES LIMITED - 2012-07-16
    icon of address 18a Capricorn Centre Cranes Farm Road, Basildon, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    538 GBP2021-07-31
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 33 - Director → ME
  • 31
    icon of address 170 Merton High Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-11 ~ 2012-04-11
    IIF 34 - Director → ME
  • 32
    IGALO LTD - 2015-12-01
    icon of address 6 Elizabeth Close, Cheam, Sutton, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -185,351 GBP2025-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2012-01-30
    IIF 29 - Director → ME
    icon of calendar 2012-01-30 ~ 2014-03-31
    IIF 67 - Director → ME
  • 33
    icon of address Unit 3 Selsdon Goods Yard, Selsdon Road, South Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-13 ~ 2012-02-16
    IIF 48 - Director → ME
  • 34
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-21 ~ 2012-06-21
    IIF 25 - Director → ME
    icon of calendar 2012-06-21 ~ 2012-06-21
    IIF 101 - Secretary → ME
  • 35
    icon of address 86 Worton Road, Isleworth, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,699 GBP2015-10-31
    Officer
    icon of calendar 2012-01-31 ~ 2012-02-17
    IIF 39 - Director → ME
  • 36
    icon of address Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-05 ~ 2011-12-21
    IIF 81 - Director → ME
  • 37
    icon of address Future Business Centre, King's Hedges Road, Cambridge
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-21 ~ 2023-04-17
    IIF 91 - Director → ME
  • 38
    RETAIL CHARITY BONDS PLC - 2021-09-10
    icon of address Future Business Centre, King's Hedges Road, Cambridge, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2023-04-17
    IIF 92 - Director → ME
  • 39
    icon of address Pendragon House, 170 Merton High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ 2012-07-23
    IIF 22 - Director → ME
    icon of calendar 2012-07-13 ~ 2012-07-23
    IIF 100 - Secretary → ME
  • 40
    SCOPUS SYSTEMS LTD - 1998-10-12
    icon of address 101, Broad Town, Swindon, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-03-15 ~ 1995-03-15
    IIF 19 - Director → ME
  • 41
    SOCIAL ENTERPRISE LONDON LTD - 2006-01-27
    icon of address New Bridge Street House 30-34 New Bridge Street, London
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2012-03-31
    IIF 82 - Director → ME
  • 42
    CARDAGE LTD - 2016-08-08
    SUCCESS STORY BUILDER LTD - 2025-01-27
    icon of address The Old Town Hall, 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    30,762 GBP2025-03-09
    Officer
    icon of calendar 2012-01-30 ~ 2012-01-30
    IIF 26 - Director → ME
  • 43
    PENDRAGON ASSOCIATES LIMITED - 2025-02-03
    icon of address 12 South Drive, Banstead, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -433 GBP2025-04-30
    Officer
    icon of calendar 1993-01-05 ~ 1999-01-15
    IIF 97 - Secretary → ME
  • 44
    THE EXECUTIVE COACHING CONSULTANCY LIMITED - 2010-01-26
    EXECUTIVE COACHING (KENSINGTON) LIMITED - 2010-04-13
    icon of address 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    849,895 GBP2024-12-31
    Officer
    icon of calendar 2017-07-11 ~ 2018-11-30
    IIF 94 - Director → ME
  • 45
    icon of address Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-08-17 ~ 1999-01-04
    IIF 78 - Secretary → ME
  • 46
    icon of address 107 Hamsey Green Gardens, Warlingham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-17 ~ 2016-06-14
    IIF 62 - LLP Designated Member → ME
  • 47
    GKC DIRECTOR SERVICES LTD - 2012-02-01
    WEBSITE DIVISION PRO LIMITED - 2013-06-21
    BENEFICAL DESIGNS LIMITED - 2000-02-29
    WEBSITE DIVISION SERVICES (CROYDON) LIMITED - 2013-03-25
    icon of address 5 Warenne Road, Fetcham, Leatherhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281 GBP2017-12-31
    Officer
    icon of calendar 2011-11-14 ~ 2012-01-31
    IIF 65 - Director → ME
  • 48
    WEBSITE DIVISION PRO LIMITED - 2013-03-25
    icon of address Pendragon House, 170 Merton High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2013-02-01
    IIF 47 - Director → ME
  • 49
    icon of address Flat 1 3 Blackdown Close, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 24 - Director → ME
    icon of calendar 2012-04-25 ~ 2012-04-26
    IIF 99 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.