1
Gladstone House, 77 High Street, Egham, Surrey, United Kingdom
Dissolved Corporate (2 parents)
Officer
2015-01-15 ~ dissolved
IIF 29 - Director → ME
Person with significant control
2017-01-14 ~ dissolved
IIF 40 - Ownership of shares – 75% or more → OE
2
Wilkins Kennedy, 77 High Street, Egham, Surrey, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-04-27 ~ dissolved
IIF 36 - Director → ME
Person with significant control
2017-04-26 ~ dissolved
IIF 39 - Ownership of shares – 75% or more → OE
3
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Officer
2022-12-12 ~ now
IIF 5 - Director → ME
Person with significant control
2022-12-12 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
4
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Officer
2013-11-01 ~ now
IIF 8 - Director → ME
Person with significant control
2016-11-01 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
5
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Officer
2022-02-17 ~ now
IIF 33 - LLP Designated Member → ME
Person with significant control
2022-02-17 ~ now
IIF 52 - Ownership of voting rights - More than 25% but not more than 50% → OE
6
A2K PROPERTIES LIMITED
09045733 12748255, 15950085, 13115909Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Officer
2014-05-19 ~ now
IIF 4 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 47 - Ownership of voting rights - 75% or more → OE
IIF 47 - Ownership of shares – 75% or more → OE
IIF 47 - Right to appoint or remove directors → OE
7
AFFINITY 2000 LIMITED
- now 03192945 12409413, 10307852, 04078544Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)PATRON TECHNOLOGY LIMITED - 1996-07-01
14th Floor, Ci Tower, St. Georges Square, New Malden, England
Active Corporate (15 parents)
Officer
1997-01-01 ~ 2014-03-07
IIF 27 - Director → ME
1998-08-04 ~ 2000-03-28
IIF 37 - Secretary → ME
8
AVANTIA ASSISTANCE LIMITED
- now 05584342 14th Floor, Ci Tower, St. Georges Square, New Malden, England
Dissolved Corporate (12 parents, 1 offspring)
Officer
2009-04-09 ~ 2014-03-07
IIF 24 - Director → ME
9
AVANTIA INSURANCE LIMITED
- now 04567760 14th Floor, Ci Tower, St. Georges Square, New Malden, England
Active Corporate (25 parents, 3 offsprings)
Officer
2002-10-28 ~ 2014-03-07
IIF 26 - Director → ME
10
WEBMONEY.CO.UK LIMITED
- 2009-01-15
03821497 14th Floor, Ci Tower, St. Georges Square, New Malden, England
Dissolved Corporate (15 parents, 3 offsprings)
Officer
1999-08-06 ~ 2014-03-07
IIF 16 - Director → ME
11
PAYPROTECT LIMITED
- 2010-07-12
04179102 77-79 High Street High Street, Egham, Surrey
Dissolved Corporate (5 parents)
Officer
2001-03-14 ~ dissolved
IIF 25 - Director → ME
12
C/o Partners In Enterprise Ltd Ground & Lower Ground Floor, 9 St Georges Place, Brighton, United Kingdom
Active Corporate (6 parents)
Person with significant control
2017-07-27 ~ now
IIF 38 - Ownership of shares – More than 50% but less than 75% → OE
13
10 Waringmore, Craigavon, County Armagh, United Kingdom
Active Corporate (2 parents)
Officer
2021-10-29 ~ now
IIF 55 - Director → ME
Person with significant control
2021-10-29 ~ now
IIF 57 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
14
Gladstone House, 77-79 High Street, Egham, Surrey
Dissolved Corporate (6 parents, 1 offspring)
Officer
2003-02-10 ~ dissolved
IIF 17 - Director → ME
15
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Officer
2023-09-25 ~ now
IIF 34 - LLP Designated Member → ME
Person with significant control
2023-09-25 ~ now
IIF 49 - Ownership of voting rights - More than 25% but not more than 50% → OE
16
7 Lakeside Drive, Esher, Surrey, England
Dissolved Corporate (4 parents)
Officer
1999-08-04 ~ dissolved
IIF 19 - Director → ME
17
DE FACTO 2067 LIMITED - 2013-11-19
14th Floor, Ci Tower, St. Georges Square, New Malden, England
Active Corporate (17 parents, 3 offsprings)
Officer
2014-03-07 ~ 2020-02-27
IIF 21 - Director → ME
18
LAKESIDE DRIVE RESIDENTS ASSOCIATION LIMITED
- now 02589534HAMHEATH ASSOCIATES LTD. - 1991-05-16
9 Lakeside Drive, Esher, Surrey, England
Active Corporate (28 parents)
Officer
2011-12-01 ~ 2014-08-27
IIF 11 - Director → ME
19
NAMECO (NO. 1376) LIMITED
14282430 12785824, 11562563, 14264311Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 5th Floor 40 Gracechurch Street, London, England
Dissolved Corporate (5 parents)
Person with significant control
2022-09-23 ~ dissolved
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
20
7 Lakeside Drive, Esher, Surrey
Dissolved Corporate (5 parents)
Officer
2003-03-26 ~ dissolved
IIF 18 - Director → ME
21
First Floor, 50 Marshall Street, London, Marshall Street, London, England
Active Corporate (43 parents)
Officer
2022-03-02 ~ now
IIF 32 - LLP Member → ME
22
5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-02-25 ~ dissolved
IIF 56 - Director → ME
23
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (6 parents)
Officer
2026-02-25 ~ now
IIF 7 - Director → ME
2020-04-29 ~ 2024-10-04
IIF 15 - Director → ME
Person with significant control
2020-03-04 ~ 2024-10-04
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
24
SHARPEN TROUGHTON OWENS RESPONSE LIMITED - now
RED CELL RESPONSE LIMITED - 2005-12-02
PERSPECTIVES RED CELL LIMITED - 2004-06-14
MARKETING PERSPECTIVES LIMITED
- 2001-03-01
02147522COURSEPLACE LIMITED - 1987-10-20
C/o Begbies Traynor (central) Llp, 32 Cornhill, London
Dissolved Corporate (30 parents)
Officer
1996-01-01 ~ 1997-07-18
IIF 35 - Director → ME
25
SOLENT FORT (MANAGEMENT) LIMITED
- now 01346086OMENLIE LIMITED - 1979-12-31
North End Cottage North End, Damerham, Fordingbridge, England
Active Corporate (15 parents)
Officer
2023-08-05 ~ now
IIF 1 - Director → ME
26
SOUTH GROVE MANAGEMENT COMPANY LIMITED
06939874 C/o 1, South Grove, Lymington, England
Active Corporate (10 parents)
Officer
2025-06-06 ~ now
IIF 2 - Director → ME
Person with significant control
2025-06-06 ~ now
IIF 44 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 44 - Ownership of voting rights - More than 25% but not more than 50% → OE
27
Sentry Mead, Madeira Road, Totland Bay, United Kingdom
Active Corporate (4 parents)
Officer
2026-02-25 ~ now
IIF 9 - Director → ME
2023-01-12 ~ 2024-10-04
IIF 10 - Director → ME
Person with significant control
2023-01-12 ~ 2024-10-04
IIF 53 - Ownership of shares – 75% or more → OE
IIF 53 - Right to appoint or remove directors → OE
IIF 53 - Ownership of voting rights - 75% or more → OE
28
THE BOAT HOUSE COMPANY LIMITED
- now 03184270WILLOUGHBY (81) LIMITED - 1996-05-08
15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
Active Corporate (19 parents)
Officer
2007-07-23 ~ 2015-09-14
IIF 22 - Director → ME
29
THE BOAT HOUSE RESIDENTS COMPANY LIMITED
02902843 15 Penrhyn Road, Kingston Upon Thames, Surrey, United Kingdom
Active Corporate (27 parents)
Officer
2007-07-23 ~ 2015-09-14
IIF 23 - Director → ME
30
The Lake House, 7 Lakeside Drive, Esher, Surrey
Dissolved Corporate (6 parents)
Officer
2009-06-10 ~ dissolved
IIF 31 - LLP Designated Member → ME
31
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2013-11-27 ~ now
IIF 3 - Director → ME
Person with significant control
2016-11-27 ~ now
IIF 46 - Ownership of voting rights - More than 25% but not more than 50% → OE
32
Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
Active Corporate (2 parents)
Officer
2019-07-12 ~ now
IIF 6 - Director → ME
Person with significant control
2019-07-12 ~ now
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 54 - Ownership of voting rights - More than 25% but not more than 50% → OE
33
Gladstone House, 77-79 Hight Street, Egham, Surrey, England
Dissolved Corporate (3 parents)
Officer
2021-08-26 ~ dissolved
IIF 30 - Director → ME
Person with significant control
2019-09-24 ~ dissolved
IIF 41 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 41 - Ownership of voting rights - More than 25% but not more than 50% → OE
34
Gladstone House 77-79 High Street, Egham, England
Dissolved Corporate (3 parents)
Officer
2020-02-17 ~ 2020-02-21
IIF 13 - Director → ME
Person with significant control
2020-02-17 ~ dissolved
IIF 42 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 42 - Ownership of voting rights - More than 25% but not more than 50% → OE
35
TSG ASSURANCE HOLDINGS LIMITED
- now 09989416MMJ HOLDINGS LIMITED - 2016-03-11
124 Finchley Road, London, England
Active Corporate (5 parents, 1 offspring)
Officer
2016-07-01 ~ 2023-12-18
IIF 20 - Director → ME
36
Gladstone House 77-79 High Street, Egham, England
Dissolved Corporate (2 parents)
Officer
2020-04-22 ~ dissolved
IIF 14 - Director → ME
37
14th Floor, Ci Tower, St. Georges Square, New Malden, England
Dissolved Corporate (11 parents)
Officer
1999-08-06 ~ 2014-03-07
IIF 28 - Director → ME
38
Bellingham House, 2 Huntingdon Street, St. Neots, Cambridgeshire, England
Active Corporate (7 parents, 2 offsprings)
Officer
2016-04-07 ~ 2024-10-04
IIF 12 - Director → ME
Person with significant control
2017-07-27 ~ now
IIF 45 - Ownership of shares – More than 25% but not more than 50% → OE