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 William Sutcliffe

    Related profiles found in government register
  • Mr William Sutcliffe
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 1
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 10 IIF 11 IIF 12
    • icon of address C/o Cox Costello & Hone, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 16
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, Northwood, HA6 2HJ, England

      IIF 17
    • icon of address Long Meadow, Snows Ride, Windlesham, GU20 6PE, England

      IIF 18
  • Mr William Sutcliffe
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 19 IIF 20
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 21
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 22
  • William Sutcliffe
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jessie Jester Holdings Limited, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 23
  • Sutcliffe, William
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wren House, Portsmouth Road, Esher, Surrey, KT10 9AA, United Kingdom

      IIF 24
    • icon of address Harlequin House, 5 Halifax Road, High Wycombe, Buckinghamshire, HP12 3SN, England

      IIF 25
  • Sutcliffe, William
    British construction born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sutcliffe, William
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Sutcliffe, William
    British management consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Long Meadow, Snows Ride, Windlesham, GU20 6PE, England

      IIF 66
  • Sutcliffe, William
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, HP27 9NQ, England

      IIF 67
  • Sutcliffe, William
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Jessie Jester Holdings Limited, 111 New Union Street, Coventry, West Midlands, CV1 2NT, United Kingdom

      IIF 68
    • icon of address C/o Cox Costello & Horne, 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, England

      IIF 69
    • icon of address Lacemaker House, 5-7 Chapel Street, Marlow, SL7 3HN, England

      IIF 70 IIF 71
  • Sutcliffe, William
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Old Inn House, 2, Carshalton Road, Sutton, Surrey, SM1 4RA, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,135 GBP2023-11-30
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -99,195 GBP2023-11-30
    Officer
    icon of calendar 2017-03-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,911 GBP2022-11-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 59 - Director → ME
  • 4
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-08-12 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    CHELSTON LIMITED - 2014-07-08
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -103,827 GBP2023-11-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976,329 GBP2022-11-30
    Officer
    icon of calendar 2017-03-08 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    LANDMARK SHELL & CORE LIMITED - 2012-01-11
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790,882 GBP2023-11-30
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 29 - Director → ME
  • 8
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot,england, Sunninghill Road, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-29
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    173,880 GBP2023-11-30
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-31 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 64 - Director → ME
  • 11
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    535 GBP2019-11-30
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 12
    icon of address C/o Parker Getty Devonshire House, 582 Honeypot Lane, Stanmore, Middx
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,023 GBP2017-11-30
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    MUMMYSITTERS LIMITED - 2011-12-16
    icon of address C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 69 - Director → ME
  • 14
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,313 GBP2023-11-30
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 30 - Director → ME
  • 15
    HARLEQUIN LANDSCAPING LIMITED - 2015-07-02
    icon of address C/o Cox Costello & Horne Limited Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 65 - Director → ME
  • 16
    icon of address Union House, 111 New Union Street, Coventry, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Long Meadow, Snows Ride, Windlesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2nd Floor, Old Inn House, 2, Carshalton Road, Sutton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 72 - Director → ME
  • 19
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,106 GBP2022-11-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 61 - Director → ME
  • 20
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    THE MARLOW MENSWEAR EMPORIUM LIMITED - 2021-05-12
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-03-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2020-03-02
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,911 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Devonshire House 582 Honeypot Lane, Stanmore
    Liquidation Corporate (2 parents)
    Equity (Company account)
    8,927 GBP2022-11-30
    Person with significant control
    icon of calendar 2022-03-25 ~ 2024-08-31
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHELSTON LIMITED - 2014-07-08
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -103,827 GBP2023-11-30
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LANDMARK SHELL & CORE LIMITED - 2012-01-11
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,790,882 GBP2023-11-30
    Officer
    icon of calendar 2011-02-18 ~ 2016-05-10
    IIF 24 - Director → ME
  • 6
    HARLEQUIN BRICKWORK LTD - 2012-01-03
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (2 parents, 4 offsprings)
    Profit/Loss (Company account)
    281,974 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2011-08-08 ~ 2024-08-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    554,618 GBP2024-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2024-08-31
    IIF 34 - Director → ME
  • 8
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,887 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 50 - Director → ME
  • 9
    HARLEQUIN NEW HOMES (REIGATE 2) LIMITED - 2023-09-26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,810 GBP2023-11-30
    Officer
    icon of calendar 2021-05-21 ~ 2024-08-31
    IIF 49 - Director → ME
  • 10
    HARLEQUIN NEW HOMES (CHIDDINGSTONE) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-12-18 ~ 2024-08-31
    IIF 40 - Director → ME
  • 11
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,333 GBP2023-11-30
    Officer
    icon of calendar 2022-08-17 ~ 2024-08-31
    IIF 41 - Director → ME
  • 12
    HARLEQUIN NEW HOMES (HERSTMONCEUX) LIMITED - 2023-03-22
    HARLEQUIN NEW HOMES (HURSTMONCEUX) LIMITED - 2022-10-14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,530 GBP2024-11-30
    Officer
    icon of calendar 2022-10-13 ~ 2024-08-31
    IIF 31 - Director → ME
  • 13
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,274 GBP2024-11-30
    Officer
    icon of calendar 2022-07-04 ~ 2024-08-31
    IIF 54 - Director → ME
  • 14
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -23,265 GBP2024-11-30
    Officer
    icon of calendar 2020-12-02 ~ 2024-08-31
    IIF 51 - Director → ME
  • 15
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,096 GBP2023-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 43 - Director → ME
  • 16
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,988 GBP2024-11-30
    Officer
    icon of calendar 2022-02-03 ~ 2024-08-31
    IIF 44 - Director → ME
  • 17
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,881 GBP2024-11-30
    Officer
    icon of calendar 2022-10-14 ~ 2024-08-31
    IIF 37 - Director → ME
  • 18
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    108,717 GBP2024-11-30
    Officer
    icon of calendar 2021-06-09 ~ 2024-08-31
    IIF 55 - Director → ME
  • 19
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -75,599 GBP2023-11-30
    Officer
    icon of calendar 2020-12-02 ~ 2024-08-31
    IIF 58 - Director → ME
  • 20
    HARLEQUIN NEW HOMES (JACOBS WELL) LIMITED - 2025-03-12
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-18 ~ 2024-08-31
    IIF 39 - Director → ME
  • 21
    HARLEQUIN NEW HOMES (NACCOLT) LIMITED - 2024-03-11
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,463 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ 2024-08-31
    IIF 38 - Director → ME
  • 22
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -494,575 GBP2024-11-30
    Officer
    icon of calendar 2021-04-23 ~ 2024-08-31
    IIF 56 - Director → ME
  • 23
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -6,627 GBP2024-11-30
    Officer
    icon of calendar 2021-08-10 ~ 2024-08-31
    IIF 57 - Director → ME
  • 24
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,892 GBP2024-11-30
    Officer
    icon of calendar 2022-03-03 ~ 2024-08-31
    IIF 36 - Director → ME
  • 25
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,158 GBP2024-11-30
    Officer
    icon of calendar 2022-02-04 ~ 2024-08-31
    IIF 48 - Director → ME
  • 26
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    137,928 GBP2024-11-30
    Officer
    icon of calendar 2021-04-01 ~ 2024-08-31
    IIF 32 - Director → ME
  • 27
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    19,842 GBP2023-11-30
    Officer
    icon of calendar 2021-12-15 ~ 2024-08-31
    IIF 45 - Director → ME
  • 28
    icon of address Lacemaker House, 5-7 Chapel Street, Marlow, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    267,386 GBP2024-11-30
    Officer
    icon of calendar 2020-02-05 ~ 2024-08-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-12-21
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2021-03-29 ~ 2024-08-31
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Right to appoint or remove directors OE
  • 29
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,313 GBP2023-11-30
    Person with significant control
    icon of calendar 2018-01-16 ~ 2021-06-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ 2024-08-31
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ 2024-08-31
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Runcton Cottage, Oddley Lane, Saunderton, Buckinghamshire, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    477,407 GBP2024-03-31
    Officer
    icon of calendar 2016-05-09 ~ 2024-08-31
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-08-31
    IIF 22 - Right to appoint or remove members OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Willow Farm, Moor Lane, Staines, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    8,564,118 GBP2024-08-31
    Officer
    icon of calendar 2000-11-16 ~ 2011-02-10
    IIF 27 - Director → ME
  • 33
    icon of address Willow Farm, Moor Lane, Staines, Middx
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-06-30 ~ 2011-02-10
    IIF 26 - Director → ME
  • 34
    icon of address Willow Farm, Moor Lane, Staines, Middx
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2011-02-10
    IIF 28 - Director → ME
  • 35
    icon of address 3 Cheapside Court, Sunninghill Road, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,106 GBP2022-11-30
    Person with significant control
    icon of calendar 2020-03-20 ~ 2021-06-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -670 GBP2021-11-30
    Person with significant control
    icon of calendar 2021-03-29 ~ 2021-06-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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