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 John Brian Louth

    Related profiles found in government register
  • Mr John Brian Louth
    English born in March 1939

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habana House, 27 Hart Street, Henley On Thames, RG9 2AR, England

      IIF 1
  • Mr John Brian Louth
    English born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dry Leas, Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA

      IIF 2
    • icon of address Dryleas, Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA

      IIF 3
  • Louth, John Brian
    English director born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Hart Street, Henley-on-thames, Oxfordshire, RG9 2AR

      IIF 4 IIF 5 IIF 6
    • icon of address 27, Hart Street, Henley-on-thames, Oxfordshire, RG9 2AR, United Kingdom

      IIF 8
  • Louth, John Brian
    English none born in March 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Hart Street, Henley On Thames, Oxon, RG9 2AR

      IIF 9
  • Mr John Brian Louth
    British born in March 1938

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, West Sussex, RH6 0PA, England

      IIF 10
  • Louth, John Brian
    English

    Registered addresses and corresponding companies
    • icon of address 27 Hart Street, Henley-on-thames, Oxfordshire, RG9 2AR

      IIF 11 IIF 12
  • Louth, John Brian
    English director

    Registered addresses and corresponding companies
  • Louth, John Brian
    British company director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 6 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SQ

      IIF 17
  • Louth, John Brian
    British consultant born in March 1938

    Registered addresses and corresponding companies
    • icon of address 6 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SQ

      IIF 18
  • Louth, John Brian
    British director born in March 1938

    Registered addresses and corresponding companies
    • icon of address 6 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SQ

      IIF 19 IIF 20
  • Louth, John Brian

    Registered addresses and corresponding companies
    • icon of address Dry Leas, Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA

      IIF 21
    • icon of address Dryleas, Marlow Road, Henley On Thames, Oxfordshire, RG9 2JA

      IIF 22
    • icon of address 6 Compton Way, Sherfield On Loddon, Hampshire, RG27 0SQ

      IIF 23
child relation
Offspring entities and appointments
Active 5
  • 1
    SUNRISE RENTALS LTD - 2007-02-19
    SUNRISE GLOBAL FINANCE LTD - 2006-02-10
    icon of address Delegate House, 30a Hart Street, Henley On Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-25 ~ dissolved
    IIF 13 - Secretary → ME
  • 2
    icon of address Delegate House, 30a Hart Street, Henley On Thames, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2005-11-18 ~ dissolved
    IIF 11 - Secretary → ME
  • 3
    icon of address Dry Leas, Marlow Road, Henley On Thames, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    726,947 GBP2024-06-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 21 - Secretary → ME
  • 4
    HENELY RUGBY FOOTBALL CLUB LIMITED - 2001-03-15
    icon of address Dryleas, Marlow Road, Henley On Thames, Oxfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -691,433 GBP2023-06-30
    Officer
    icon of calendar 2014-10-01 ~ now
    IIF 22 - Secretary → ME
  • 5
    VOGLE LIMITED - 2010-04-27
    icon of address Habana House, 27 Hart Street, Henley On Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    ANGLOTRADE LIMITED - 2002-02-28
    icon of address 1 Rawcliffe House, Howarth Road, Maidenhead, Berkshire, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -69,826 GBP2017-12-31
    Officer
    icon of calendar 2001-08-09 ~ 2002-09-01
    IIF 20 - Director → ME
    icon of calendar 2001-08-09 ~ 2007-01-01
    IIF 14 - Secretary → ME
  • 2
    NIIT EUROPE LIMITED - 2004-05-18
    HCL EUROPE LIMITED - 1998-03-09
    LANDCLASS LIMITED - 1991-10-09
    NIIT TECHNOLOGIES LIMITED - 2020-09-01
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-14
    IIF 18 - Director → ME
  • 3
    EMBARCADERO EUROPE LIMITED - 2005-12-21
    PIPDALE LIMITED - 1998-09-24
    EMBARCADERO TECHNOLOGIES EUROPE LIMITED - 1998-11-25
    icon of address Suite 4, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,328,948 GBP2024-03-31
    Officer
    icon of calendar 1998-09-24 ~ 2001-05-16
    IIF 19 - Director → ME
    icon of calendar 1998-09-24 ~ 2001-01-16
    IIF 23 - Secretary → ME
  • 4
    RIVE GAUCHE LIMITED - 2009-03-12
    icon of address Unit 1 Rawcliffe House Howarth Road, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12 GBP2017-12-31
    Officer
    icon of calendar 1992-01-31 ~ 2009-03-17
    IIF 7 - Director → ME
    icon of calendar 1992-01-31 ~ 2009-03-17
    IIF 16 - Secretary → ME
  • 5
    icon of address Dry Leas, Marlow Road, Henley On Thames, Oxfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    726,947 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-04-07 ~ 2024-03-01
    IIF 2 - Has significant influence or control OE
  • 6
    HENELY RUGBY FOOTBALL CLUB LIMITED - 2001-03-15
    icon of address Dryleas, Marlow Road, Henley On Thames, Oxfordshire
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -691,433 GBP2023-06-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2024-03-01
    IIF 3 - Has significant influence or control OE
  • 7
    SUNRISE TECHNOLOGY (SERVICES) LIMITED - 2006-02-10
    SUNRISE GLOBAL FINANCE LTD - 2017-01-20
    icon of address 15 Edmund Lane, Tingewick, Buckingham, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,981 GBP2024-12-31
    Officer
    icon of calendar 2000-09-25 ~ 2016-11-30
    IIF 5 - Director → ME
    icon of calendar 2000-09-25 ~ 2016-11-30
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-11-20
    IIF 10 - Has significant influence or control OE
  • 8
    SUNRISE GLOBAL AVIATION LIMITED - 2015-06-30
    CERCA LOGISTICS SERVICES LIMITED - 2009-05-15
    SUNRISE AVIATION SERVICES LIMITED - 2009-06-19
    icon of address 4 Whitton Way, Whitton Way, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -88,254 GBP2022-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2013-10-18
    IIF 6 - Director → ME
    icon of calendar 2007-03-29 ~ 2013-10-18
    IIF 12 - Secretary → ME
  • 9
    VOGLE LIMITED - 2010-04-27
    icon of address Habana House, 27 Hart Street, Henley On Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-17 ~ 2011-01-01
    IIF 9 - Director → ME
  • 10
    SYBASE SOFTWARE LIMITED - 1992-10-01
    icon of address Sybase Court, Crown Lane, Maidenhead, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1991-07-05
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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