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

Charles, Paul John

    Related profiles found in government register
  • Charles, Paul John
    British accountancy born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom

      IIF 1
  • Charles, Paul John
    British accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles, Paul John
    British consultant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 48
  • Charles, Paul John
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles, Paul John
    born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Charles, Paul John
    British accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS

      IIF 64
  • Charles, Paul John
    British accountant born in June 1959

    Registered addresses and corresponding companies
    • icon of address 11 Compton Place Road, Eastbourne, East Sussex, BN20 8AB

      IIF 65 IIF 66
  • Mr Paul John Charles
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Bath, BA2 7FS, United Kingdom

      IIF 67 IIF 68
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS

      IIF 69
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom

      IIF 70
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS

      IIF 71 IIF 72
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Berkeley House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 76 IIF 77
  • Charles, Paul John
    British

    Registered addresses and corresponding companies
  • Charles, Paul John
    British accountant

    Registered addresses and corresponding companies
  • Charles, Paul John
    Other

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Avon, BA2 7FS, United Kingdom

      IIF 114
  • Charles, Paul John

    Registered addresses and corresponding companies
    • icon of address Berkeley Coach House, Woods Hill, Bath, BA2 7FS, United Kingdom

      IIF 115
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Avon, BA2 7FS, United Kingdom

      IIF 116 IIF 117 IIF 118
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, England

      IIF 120
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, BA2 7FS, United Kingdom

      IIF 121
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire, BA2 7FS, United Kingdom

      IIF 122
    • icon of address 11 Compton Place Road, Eastbourne, East Sussex, BN20 8AB

      IIF 123 IIF 124
    • icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Avon, BA2 7FS, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 42
  • 1
    MCCULLOCHS (CHINGFORD) LIMITED - 2024-10-03
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Waterleaf Ltd, Berkeley Coach House, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-14 ~ dissolved
    IIF 114 - Secretary → ME
  • 3
    icon of address Berkeley Coach House, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 4
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-02-28
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 64 - Director → ME
  • 5
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 6
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 7
    WATERLEAF LIMITED - 2018-08-02
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    1,117,348.08 GBP2024-12-31
    Officer
    icon of calendar 1991-11-01 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-28 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    KERRY JANE LIMITED - 2021-06-17
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-24
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12 Hatherley Road, Sidcup, Kent, England
    Active Corporate (10 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 7 - Director → ME
  • 10
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 121 - Secretary → ME
  • 11
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    39,598 GBP2024-03-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 60 - LLP Designated Member → ME
  • 12
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wilts
    Active Corporate (2 parents)
    Equity (Company account)
    247,311 GBP2023-12-31
    Officer
    icon of calendar 2001-07-18 ~ now
    IIF 93 - Secretary → ME
  • 13
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    425,035.26 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ now
    IIF 78 - Secretary → ME
  • 15
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 18
    ACCOUNTANT PLUS LIMITED - 2016-04-21
    TIPTOP CONSULTANTS LIMITED - 2015-11-05
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,987.55 GBP2024-04-30
    Officer
    icon of calendar 2018-12-28 ~ now
    IIF 122 - Secretary → ME
  • 19
    icon of address Unit 2 Spinnaker Court 1c, Becketts Place, Hampton Wick, Kingston Upon Thames
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -6,087 GBP2024-03-31
    Officer
    icon of calendar 1992-01-01 ~ now
    IIF 89 - Secretary → ME
  • 20
    BLAYSPRITE LIMITED - 1988-07-01
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    19,210 GBP2024-03-31
    Officer
    icon of calendar 1993-03-31 ~ now
    IIF 101 - Secretary → ME
  • 21
    HITCHIN HATCH MANAGEMENT COMPANY LIMITED - 2014-02-11
    CONSTABLE MEWS (WIDMORE) MANAGEMENT COMPANY LIMITED - 2009-07-22
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 119 - Secretary → ME
  • 22
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,261 GBP2017-09-30
    Officer
    icon of calendar 2014-09-16 ~ dissolved
    IIF 120 - Secretary → ME
  • 23
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-07 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address 284 Clifton Drive South, St Annes Lytham St Annes, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-02-20 ~ dissolved
    IIF 82 - Secretary → ME
  • 25
    icon of address Berkeley Coach House, Limpley, Stoke, Bath, Avon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,706 GBP2020-06-30
    Officer
    icon of calendar 2004-06-30 ~ dissolved
    IIF 99 - Secretary → ME
  • 26
    KUBE PRINT (2011) LIMITED - 2011-07-18
    KUBE PRINT LIMITED - 2011-07-18
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-10-31 ~ dissolved
    IIF 85 - Secretary → ME
  • 27
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,619,904 GBP2024-03-31
    Officer
    icon of calendar 1996-02-19 ~ now
    IIF 83 - Secretary → ME
  • 28
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-11-19 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 29
    EPCON CONSULTING LIMITED - 2003-12-17
    icon of address Waterleaf Ltd, T/a Beechland Accounting Service, Berkeley Coach House, Limpley Stoke Bath
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -334,329 GBP2017-03-31
    Officer
    icon of calendar 2006-07-05 ~ dissolved
    IIF 86 - Secretary → ME
  • 30
    T. MCCULLOCH BUILDERS LIMITED - 1994-09-27
    MCCULLOCHS PLC - 2017-03-10
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    771,873 GBP2024-03-31
    Officer
    icon of calendar 1993-03-31 ~ now
    IIF 95 - Secretary → ME
  • 31
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-12-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 118 - Secretary → ME
  • 34
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-02 ~ dissolved
    IIF 98 - Secretary → ME
  • 35
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-13 ~ dissolved
    IIF 116 - Secretary → ME
  • 36
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-28 ~ dissolved
    IIF 97 - Secretary → ME
  • 37
    icon of address Waterleaf Ltd, Berkeley Coach House, Limpley Stoke, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    371,152.35 GBP2024-01-31
    Officer
    icon of calendar 2004-02-20 ~ now
    IIF 90 - Secretary → ME
  • 38
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2007-06-08 ~ dissolved
    IIF 106 - Secretary → ME
  • 39
    icon of address Berkeley Coach Hose, Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ dissolved
    IIF 113 - Secretary → ME
  • 40
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    8,019 GBP2024-12-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 125 - Secretary → ME
  • 41
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    311,661.52 GBP2024-05-31
    Officer
    icon of calendar 2001-04-03 ~ now
    IIF 79 - Secretary → ME
  • 42
    MCCULLOCH (SNODLAND) LIMITED - 2023-09-19
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Avon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 66
  • 1
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    37,678.86 GBP2024-03-31
    Officer
    icon of calendar 2010-08-02 ~ 2010-09-30
    IIF 19 - Director → ME
  • 2
    BATH CANAL COMPANY LIMITED - 2007-07-23
    BATH CANEL COMPANY LIMITED - 2006-01-10
    icon of address Berkeley Hall Limited, Vallis House 57 Vallis Road, Frome, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-28 ~ 2009-03-04
    IIF 105 - Secretary → ME
  • 3
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2010-03-01 ~ 2015-02-12
    IIF 20 - Director → ME
  • 4
    icon of address Evergreen House North, Grafton Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2009-07-23
    IIF 40 - Director → ME
  • 5
    icon of address Berekley Coach House Woods Hill, Limpley Stoke, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    117,988 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2015-06-15
    IIF 29 - Director → ME
  • 6
    icon of address Waterleaf Ltd, Berkeley Coach House, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2007-12-01
    IIF 44 - Director → ME
    icon of calendar 2003-12-23 ~ 2007-10-31
    IIF 108 - Secretary → ME
  • 7
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2020-02-28
    Officer
    icon of calendar 2014-02-14 ~ 2014-02-15
    IIF 28 - Director → ME
  • 8
    icon of address 573 Gloucester Road, Horfield, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-31 ~ 2015-04-29
    IIF 34 - Director → ME
  • 9
    REIDS FABRICS LIMITED - 2002-08-29
    FREELANCE FABRICS (BATH) LTD. - 2000-04-03
    icon of address 135a Coronation Avenue, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-07-16 ~ 1999-09-30
    IIF 65 - Director → ME
    icon of calendar 1999-09-30 ~ 2012-10-31
    IIF 84 - Secretary → ME
  • 10
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,107 GBP2015-09-30
    Officer
    icon of calendar 2013-09-13 ~ 2013-09-30
    IIF 24 - Director → ME
  • 11
    icon of address Gateway House, 10 Coopers Way, Southend On Sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    28 GBP2024-03-31
    Officer
    icon of calendar 2018-05-03 ~ 2018-10-23
    IIF 14 - Director → ME
  • 12
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-08 ~ 2005-01-06
    IIF 45 - Director → ME
  • 13
    CARMICHEAL PROPERTIES LLP - 2010-06-11
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    102,115 GBP2018-03-31
    Officer
    icon of calendar 2010-05-13 ~ 2010-06-22
    IIF 62 - LLP Designated Member → ME
  • 14
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    425,035.26 GBP2024-03-31
    Officer
    icon of calendar 2001-03-05 ~ 2001-03-28
    IIF 66 - Director → ME
  • 15
    CUTTING EDGE FABRICS LLP - 2015-12-16
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    -45,211 GBP2024-11-30
    Officer
    icon of calendar 2007-08-11 ~ 2007-11-05
    IIF 55 - LLP Designated Member → ME
  • 16
    icon of address Unit 12 Westway Business Centre, Marksbury, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,528 GBP2019-11-30
    Officer
    icon of calendar 2012-11-09 ~ 2012-11-17
    IIF 32 - Director → ME
  • 17
    icon of address 274 Hither Green Lane, Lewisham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-01-01
    IIF 81 - Secretary → ME
  • 18
    icon of address 109 Hawthorn Crescent, Yatton, North Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-09 ~ 2011-07-31
    IIF 53 - LLP Designated Member → ME
  • 19
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2015-05-22 ~ 2015-06-25
    IIF 25 - Director → ME
  • 20
    ELSCA RUGBY EVENTS LIMITED - 2024-04-16
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,864.06 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-05
    IIF 11 - Director → ME
  • 21
    HAPPY HARVEY LTD - 2015-02-11
    FRESHSHIELD MANAGEMENT LIMITED - 2024-04-16
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    2,525.13 GBP2024-03-31
    Officer
    icon of calendar 2014-12-29 ~ 2015-03-16
    IIF 9 - Director → ME
  • 22
    ELCSA SPORTSHUBE15 LIMITED - 2024-04-18
    SPORTING HUB E17 LIMITED - 2017-04-03
    ELSCA RUGBY HUB LIMITED - 2015-03-10
    SPORTING HUB E15 LIMITED - 2024-04-16
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    16,096.63 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2015-03-05
    IIF 15 - Director → ME
  • 23
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    19,734 GBP2018-03-31
    Officer
    icon of calendar 2010-11-19 ~ 2011-01-04
    IIF 58 - LLP Designated Member → ME
  • 24
    icon of address Suite 1, First Floor, 1 Duchess Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,638 GBP2024-03-31
    Officer
    icon of calendar 2004-09-16 ~ 2005-05-10
    IIF 42 - Director → ME
    icon of calendar 2005-05-23 ~ 2012-03-08
    IIF 112 - Secretary → ME
  • 25
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    269,881 GBP2024-04-30
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-22
    IIF 54 - LLP Designated Member → ME
  • 26
    icon of address 16-18 West Street, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    884 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2017-05-12
    IIF 87 - Secretary → ME
  • 27
    1ST FLOORING BATH LIMITED - 2004-08-10
    icon of address The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,898 GBP2024-12-31
    Officer
    icon of calendar 2004-07-13 ~ 2004-07-14
    IIF 41 - Director → ME
  • 28
    icon of address 105 Portswood Road, Southampton, Hants, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,315 GBP2024-09-30
    Officer
    icon of calendar 1999-02-04 ~ 2017-02-21
    IIF 102 - Secretary → ME
  • 29
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-05 ~ 2009-11-13
    IIF 63 - LLP Designated Member → ME
  • 30
    FRESHSHIELD MANAGEMENT LIMITED - 2015-02-09
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-14
    IIF 31 - Director → ME
  • 31
    ACCOUNTANT PLUS LIMITED - 2016-04-21
    TIPTOP CONSULTANTS LIMITED - 2015-11-05
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -38,987.55 GBP2024-04-30
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-07-20
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -18,769 GBP2024-08-31
    Officer
    icon of calendar 2013-08-27 ~ 2013-08-28
    IIF 35 - Director → ME
  • 33
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Avon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2010-09-30
    IIF 57 - LLP Designated Member → ME
  • 34
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Avon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-28 ~ 2015-08-05
    IIF 56 - LLP Designated Member → ME
  • 35
    FIRENOVEL LIMITED - 1987-11-03
    icon of address Berkeley Coach House, Woods Hill Limpley Stoke, Bath, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    101,185.76 GBP2024-03-31
    Officer
    icon of calendar 1993-03-31 ~ 2011-08-15
    IIF 88 - Secretary → ME
  • 36
    HITCHIN HATCH MANAGEMENT COMPANY LIMITED - 2014-02-11
    CONSTABLE MEWS (WIDMORE) MANAGEMENT COMPANY LIMITED - 2009-07-22
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-05-31
    Officer
    icon of calendar 2013-12-24 ~ 2014-02-18
    IIF 22 - Director → ME
    icon of calendar 2007-05-23 ~ 2013-06-06
    IIF 107 - Secretary → ME
  • 37
    icon of address 4 Hollow Lane, Snodland, Maidstone, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-04-30
    Officer
    icon of calendar 2006-02-20 ~ 2007-04-17
    IIF 109 - Secretary → ME
    icon of calendar 2004-04-27 ~ 2005-06-30
    IIF 111 - Secretary → ME
  • 38
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,261 GBP2017-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2014-09-16
    IIF 10 - Director → ME
  • 39
    ADDECOSPACE LIMITED - 2013-10-03
    POLYROOMS LTD - 2012-09-27
    icon of address Unit 9 Fulcrum Four, Solent Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    21,513 GBP2024-08-31
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 17 - Director → ME
  • 40
    icon of address Orchard House Lynsted Lane, Teynham, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    53,448 GBP2024-05-31
    Officer
    icon of calendar 2008-05-07 ~ 2008-05-07
    IIF 39 - Director → ME
  • 41
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2008-05-20
    IIF 47 - Director → ME
  • 42
    icon of address Lynwood House, Crofton Road, Orpington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,338 GBP2017-01-31
    Officer
    icon of calendar 2006-01-06 ~ 2007-01-24
    IIF 49 - Director → ME
    icon of calendar 2011-09-23 ~ 2018-03-31
    IIF 117 - Secretary → ME
  • 43
    KUBE DIGITAL LIMITED - 2011-07-18
    icon of address Lynwood House, Crofton Road, Orpington, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2017-12-30
    Officer
    icon of calendar 2005-10-31 ~ 2018-03-31
    IIF 100 - Secretary → ME
  • 44
    icon of address Cypress House, Shipbourne Road, Tonbridge, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ 2001-09-13
    IIF 124 - Secretary → ME
  • 45
    icon of address Acre, 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-22 ~ 2006-02-07
    IIF 51 - Director → ME
  • 46
    icon of address 8 Little London Road, Horam, Heathfield, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-05-31
    Officer
    icon of calendar 2007-11-20 ~ 2008-01-03
    IIF 37 - Director → ME
  • 47
    icon of address Brebners First Floor, 1 Suffolk Way, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    icon of calendar 2002-04-17 ~ 2008-09-17
    IIF 123 - Secretary → ME
  • 48
    ORANGE BUFFALO LIMITED - 2008-04-18
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-06 ~ 2006-02-07
    IIF 52 - Director → ME
  • 49
    icon of address Berekley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -118,912 GBP2019-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2015-01-01
    IIF 26 - Director → ME
  • 50
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-23 ~ 2005-03-08
    IIF 46 - Director → ME
  • 51
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    280,084 GBP2024-09-30
    Officer
    icon of calendar 2002-06-20 ~ 2014-06-18
    IIF 94 - Secretary → ME
  • 52
    icon of address 274 Hither Green Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    652.80 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ 2018-09-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2018-09-13
    IIF 71 - Ownership of shares – 75% or more OE
  • 53
    icon of address 115 Sandwich Road Cliffsend, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,156 GBP2024-03-31
    Officer
    icon of calendar 2008-01-09 ~ 2018-09-07
    IIF 110 - Secretary → ME
  • 54
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 18 - Director → ME
  • 55
    icon of address 12-14 Carlton Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ 2011-02-09
    IIF 16 - Director → ME
  • 56
    VARDON-CARDY LIMITED - 2013-09-10
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wiltshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -42,853 GBP2022-09-30
    Officer
    icon of calendar 2013-07-15 ~ 2015-09-22
    IIF 6 - Director → ME
    IIF 5 - Director → ME
  • 57
    icon of address 15 Quaperlake Street, Bruton, Somerset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,807.67 GBP2025-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2014-08-26
    IIF 23 - Director → ME
  • 58
    icon of address Canalot Studios, 222 Kensal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-19 ~ 2011-02-07
    IIF 21 - Director → ME
  • 59
    icon of address Roadtrek Limited, 81 Love Lane, Aveley, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-12 ~ 2009-12-01
    IIF 104 - Secretary → ME
  • 60
    LANDAU TERRACE MANAGEMENT LIMITED - 2006-06-15
    ROADYORK LIMITED - 2006-01-09
    icon of address 7 Sandling Lane, Sandling, Maidstone, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,849 GBP2024-11-30
    Officer
    icon of calendar 2005-12-12 ~ 2008-01-25
    IIF 91 - Secretary → ME
  • 61
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-26 ~ 2010-03-01
    IIF 59 - LLP Designated Member → ME
  • 62
    icon of address 30 City Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-09 ~ 2005-02-24
    IIF 43 - Director → ME
  • 63
    icon of address First Floor 2 Silchester Court, Silchester Road, St Leonards-on-sea, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2007-03-01
    IIF 92 - Secretary → ME
  • 64
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath
    Active Corporate (3 parents)
    Equity (Company account)
    -31,813.56 GBP2024-06-30
    Officer
    icon of calendar 2008-06-06 ~ 2008-06-06
    IIF 38 - Director → ME
  • 65
    icon of address Berkeley Coach House, Woods Hill, Limpley Stoke, Bath, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    7,028.97 GBP2024-01-31
    Officer
    icon of calendar 2006-01-13 ~ 2006-03-02
    IIF 50 - Director → ME
  • 66
    WINVALE INVESTMENTS LLP - 2010-01-30
    icon of address Berkeley Coach House Woods Hill, Limpley Stoke, Bath, Wilts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2010-01-13
    IIF 61 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.