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

Le Guezennec, Guy Serge

    Related profiles found in government register
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 10 IIF 11 IIF 12
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 OSB, United Kingdom

      IIF 14
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 15
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 16 IIF 17
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 18 IIF 19
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 20 IIF 21 IIF 22
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 24 IIF 25
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 26
  • Le Guezennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 27
  • Le Guzennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 28
  • Le Guezennec, Guy Sarge
    Frence lawyer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 29
    • icon of address International House, Suite 2, Floor 8, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 30
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 31
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 52 IIF 53
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 54
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 55 IIF 56 IIF 57
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Saturn House, Station Road, Ashford, Kent, TN23 1PG, United Kingdom

      IIF 59
    • icon of address 10 Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 66
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 67
    • icon of address International House, Dover Place, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 68
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 69 IIF 70
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 71
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 72
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 73
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 74
  • Le Guezennec, Guy Serge
    French french lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 75
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 144
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 145
    • icon of address Intl House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 146
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 147
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 148 IIF 149
  • Le Guezennec, Guy
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 150
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 151
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 152
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy
    French director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 170
  • Le Guezennec, Guy Serge
    French

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 171 IIF 172 IIF 173
    • icon of address Flat 12, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 174
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 175
  • Le Guezennec, Guy Serge
    French company director

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 176
  • Le Guezennec, Guy Serge
    French company secretary

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 182
  • Guezennec, Guy Le
    French lawyer born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 183
  • Guezennec, Guy Le
    French none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 184
  • Guezennec, Guy
    French company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 185
  • Le Guezennec, Guy Serge

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 186 IIF 187
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 188
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 189
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 190 IIF 191
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 192
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 193
  • Mr Guy Serge Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 194
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 195 IIF 196
  • Le Guezennec, Guy

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 197
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 198
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 58 - Director → ME
  • 2
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 89 - Director → ME
  • 3
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 104 - Director → ME
  • 5
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 62 - Director → ME
  • 6
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 101 - Director → ME
  • 8
    CROSSWAY ENTERPRISES LIMITED - 2003-03-20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 103 - Director → ME
  • 9
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 97 - Director → ME
  • 10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 98 - Director → ME
  • 12
    MAROC-IMMO LIMITED - 2013-04-22
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 112 - Director → ME
  • 13
    GREENSAFE WORLDWIDE LIMITED - 2013-04-03
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 126 - Director → ME
  • 14
    SIMPLICITY LEGAL SERVICES LIMITED - 2012-12-13
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 80 - Director → ME
  • 15
    CABINES LTD - 2011-05-05
    SATMEDIA LTD - 2004-07-19
    OBJECTIVE (EUROPE) LIMITED - 2002-06-07
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 125 - Director → ME
  • 18
    EDISOFT LIMITED - 2012-12-17
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 53 - Director → ME
  • 19
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 146 - Director → ME
  • 20
    icon of address International House, Suite 2 8th Floor, Dover Place Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 134 - Director → ME
  • 21
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 1997-02-25 ~ dissolved
    IIF 175 - Secretary → ME
  • 22
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 120 - Director → ME
  • 24
    icon of address International House Dover Place, Suite 5. 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 105 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 26
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 82 - Director → ME
  • 27
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 76 - Director → ME
  • 30
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 145 - Director → ME
  • 31
    ESI EUROPE LIMITED - 2008-03-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 93 - Director → ME
  • 32
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 72 - Director → ME
  • 33
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 83 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 20 - Director → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 55 - Director → ME
  • 36
    PENTAGON MANAGEMENT UK LIMITED - 2016-09-14
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 15 - Director → ME
  • 37
    icon of address International House Dover Place, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 68 - Director → ME
  • 38
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 111 - Director → ME
  • 39
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 92 - Director → ME
  • 40
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 123 - Director → ME
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 42
    LEASE HOTEL DEVELOPMENT HOLDINGS LIMITED - 2013-08-13
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2016-07-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 57 - Director → ME
  • 43
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 44
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 45
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 46
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 47
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 71 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 49
    LES ALOES LIMITED - 2017-05-23
    ZXS EUROPE LIMITED - 2016-12-15
    AXS EUROPE LIMITED - 2016-06-16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 110 - Director → ME
  • 50
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 51
    LORD ASHCROFT MANAGEMENT SERVICES LIMITED - 2005-06-06
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 106 - Director → ME
  • 52
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 53
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 170 - Director → ME
  • 54
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 152 - Director → ME
  • 55
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 86 - Director → ME
  • 56
    TOURIMPEX LIMITED - 2008-07-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 119 - Director → ME
  • 57
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 90 - Director → ME
  • 58
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 127 - Director → ME
  • 59
    CLYDEBANK CONSULTANTS LTD - 2016-08-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 130 - Director → ME
  • 60
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 78 - Director → ME
  • 61
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House Dover Place, Suite 5 ,8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 113 - Director → ME
  • 63
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 129 - Director → ME
  • 64
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 65
    OCTOGONE WORLDWIDE LIMITED - 2017-11-21
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 65 - Director → ME
  • 66
    OCTAGON PARTNERS WORLDWIDE LIMITED - 2017-09-05
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 67
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 137 - Director → ME
  • 68
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 100 - Director → ME
  • 69
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 29 - Director → ME
  • 70
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 133 - Director → ME
  • 71
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 88 - Director → ME
  • 72
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 73
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 85 - Director → ME
  • 74
    REGINA HOLDINGS LIMITED - 2005-09-15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 75 - Director → ME
  • 75
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 108 - Director → ME
  • 76
    OCEAN INVESTMENTS WORLDWIDE LIMITED - 2016-04-29
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 99 - Director → ME
  • 77
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 150 - Director → ME
  • 79
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 1 - Director → ME
  • 80
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 95 - Director → ME
  • 81
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 60 - Director → ME
  • 82
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 87 - Director → ME
  • 83
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 139 - Director → ME
  • 84
    LONDON DEBT SERVICES LIMITED - 2012-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 14 - Director → ME
  • 85
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 131 - Director → ME
  • 86
    icon of address 366 Kennington Lane, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 12 - Director → ME
  • 87
    SERMEX LIMITED - 2005-01-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 96 - Director → ME
  • 88
    SALESPRO INTERNATIONAL (UK) LIMITED - 2017-05-23
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 89
    SALESPRO ALLIANZ LIMITED - 2018-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 90
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 84 - Director → ME
  • 91
    HERREK LIMITED - 2006-02-10
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 141 - Director → ME
  • 92
    COPERLAND LIMITED - 2010-04-12
    GETRACOM LTD - 2004-07-14
    COMEXCO LIMITED - 2004-06-07
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2017-06-30
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 67 - Director → ME
  • 93
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 149 - Director → ME
  • 94
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 91 - Director → ME
  • 95
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 136 - Director → ME
  • 96
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
  • 97
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 124 - Director → ME
  • 98
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 13 - Director → ME
  • 99
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 23 - Director → ME
  • 100
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 102
    ALL FOR ONE WORLDWIDE LIMITED - 2015-12-09
    TECNOTRADE LIMITED - 2015-12-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,877 GBP2016-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 151 - Director → ME
  • 103
    BENWILL (WORLDWIDE) LIMITED - 2008-10-13
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 31 - Director → ME
  • 104
    icon of address International House, Suite 2 8th Floor Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 17 - Director → ME
  • 105
    RAESTONE TRADE LTD - 2014-04-28
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 70 - Director → ME
  • 106
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 107
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,216 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 108
    CLONMORE PROPERTIES LIMITED - 2007-11-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 116 - Director → ME
  • 109
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 140 - Director → ME
  • 110
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 63 - Director → ME
  • 111
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,787 GBP2016-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 59 - Director → ME
  • 112
    CORPEURO LIMITED - 2009-03-12
    icon of address International House Suite 2, Floor 8, Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 30 - Director → ME
Ceased 50
  • 1
    icon of address International House Suite 2 8 Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-09
    IIF 184 - Director → ME
  • 2
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-12
    IIF 121 - Director → ME
  • 3
    icon of address 445 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,924 EUR2016-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-11
    IIF 21 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-10-26
    IIF 22 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-19
    IIF 185 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-12-07
    IIF 3 - Director → ME
    icon of calendar 1996-09-09 ~ 2006-10-16
    IIF 178 - Secretary → ME
  • 5
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-10-02
    IIF 102 - Director → ME
  • 6
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-10-01
    IIF 7 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 10 - Director → ME
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 182 - Secretary → ME
  • 8
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-08
    IIF 2 - Director → ME
  • 9
    icon of address T Ghoier, 18 Sheepcote Close, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1999-08-02
    IIF 172 - Secretary → ME
  • 10
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 11
    DCARTE LIMITED - 2021-07-21
    DCARTE ENGINEERS LIMITED - 2014-03-12
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2020-04-23
    IIF 64 - Director → ME
  • 12
    icon of address Suite 2 8th Floor International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2009-10-18
    IIF 6 - Director → ME
  • 13
    icon of address Suite 3.3 27 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-07-05
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-07-01
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 14
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-05
    IIF 26 - Director → ME
  • 15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-04-15
    IIF 122 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-06-04 ~ 2011-05-18
    IIF 180 - Secretary → ME
  • 17
    L D ORIGINAL PRODUCTIONS LIMITED - 2010-04-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,886 GBP2023-02-28
    Officer
    icon of calendar 2010-06-24 ~ 2010-10-22
    IIF 128 - Director → ME
  • 18
    HOBART TECHNOLOGY LTD - 2021-07-14
    TRADE GLOBAL INT LTD - 2010-02-25
    icon of address International House, Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2022-09-30
    Officer
    icon of calendar 2010-01-11 ~ 2021-07-23
    IIF 144 - Director → ME
  • 19
    GAZ AND OIL SERVICES LTD - 2017-10-31
    AFICOM INTERNATIONAL LIMITED - 2017-10-27
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-27
    IIF 114 - Director → ME
  • 20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-15
    IIF 138 - Director → ME
  • 21
    ART GLOBE AUCTIONS LIMITED - 2021-07-30
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-29
    IIF 148 - Director → ME
  • 22
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-10
    IIF 117 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-11-18
    IIF 197 - Secretary → ME
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2018-06-22
    IIF 174 - Secretary → ME
  • 24
    EXCELL TRADE - MARKETING LTD - 2015-11-10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 109 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-07
    IIF 24 - Director → ME
  • 26
    SUISSE MARBELLA FINANCE LTD. - 2010-07-01
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-04
    IIF 183 - Director → ME
  • 27
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-30
    IIF 16 - Director → ME
    icon of calendar ~ 2009-03-30
    IIF 186 - Secretary → ME
  • 28
    ART WORLD COLLECTIONS LIMITED - 2009-09-18
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-22
    IIF 147 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-03-07
    IIF 56 - Director → ME
  • 29
    FUTURE SYSTEM EUROPE LIMITED - 2019-09-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-09-03
    IIF 107 - Director → ME
  • 30
    LU. RO INTERNATIONAL LIMITED - 2000-02-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-05-20
    IIF 5 - Director → ME
  • 31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2009-02-10
    IIF 187 - Secretary → ME
  • 32
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2005-03-07
    IIF 179 - Secretary → ME
  • 33
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2014-03-11
    IIF 52 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-01-01
    IIF 198 - Secretary → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2008-07-15
    IIF 173 - Secretary → ME
  • 36
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2014-05-29
    IIF 132 - Director → ME
  • 37
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2001-02-08 ~ 2009-01-05
    IIF 181 - Secretary → ME
  • 38
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-19
    IIF 142 - Director → ME
  • 39
    icon of address St Andrews Business Centre, 91-93 St Marys Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-05-14
    IIF 11 - Director → ME
  • 40
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 4 - Director → ME
  • 42
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-06
    IIF 25 - Director → ME
  • 43
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2018-04-27
    IIF 176 - Secretary → ME
  • 44
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-05-09
    IIF 135 - Director → ME
  • 45
    J.M. MOULIERAC LIMITED - 1990-05-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2015-03-16
    IIF 77 - Director → ME
    icon of calendar 1997-06-18 ~ 2009-04-23
    IIF 177 - Secretary → ME
    icon of calendar ~ 1995-08-02
    IIF 171 - Secretary → ME
  • 46
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 9 - Director → ME
  • 47
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-29
    IIF 8 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 49
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-10-26
    IIF 143 - Director → ME
  • 50
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,887 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2021-12-01
    IIF 115 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.