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

Keeble, Simon John

    Related profiles found in government register
  • Keeble, Simon John
    British

    Registered addresses and corresponding companies
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 1 IIF 2 IIF 3
  • Keeble, Simon John
    British accountant

    Registered addresses and corresponding companies
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 4 IIF 5
  • Keeble, Simon John
    British chartered accountant

    Registered addresses and corresponding companies
  • Keeble, Simon
    British

    Registered addresses and corresponding companies
    • Lintas House (north Wing) 15-19 New, London, EC4A 1BA

      IIF 17
  • Keeble, Simon John
    British accountant born in April 1958

    Registered addresses and corresponding companies
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 18 IIF 19
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Registered addresses and corresponding companies
  • Keeble, Simon John
    British group finance director born in April 1958

    Registered addresses and corresponding companies
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 41
  • Keeble, Simon John

    Registered addresses and corresponding companies
    • Four Winds, Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 42 IIF 43
  • Keeble, Simon John
    born in April 1958

    Registered addresses and corresponding companies
    • 55, Baker Street, London, W1U 7EU

      IIF 44
  • Keeble, John Simon
    British

    Registered addresses and corresponding companies
    • 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 45 IIF 46
    • 2, Waterside Way, Northampton, NN4 7XD

      IIF 47
  • Keeble, John Simon
    British solicitor

    Registered addresses and corresponding companies
    • 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 48
  • Keeble, John Simon

    Registered addresses and corresponding companies
    • Colpmans Farm, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 49
    • Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 50 IIF 51 IIF 52
    • 2, Waterside Way, Northampton, Northamptonshire, NN4 7XD, Uk

      IIF 54
  • Keeble, Simon John
    born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 55
  • Keeble, Simon John
    British accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • One Redcliff Street, Bristol, BS1 6TP, United Kingdom

      IIF 56
    • Napoleon House, Riseley Business Park, Riseley, Reading, RG7 1NW

      IIF 57 IIF 58
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 59
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • No 1, Colmore Square, Birmingham, B4 6AA, United Kingdom

      IIF 60
    • 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 61 IIF 62
    • 1st Floor South, 1 Swan Lane, London, EC4R 3TN

      IIF 63 IIF 64
    • 20, Old Bailey, London, EC4M 7AN, United Kingdom

      IIF 65
    • Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, United Kingdom

      IIF 66
    • Savoy Hill House, 7-10 Savoy Hilll, London, WC2R 0BU, United Kingdom

      IIF 67
    • Ivanhoe, Maitland Close, W Byfleet, Surrey, KT14 6RF, England

      IIF 68
  • Keeble, Simon John
    British company director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 69
  • Keeble, Simon John
    British company secretary born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF, England

      IIF 70
  • Keeble, Simon John
    British director born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 71
  • Keeble, John Simon
    born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 36 Berwick Way, Kettering, NN15 5XF

      IIF 72
    • 2 Waterside Way, Northampton, Northants, NN4 7XD

      IIF 73
  • Keeble, John Simon
    British solicitor born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 74
    • 36 Berwick Way, Kettering, Northamptonshire, NN15 5XF

      IIF 75 IIF 76
    • Colpmans Farm, Offices, Islip, Kettering, Northamptonshire, NN14 3LT, England

      IIF 77
    • 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 78
    • 2, Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 79
  • Keeble, Simon John
    British chartered accountant born in April 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Swan Lane, Swan Lane, London, EC4R 3TN, England

      IIF 80
  • Mr John Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dfa Law, 2 Waterside Way, Northampton, NN4 7XD, United Kingdom

      IIF 81
  • Mr John Simon Keeble
    British born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cheyne Walk, Northampton, NN1 5PT

      IIF 82
  • Mr Simon John Keeble
    British born in April 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 83
    • Ivanhoe, Maitland Close, West Byfleet, Surrey, KT14 6RF

      IIF 84
child relation
Offspring entities and appointments
Active 4
  • 1
    6th Floor 33 Holborn, London, England, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2015-04-29 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 2
    Ivanhoe, Maitland Close, West Byfleet, Surrey
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,362 GBP2023-03-31
    Officer
    2010-03-17 ~ dissolved
    IIF 55 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 3
    14 College Court College Road, Woking, Surrey
    Corporate (12 parents)
    Equity (Company account)
    11,260 GBP2023-11-30
    Officer
    2013-03-19 ~ now
    IIF 68 - director → ME
  • 4
    OTHERS INTERESTS (ETRURIA) LIMITED - 1979-12-31
    6 Cheyne Walk, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-11-16 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 64
  • 1
    STEVTON (NO.506) LIMITED - 2011-12-01
    5i Limited, C/o Koris Ltd No 8 Grovelands, Boundary Way, Hemel Hempstead, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-24 ~ 2014-11-09
    IIF 57 - director → ME
  • 2
    ABBEY LIFT CARE (SERVICING) LIMITED - 2000-09-04
    ABBEY LIFT CARE LIMITED - 1996-11-26
    TODAYTOP SERVICES LIMITED - 1994-07-12
    Regus House Victory Way, Crossways Business Park, Dartford, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    92,706 GBP2024-06-30
    Officer
    2000-06-27 ~ 2001-01-01
    IIF 48 - secretary → ME
  • 3
    CRYSTAL PRINT SERVICES LIMITED - 1998-09-10
    Nimbus House Liphook Way, 20-20 Business Park, Maidstone, Kent, England
    Corporate (3 parents, 13 offsprings)
    Officer
    2010-04-09 ~ 2010-11-09
    IIF 70 - director → ME
  • 4
    MM&S (5324) LIMITED - 2008-06-02
    Nimbus House Liphook Way, 20/20 Business Park, Maidstone, Kent
    Corporate (3 parents, 4 offsprings)
    Officer
    2010-04-09 ~ 2010-11-09
    IIF 69 - director → ME
  • 5
    TROPHYBOND LIMITED - 1992-11-10
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2018-08-31
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 26 - director → ME
  • 6
    BALMUIR PROPERTY COMPANY LIMITED - 2005-10-26
    GOULDITAR NO. 320 LIMITED - 1994-02-02
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,940,985 GBP2023-06-30
    Officer
    1994-01-19 ~ 1994-08-01
    IIF 1 - secretary → ME
  • 7
    COVENTRY PARKSIDE PROPERTY COMPANY LIMITED - 2007-07-10
    GOULDITAR NO. 116 LIMITED - 1990-09-18
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,307,840 GBP2023-06-30
    Officer
    ~ 1994-02-21
    IIF 2 - secretary → ME
  • 8
    BDO LLP
    - now
    BDO STOY HAYWARD LLP - 2009-10-05
    55 Baker Street, London
    Corporate (353 parents, 4 offsprings)
    Officer
    2005-07-02 ~ 2009-08-31
    IIF 44 - llp-member → ME
  • 9
    GOULDITAR NO.6 LIMITED - 1989-07-10
    C/o Canny & Associates, 30 Moorgate, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    65,602 GBP2023-07-31
    Officer
    1993-03-30 ~ 1994-12-02
    IIF 3 - secretary → ME
  • 10
    CONSTANTINE BRANTFORD LIMITED - 2001-09-13
    H P MARSHALL & CO LIMITED - 1986-01-31
    8th Floor St Vincent's House, 1 Cutler Street, Ipswich, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-02-29
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 38 - director → ME
  • 11
    BRANDS HATCH LEISURE LIMITED - 2004-01-15
    FETTER FOUR LIMITED - 1995-05-04
    135 Bishopsgate, London, England
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 1998-01-30
    IIF 19 - director → ME
    1996-04-01 ~ 1998-01-30
    IIF 5 - secretary → ME
  • 12
    SARPAX LIMITED - 1989-11-13
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 24 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 10 - secretary → ME
  • 13
    CONSTANTINE MOVING SERVICES LIMITED - 2014-07-15
    SHANNON COURT (79) LIMITED - 1993-08-10
    First Floor, River Court Old Mill Office Park, Mill Lane, Godalming, Surrey
    Corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 31 - director → ME
  • 14
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 27 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 14 - secretary → ME
  • 15
    CONSTANTINE HOLDINGS LIMITED - 2008-03-20
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Corporate (7 parents, 9 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 37 - director → ME
    1999-08-03 ~ 2000-11-08
    IIF 6 - secretary → ME
  • 16
    LONDON & CLEVELAND PROPERTIES LIMITED - 2008-03-28
    LINNET PROPERTY COMPANY LIMITED - 1994-08-08
    LINNET PROPERTY COMPANY LIMITED - 1994-07-29
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 33 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 12 - secretary → ME
  • 17
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 23 - director → ME
    1999-08-03 ~ 2000-11-08
    IIF 15 - secretary → ME
  • 18
    LONDON & CLEVELAND INVESTMENTS LIMITED - 2004-04-05
    LONDON PACIFIC HOLDINGS LIMITED - 1994-08-08
    LONDON PACIFIC HOLDINGS LIMITED - 1994-07-29
    SECOND NORTHERN & LONDON INVESTMENT TRUST LIMITED - 1982-01-11
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Corporate (3 parents, 7 offsprings)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 25 - director → ME
  • 19
    WINGATE & JOHNSTON LTD - 1999-09-01
    W. WINGATE & JOHNSTON (FINE ART) LIMITED - 1984-01-19
    EUROCONTAINER LINES LIMITED - 1980-12-31
    EUROCONTAINER LINES LIMITED - 1979-12-31
    20-26 Sandgate Street, London
    Corporate (8 parents, 1 offspring)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 22 - director → ME
  • 20
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2004-04-30
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 36 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 13 - secretary → ME
  • 21
    EVAN COOK WINGATE LIMITED - 1996-08-16
    EVAN COOK LLOYD LIMITED - 1993-01-15
    20-26 Sandgate Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 35 - director → ME
  • 22
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,264 GBP2015-06-30
    Officer
    1992-11-25 ~ 1994-08-09
    IIF 17 - secretary → ME
  • 23
    Suite 1, Leavesden Park, 5 Hercules Way, Watford, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    258,761 GBP2023-10-31
    Officer
    2000-02-11 ~ 2000-11-08
    IIF 7 - secretary → ME
  • 24
    DEALLUS LIMITED - 2012-12-28
    1 Poultry, London, United Kingdom
    Corporate (5 parents)
    Officer
    2016-02-17 ~ 2016-07-22
    IIF 63 - director → ME
  • 25
    1 Poultry, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-02-17 ~ 2016-07-22
    IIF 64 - director → ME
  • 26
    2 Waterside Way, Northampton, Northants
    Corporate (6 parents)
    Officer
    2008-01-14 ~ 2020-09-30
    IIF 73 - llp-designated-member → ME
  • 27
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (2 parents)
    Officer
    2013-02-11 ~ 2013-05-28
    IIF 52 - secretary → ME
  • 28
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 28 - director → ME
  • 29
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    12,100 GBP2018-08-31
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 32 - director → ME
  • 30
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2012-09-21 ~ 2013-05-28
    IIF 54 - secretary → ME
  • 31
    SILVERSTONE MOTORSPORT LIMITED - 2004-12-17
    BRANDS HATCH CIRCUITS LIMITED - 2004-01-12
    OCTAGON MOTORSPORTS LIMITED - 2003-04-11
    BRANDS HATCH LEISURE GROUP LTD - 2001-02-07
    BRANDS HATCH CIRCUITS LIMITED - 1995-07-26
    OULTON PARK CIRCUIT LIMITED - 1986-09-16
    CHESHIRE CAR CIRCUIT LIMITED - 1983-06-22
    135 Bishopsgate, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    1996-04-01 ~ 1998-01-28
    IIF 18 - director → ME
    1996-04-01 ~ 1998-01-28
    IIF 4 - secretary → ME
  • 32
    THE EXPLORER GROUP LIMITED - 2017-08-01
    CARISFIELD LIMITED - 1998-06-11
    Explorer House, Delves Lane, Consett, County Durham
    Corporate (3 parents, 3 offsprings)
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 40 - director → ME
  • 33
    20-26 Sandgate Street, London
    Dissolved corporate (4 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 30 - director → ME
  • 34
    Lake House, Market Hill, Royston, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    2018-03-08 ~ 2018-04-24
    IIF 78 - director → ME
    Person with significant control
    2018-03-08 ~ 2018-04-24
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 35
    The Pinnacle Building A, 150-170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -472,676 GBP2023-12-31
    Officer
    2013-02-11 ~ 2013-04-30
    IIF 49 - secretary → ME
  • 36
    1 Poultry, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-02-23 ~ 2016-07-21
    IIF 80 - director → ME
  • 37
    1 Poultry, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2016-07-21
    IIF 61 - director → ME
  • 38
    1 Poultry, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2016-03-02 ~ 2016-06-21
    IIF 62 - director → ME
  • 39
    WATERSIDE NOMINEES LIMITED - 2014-01-24
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2013-01-28 ~ 2014-01-24
    IIF 77 - director → ME
  • 40
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    2013-02-12 ~ 2013-05-28
    IIF 50 - secretary → ME
  • 41
    THE DEALMAKERS'CLUB LIMITED - 2001-07-05
    MEMBERSHIP ADMINISTRATION LIMITED - 2001-03-22
    DEALMAKERS CLUB LIMITED - 2000-10-02
    P C M NOMINEES LIMITED - 2000-01-28
    P.C.M. NOMINEES LIMITED - 1995-01-10
    POINTON NOMINEES LIMITED - 1994-12-16
    HIREAPEX LIMITED - 1994-11-11
    14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-11-22 ~ 2005-02-09
    IIF 75 - director → ME
  • 42
    YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED - 2009-06-19
    WOODSTON BUSINESS CENTRE MANAGEMENT COMPANY LIMITED - 2004-04-30
    3rd Floor, 33 Lowndes Street, Belgravia, London
    Corporate (1 parent)
    Equity (Company account)
    -11,049 GBP2024-01-31
    Officer
    2000-02-11 ~ 2000-11-08
    IIF 42 - secretary → ME
  • 43
    HEALTHCARE AND SERVICES TECHNOLOGY LIMITED - 2020-06-16
    HEALTHCARE SERVICES AND TECHNOLOGY LIMITED - 2015-07-03
    Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -2,977,518 GBP2024-06-29
    Officer
    2013-02-19 ~ 2015-08-28
    IIF 65 - director → ME
  • 44
    KIMBELLS LLP - 2011-11-07
    Cumberland Court, 80 Mount Street, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2003-05-01 ~ 2007-11-16
    IIF 72 - llp-member → ME
  • 45
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2013-05-28
    IIF 51 - secretary → ME
  • 46
    KORIS365 SOUTH LIMITED - 2025-03-04
    365 ITMS LIMITED - 2021-04-27
    IDE GROUP COLLABORATION LIMITED - 2018-10-09
    365 ITMS LIMITED - 2018-06-08
    ACRAMAN (486) LIMITED - 2011-09-23
    No 8 Grovelands Boundary Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2011-09-09 ~ 2011-09-22
    IIF 56 - director → ME
  • 47
    CONSTANTINE GROUP LIMITED - 2008-03-20
    LONDON & CLEVELAND ESTATES LTD. - 2008-02-21
    FULLWORD LIMITED - 1993-12-02
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 39 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 11 - secretary → ME
  • 48
    LONDON & CLEVELAND PROPERTY INVESTMENT COMPANY LIMITED - 1994-08-08
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 29 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 9 - secretary → ME
  • 49
    CONSTANTINE LAND LIMITED - 2004-04-05
    LONDON & CLEVELAND (ALDRIDGE) LIMITED - 2003-05-18
    UK GOLD PROPERTIES LIMITED - 1999-03-16
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (1 parent)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 41 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 8 - secretary → ME
  • 50
    DMWSL 789 LIMITED - 2015-03-12
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-12-01
    IIF 66 - director → ME
  • 51
    DMWSL 783 LIMITED - 2015-01-20
    Mha Macintyre Hudson, 6th Floor, 2 London Wall Place, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-27 ~ 2015-12-01
    IIF 67 - director → ME
  • 52
    GOULDITAR NO. 86 LIMITED - 1990-08-09
    Jml Business Services Ltd, 25 Church Street, Godalming, Surrey
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,046,297 GBP2023-06-30
    Officer
    1992-07-03 ~ 1994-02-21
    IIF 43 - secretary → ME
  • 53
    365 IT LIMITED - 2019-05-03
    STEVTON (NO.509) LIMITED - 2012-01-27
    Napoleon House Riseley Business Park, Basingstoke Road, Riseley, Reading
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2012-01-23 ~ 2014-11-09
    IIF 59 - director → ME
  • 54
    DYNAX SYSTEMS LIMITED - 2019-05-03
    STEVTON (NO.507) LIMITED - 2011-12-01
    Napoleon House Riseley Business Park, Riseley, Reading
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2011-11-24 ~ 2014-11-09
    IIF 58 - director → ME
  • 55
    No 1 Colmore Square, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-11-12 ~ 2013-04-24
    IIF 60 - director → ME
  • 56
    GRAVELEY SOLAR PARK LIMITED - 2014-01-24
    2 Waterside Way, Northampton, Northants
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ 2014-01-24
    IIF 53 - secretary → ME
  • 57
    COMPASS CARAVANS LIMITED - 2001-11-19
    EGGINATE LIMITED - 1978-12-31
    Explorer House, Delves Lane, Consett, County Durham
    Dissolved corporate (2 parents)
    Officer
    1999-08-03 ~ 2000-10-12
    IIF 20 - director → ME
  • 58
    SILBURY 271 LIMITED - 2003-07-31
    THE DEALMAKERS' CLUB LIMITED - 2003-05-06
    GLOBAL DEALMAKERS LIMITED - 2001-07-05
    THE DEALMAKERS' CLUB LIMITED - 2001-03-22
    14 Queen Street, Uppingham, Oakham, Rutland, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-10-02 ~ 2005-02-09
    IIF 76 - director → ME
  • 59
    ROTUNDA DRIVE LIMITED - 1999-07-05
    C P House Otterspool Way, Watford By Pass, Watford
    Dissolved corporate (3 parents)
    Officer
    1999-06-10 ~ 1999-11-04
    IIF 45 - secretary → ME
  • 60
    B-TRAC EQUIPMENT LIMITED - 2007-06-28
    GRANDWAY LIMITED - 1999-07-05
    C/o Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, England
    Corporate (4 parents)
    Officer
    1999-03-18 ~ 1999-09-20
    IIF 46 - secretary → ME
  • 61
    WATERSIDE 14 LIMITED - 2011-06-10
    Hanson Yard Beacon Hill Industrial Estate, Botany Way, Purfleet, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    181,084 GBP2023-06-30
    Officer
    2011-05-26 ~ 2011-05-27
    IIF 79 - director → ME
  • 62
    Peartree House Pevers Lane, Weston Underwood, Olney, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    367,124 GBP2024-03-31
    Officer
    2011-02-08 ~ 2011-11-14
    IIF 47 - secretary → ME
  • 63
    NEALE & WILKINSON,LIMITED - 2003-06-13
    20-26 Sandgate Street, London
    Corporate (4 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 34 - director → ME
  • 64
    NORTHERN & LONDON INVESTMENT TRUST LIMITED - 2009-06-19
    First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey
    Dissolved corporate (2 parents)
    Officer
    1999-08-03 ~ 2000-11-08
    IIF 21 - director → ME
    2000-02-11 ~ 2000-11-08
    IIF 16 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.