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

Martin, Daniel

    Related profiles found in government register
  • Martin, Daniel
    Scottish none born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Holytown Road, Bellshill, Lanarkshire, ML4 1EE, Scotland

      IIF 1
  • Martin, Daniel
    British manager born in December 1954

    Registered addresses and corresponding companies
  • Martin, Daniel
    British sales director born in December 1954

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 4
  • Martin, Daniel
    British managing born in April 1978

    Registered addresses and corresponding companies
    • icon of address 281 Wellbeck Road, Carshalton, Surrey, SM5 1LN

      IIF 5
  • Kirby, Daniel Mark
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 6
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 7 IIF 8
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 9 IIF 10
    • icon of address The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 11
  • Kirby, Daniel Mark
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 12
    • icon of address C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 13
    • icon of address C/o The Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 14
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 15
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 16
  • Kirby, Daniel Mark
    British finance & leasing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 17
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 18
  • Kirby, Daniel Mark
    British managing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 19
  • Kirby, Daniel Mark
    British managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 20
  • Kirby, Daniel Mark
    British used car salesman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Kirby, Daniel Mark
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 25
  • Li, Dan
    Chinese company secretary/director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 26
  • Martin, Daniel

    Registered addresses and corresponding companies
    • icon of address 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 27
  • Ms Dan Li
    Chinese born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 28
  • Mckenzie, Natalie Dawn
    British managing born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 29
  • Mckenzie, Natalie Dawn
    British operations born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 30 IIF 31
  • Webber, Daniel William
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Webber, Daniel William
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 37 IIF 38
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 39
  • Webber, Daniel William
    British managing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 40
  • Webber, Daniel William
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX

      IIF 41
  • Dawtrey, Philip Kevin
    British managing born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Verrington Park Road, Wincanton, Somerset, BA9 9DA, England

      IIF 42
  • Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 43
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 44
  • Foster, Diane Elizabeth
    British company secretary/director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 45
  • Foster, Diane Elizabeth
    British managing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 46
  • Daniel Mark Kirby
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 47
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 48 IIF 49
    • icon of address Las Partnership, Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 50
    • icon of address Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 51
    • icon of address The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 52
    • icon of address The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 53 IIF 54 IIF 55
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 56
    • icon of address The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 57
    • icon of address C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 58
  • Li, Dan
    China director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fao Pmc 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 59
  • Li, Dan
    China none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 60
  • White, Ian Nicholas, Dr
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Fire Station, Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, NN14 6HZ, England

      IIF 61
  • White, Ian Nicholas, Dr
    British managing born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU

      IIF 62
  • Foster, Diane

    Registered addresses and corresponding companies
    • icon of address 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 63
  • Li, Dan
    Chinese manager

    Registered addresses and corresponding companies
    • icon of address 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 64
  • Li, Dan
    Chinese managing

    Registered addresses and corresponding companies
    • icon of address 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 65 IIF 66
  • Li, Dan
    Chinese company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 67
  • Li, Dan
    Chinese director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 68
    • icon of address Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 69
    • icon of address 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA

      IIF 70
    • icon of address 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA, United Kingdom

      IIF 71
    • icon of address Units 4&5 Cathedral Square, 6 High Street, Worcester, WR1 2BY, England

      IIF 72
  • Daniel Webber
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 73
  • Dr Ian Nicholas White
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU, United Kingdom

      IIF 74
    • icon of address Closefield House, 21a Burley Road, Oakham, Rutland, LE15 6DH, United Kingdom

      IIF 75
  • Mrs Natalie Dawn Mckenzie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 76
  • Ms Dan Li
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 77
    • icon of address 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 78
    • icon of address Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 79
  • Dhanani, Ratilal Jethalal
    British managing born in August 1930

    Registered addresses and corresponding companies
    • icon of address 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 80
  • Dhanani, Ratilal Jethalal
    British managing director born in August 1930

    Registered addresses and corresponding companies
    • icon of address 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 81 IIF 82
  • Mr Daniel William Webber
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 83 IIF 84
  • Mrs Diane Elizabeth Foster
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 85
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martinez Vicente, Maria De Los Llanos
    Spanish managing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 90
  • Maria De Los Llanos Martinez Vicente
    Spanish born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 91
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Old Fire Station Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,228 GBP2016-12-31
    Officer
    icon of calendar 1999-12-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -34,675 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 39 - Director → ME
  • 3
    icon of address 9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    338,609 GBP2021-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 3 Etheldene Road, Cashes Green, Stroud, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,248 GBP2024-07-31
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-07-29 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office139 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113,345 GBP2020-06-30
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 90 Burdon Lane, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    539 GBP2025-06-30
    Officer
    icon of calendar 2020-09-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    ORGANIC WASTE 2 ENERGY LIMITED - 2014-03-24
    icon of address 50 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 10
    icon of address Units 4&5 Cathedral Square, 6 High Street, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address 9 Northleigh Grove, Market Harborough, Leicestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 74 - Has significant influence or controlOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 21 Stafford Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    336 GBP2017-01-31
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 30 - Director → ME
  • 14
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -19,996 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ now
    IIF 32 - Director → ME
  • 16
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -262,443 GBP2024-09-30
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 33 - Director → ME
  • 17
    icon of address 85 Great Portland Street, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -51,935 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 35 - Director → ME
  • 18
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -92,260 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 36 - Director → ME
  • 19
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 34 - Director → ME
  • 20
    icon of address C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 13 - Director → ME
  • 21
    HALLCO 1609 LIMITED - 2008-06-06
    icon of address Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 22
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 23
    icon of address 21 Stafford Road, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 29 - Director → ME
  • 24
    icon of address 84 Merrow Woods, Guildford, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2020-10-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-26 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 2 Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41,813 GBP2018-04-26
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-19 ~ 2013-09-02
    IIF 59 - Director → ME
  • 2
    CARCULATE LIMITED - 2024-10-28
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2023-07-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ 2023-07-10
    IIF 44 - Ownership of shares – 75% or more OE
  • 3
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-06-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-30
    IIF 55 - Ownership of shares – 75% or more OE
  • 4
    CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
    icon of address Cala House, 54 The Causeway, Staines, Surrey
    Active Corporate (12 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2015-07-06 ~ 2020-07-31
    IIF 41 - Director → ME
  • 5
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ 2023-07-10
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2023-07-10
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 6
    ESSEX CAR BUYER LTD - 2023-07-24
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633 GBP2024-02-29
    Officer
    icon of calendar 2021-02-23 ~ 2023-07-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-07-10
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 7
    icon of address Thames House, Ashford Road, Ashford, Middlesex
    Dissolved Corporate
    Officer
    icon of calendar 2009-07-28 ~ 2012-05-30
    IIF 65 - Secretary → ME
  • 8
    DRIVE YOUR BEST LIFE LIMITED - 2023-07-27
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406 GBP2024-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2023-07-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ 2023-07-10
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    TORQUE PRESTIGE (ESSEX) LIMITED - 2024-01-19
    icon of address 21 Windsor Drive, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    162 GBP2024-09-30
    Officer
    icon of calendar 2016-10-20 ~ 2023-07-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2023-07-10
    IIF 49 - Has significant influence or control OE
  • 10
    icon of address 90 Burdon Lane, Cheam, Sutton, England
    Active Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    icon of calendar 2022-04-04 ~ 2023-01-20
    IIF 63 - Secretary → ME
  • 11
    WHYDEALWITHANYONEELSE.COM LIMITED - 2025-06-11
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-07-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    KILBRIDE INDUSTRIAL SERVICES LIMITED - 2021-11-16
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    18,492 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1994-08-22 ~ 1997-12-19
    IIF 4 - Director → ME
    icon of calendar 1994-08-22 ~ 1997-12-19
    IIF 27 - Secretary → ME
  • 13
    icon of address Unit 64 The Galleria, Comet Way, Hatfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -72,391 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2021-01-18
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2021-01-18
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 14
    icon of address Arkwright House, Parsonage Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ 2011-02-02
    IIF 71 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-09-14
    IIF 64 - Secretary → ME
  • 15
    CARCULATED LIMITED - 2025-01-27
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2023-07-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-13 ~ 2023-07-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 16
    icon of address Oshwal Centre, Coopers Lane Road, Northaw, Potters Bar, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 1998-01-25 ~ 2006-09-08
    IIF 82 - Director → ME
  • 17
    MARTIN D LIMITED - 2009-08-25
    icon of address 38 Tivoli Road Tivoli Road, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    339 GBP2016-05-31
    Officer
    icon of calendar 2006-05-11 ~ 2007-05-31
    IIF 5 - Director → ME
  • 18
    icon of address 22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-11 ~ 2006-08-04
    IIF 2 - Director → ME
  • 19
    MARTIN CIVIL ENGINEERING LIMITED - 2006-12-21
    icon of address 27 High Street, Lockerbie, Dumfriesshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-01-13 ~ 2006-05-01
    IIF 3 - Director → ME
  • 20
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ 2023-06-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2023-06-29
    IIF 58 - Ownership of shares – 75% or more OE
  • 21
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,899 GBP2024-03-31
    Officer
    icon of calendar 2018-06-01 ~ 2023-07-04
    IIF 14 - Director → ME
  • 22
    FINANCE & LEASING LIMITED - 2025-06-05
    icon of address The Studio Cothayes House, Ansty, Dorchester, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-04-14 ~ 2023-07-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2023-07-10
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    icon of address Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ 2013-09-09
    IIF 60 - Director → ME
  • 24
    icon of address 13 London Road, Shrewton, Salisbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-07 ~ 2013-04-12
    IIF 42 - Director → ME
  • 25
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2012-10-16 ~ 2023-07-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 51 - Ownership of shares – 75% or more OE
  • 26
    THE REAL CHINA (UK) LIMITED - 2012-08-29
    icon of address Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-23 ~ 2012-08-06
    IIF 70 - Director → ME
  • 27
    WHYDEALWITHANYBODYELSE.COM LIMITED - 2025-06-10
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2023-07-10
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 53 - Ownership of shares – 75% or more OE
  • 28
    icon of address The Annex Unit 24, Rawreth Lane, Rayleigh, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    93,630 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2023-01-26 ~ 2023-09-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-09-19
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,441 GBP2024-11-30
    Officer
    icon of calendar 2020-12-23 ~ 2023-06-15
    IIF 15 - Director → ME
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ 2020-12-23
    IIF 47 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-23 ~ 2023-06-13
    IIF 56 - Ownership of shares – 75% or more OE
  • 30
    THE VEG TABLE LIMITED - 2007-09-04
    icon of address Jetha House Unit 5, Auriol Drive Greenford Park, Greenford, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-23 ~ 2010-04-25
    IIF 80 - Director → ME
  • 31
    icon of address Unit 5 Jetha House Auriol Drive, Greenford Park, Greenford, Middlesex
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2010-04-25
    IIF 81 - Director → ME
  • 32
    WHY DEAL WITH ANYONE ELSE LIMITED - 2025-08-14
    icon of address C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2014-07-14 ~ 2023-07-10
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-10
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    KENT CAR BUYER LTD - 2023-07-07
    icon of address C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,380 GBP2025-02-28
    Officer
    icon of calendar 2021-02-23 ~ 2023-07-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ 2023-07-06
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.