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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Simon Patrick Hume-kendall

    Related profiles found in government register
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 1
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 2 IIF 3 IIF 4
    • 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 7
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 8
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 9 IIF 10
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 28
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 29
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 30
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 31
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 32
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 33
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 34
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 35 IIF 36
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 37
  • Hume Kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 38
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 39
    • 12, Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1PA, United Kingdom

      IIF 40
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 41
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 42 IIF 43
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 44 IIF 45 IIF 46
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 47
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 48 IIF 49 IIF 50
    • 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 52
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 53
    • Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 54 IIF 55
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 56
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 57 IIF 58 IIF 59
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 68
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 69
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 70
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 71
    • 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 72
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 73 IIF 74
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 75 IIF 76 IIF 77
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 78
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 79
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 80
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 81
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 82 IIF 83
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 84
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 85
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 86 IIF 87 IIF 88
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 89
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 90
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 91
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 92
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 93 IIF 94 IIF 95
  • Hume Kendall, Simon Patrick
    British born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 99
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 111
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 112
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 113 IIF 114
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 115
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 116
    • The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 117
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 118
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 119 IIF 120
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 121
    • Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 122
    • Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 123
  • Hume Wendall, Simon Patrick
    British born in August 1953

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst, Kent, TN3 8ER

      IIF 124
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Tabernacle Street, London, EC2A 4AA

      IIF 125
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 126
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Registered addresses and corresponding companies
    • The Oast, Lamberhurst Vineyard, Lamberhurst, Tunbridge Wells, Kent, TN3 8ER

      IIF 127 IIF 128
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 129
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 130
    • Suite 25, Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 131
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 132
    • Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 133
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 134
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 135
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 136
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 137
    • Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 138
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 139 IIF 140
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 141
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 142
  • Hume-kendall, Simon Patrick
    born in August 1953

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 143
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 144
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 145
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 146
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 147
child relation
Offspring entities and appointments 95
  • 1
    ANGLO BELARUS CORPORATION LLP
    OC372807
    19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 120 - LLP Designated Member → ME
  • 2
    ANGLO IRANIAN OIL & GAS LIMITED
    09528264
    3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 52 - Director → ME
  • 3
    ANGLO IRANIAN PETROLEUM LIMITED
    09528422
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 54 - Director → ME
  • 4
    ANGLO IRANIAN TRADING LIMITED
    09528293
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 5
    ANIMUS ASSOCIATES LTD
    08856832
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-01-22 ~ 2015-03-20
    IIF 93 - Director → ME
  • 6
    AQUILA 2010 LTD
    - now 05396321 03485377
    RISC HOLDINGS LTD
    - 2010-01-05 05396321 07123361
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (6 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 99 - Director → ME
  • 7
    ASSET INTERNATIONAL LIMITED - now
    ROYSTON STEEL FENCING LIMITED
    - 2019-08-05 02094503
    BINTFLEX LIMITED - 1987-05-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (24 parents)
    Officer
    1998-01-19 ~ 1998-12-16
    IIF 112 - Director → ME
  • 8
    BEWL HOLIDAY HOMES LLP
    - now OC365385
    HK LAMBERHURST LLP
    - 2012-01-20 OC365385
    Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2011-06-09 ~ 2016-07-01
    IIF 123 - LLP Designated Member → ME
  • 9
    BEWL HOMES LIMITED
    09610141
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 43 - Director → ME
  • 10
    BEWL WATER BOATING LIMITED
    06632049
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 89 - Director → ME
  • 11
    BEWL WATER EVENTS AND ATTRACTIONS LIMITED
    06933163
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 47 - Director → ME
  • 12
    BEWL WATER FISHING LIMITED
    06632021
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 92 - Director → ME
  • 13
    BRN REALISATIONS LIMITED - now
    BFN REALISATIONS LIMITED - 2003-02-06
    BRIFEN LIMITED
    - 2002-11-05 03457600
    NOTTCOR 53 LIMITED - 1998-01-23
    Grant Thornton House, Melton Street, Euston Square, London
    Dissolved Corporate (18 parents)
    Officer
    2000-03-22 ~ 2001-03-20
    IIF 97 - Director → ME
  • 14
    BWM ASSOCIATES LIMITED - now
    KENT & SUSSEX ATTRACTIONS LIMITED
    - 2008-11-24 06112297 06632039
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    2008-05-01 ~ 2008-10-31
    IIF 128 - Director → ME
  • 15
    CAPE VERDE FINANCE LIMITED
    10140909
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    CAPE VERDE SUPPORT LIMITED
    10741046
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 57 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 14 - Right to appoint or remove directors as a member of a firm OE
    IIF 14 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    CARIBBEAN RESORTS RECOVERY LIMITED
    10388128
    Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 138 - Director → ME
  • 18
    CHAPEL DOWN GROUP PLC - now
    ENGLISH WINES GROUP PLC
    - 2011-09-21 04362181
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (27 parents, 5 offsprings)
    Officer
    2002-01-28 ~ 2004-10-07
    IIF 104 - Director → ME
  • 19
    COLINA PROPERTY HOLDINGS LIMITED
    - now 10720222
    COLINA PROPERTY HOLDING LIMITED
    - 2017-04-27 10720222
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 139 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 36 - Has significant influence or control OE
  • 20
    COLINA SUPPORT LIMITED
    10740889
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 61 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 24 - Right to appoint or remove directors as a member of a firm OE
  • 21
    COSTA PROPERTY HOLDINGS LIMITED
    10720065
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 140 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 35 - Has significant influence or control OE
  • 22
    COSTA SUPPORT LIMITED
    10742527
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 64 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 23
    COUNTRYWIDE CORPORATE CONSULTANTS LIMITED
    - now 05550449
    COUNTRYWIDE CORPORATE FINANCE LIMITED
    - 2018-05-17 05550449
    LV MANAGEMENT LTD
    - 2018-03-28 05550449
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-08-31 ~ 2019-01-08
    IIF 77 - Director → ME
    2013-08-05 ~ 2019-03-26
    IIF 147 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 24
    CRAVEN HOUSE CAPITAL PLC - now
    AIM INVESTMENTS PLC
    - 2011-08-30 05123368 07729582
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2010-02-07
    IIF 100 - Director → ME
  • 25
    CV RESORTS LIMITED
    - now 08422800
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Officer
    2020-05-10 ~ dissolved
    IIF 91 - Director → ME
    2015-01-23 ~ 2017-05-05
    IIF 81 - Director → ME
    2017-12-06 ~ 2018-05-03
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    CYC CHARTERING LIMITED
    12118970
    41 Metcalf Way, Crawley, West Sussex, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ 2026-03-19
    IIF 131 - Director → ME
    Person with significant control
    2019-07-25 ~ 2026-03-19
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 27
    EASTERN RESOURCE INVESTMENTS LLP
    OC372379
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 115 - LLP Designated Member → ME
  • 28
    EL CUPEY LIMITED
    08615500
    Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (11 parents)
    Officer
    2013-07-18 ~ 2018-04-05
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Has significant influence or control OE
    IIF 30 - Has significant influence or control over the trustees of a trust OE
  • 29
    ELT59 PLC
    - now 11266900
    WESTMINSTER CORPORATE FINANCE PLC
    - 2018-04-25 11266900
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 30
    ENERGY LONDON LIMITED
    11371653
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 88 - Director → ME
  • 31
    ENGLISH WINES PLC
    - now 03978908
    DOWNLAND WINES PLC - 2000-07-04
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (17 parents)
    Officer
    2000-11-16 ~ 2002-01-31
    IIF 108 - Director → ME
  • 32
    GLOBAL ADVANCE DISTRIBUTIONS LIMITED
    - now 08820833
    GLOBAL ADVANCE DISTRIBUTIONS PLC
    - 2017-12-04 08820833
    INTERNATIONAL RESORTS GROUP PLC
    - 2017-11-09 08820833
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (19 parents)
    Officer
    2015-03-11 ~ 2017-12-07
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 10 - Has significant influence or control OE
  • 33
    GLOBAL SOLAR POWER GROUP LIMITED - now
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED
    - 2021-07-14 09782884
    Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-07-13 ~ 2021-07-13
    IIF 48 - Director → ME
    2015-09-17 ~ 2018-05-04
    IIF 49 - Director → ME
  • 34
    GRAPEVINE OAST LIMITED
    04805103
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (5 parents)
    Officer
    2003-06-19 ~ dissolved
    IIF 96 - Director → ME
  • 35
    HOOK HOTEL LLP
    OC365260
    The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 117 - LLP Designated Member → ME
  • 36
    HOP FARM REAL ESTATE LIMITED
    05317618
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (15 parents, 6 offsprings)
    Officer
    2007-05-02 ~ 2008-06-24
    IIF 106 - Director → ME
    2006-03-14 ~ 2006-04-20
    IIF 109 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 144 - Secretary → ME
  • 37
    HOP FARM TRADING LIMITED
    - now 05317612
    HOP FARM TRADING LIMITED
    - 2006-03-22 05317612
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (20 parents)
    Officer
    2006-03-14 ~ 2006-04-20
    IIF 105 - Director → ME
    2007-05-02 ~ 2007-05-04
    IIF 110 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 141 - Secretary → ME
  • 38
    HUBSTORE LIMITED
    04806986
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (8 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 111 - Director → ME
  • 39
    INTELLIGENT TECHNOLOGY INVESTMENTS LIMITED
    10481555
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2018-08-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-06-20
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    INTERNATIONAL PROPERTY SALES LIMITED - now
    OYSTERSHARE SALES LIMITED
    - 2016-02-05 09230586
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    2014-09-30 ~ 2014-12-08
    IIF 84 - Director → ME
  • 41
    INTERNATIONAL RESORTS MANAGEMENT LIMITED
    - now 08335648
    LAKEVIEW COUNTRY CLUB LIMITED
    - 2017-01-12 08335648 08215935... (more)
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2013-06-11 ~ 2017-03-14
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    INTERNATIONAL RESORTS PARTNERSHIP LLP
    OC396225
    Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 122 - LLP Designated Member → ME
  • 43
    IRG CAPE VERDE LIMITED
    09235399
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 59 - Director → ME
  • 44
    JRED ENERGY SOLUTIONS LLP
    OC402043
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 129 - LLP Designated Member → ME
  • 45
    KENT & SUSSEX ATTRACTIONS LIMITED
    - now 06632039 06112297
    BWM ASSOCIATES LIMITED
    - 2008-11-24 06632039 06112297
    The Estate Office Lamberhurst Vineyard, Lamberhurst, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 127 - Director → ME
  • 46
    KENT ATTRACTIONS LLP
    OC317135
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (8 parents, 2 offsprings)
    Officer
    2006-01-12 ~ dissolved
    IIF 121 - LLP Designated Member → ME
  • 47
    L & B ESTATE MANAGEMENT LIMITED
    07100807
    12-16 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 40 - Director → ME
  • 48
    LAKE DISTRICT CABINS LTD
    - now 06547977
    WAVEPHONE LIMITED
    - 2009-06-11 06547977
    3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (10 parents)
    Officer
    2008-05-02 ~ 2010-06-17
    IIF 103 - Director → ME
  • 49
    LAKEVIEW INVESTORS LLP
    OC377268
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 116 - LLP Designated Member → ME
  • 50
    LAMBERHURST ESTATE LIMITED
    - now 03778703
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED
    - 2004-02-17 03778703
    WENDALE PROPERTIES LIMITED
    - 1999-11-12 03778703
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (6 parents)
    Officer
    1999-06-16 ~ 2011-11-15
    IIF 70 - Director → ME
  • 51
    LAMBERHURST HOLDINGS LIMITED
    - now 03622955
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED
    - 2004-03-08 03622955
    OAKOVER INVESTMENTS LIMITED
    - 2002-01-11 03622955
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (10 parents, 5 offsprings)
    Officer
    2001-09-05 ~ dissolved
    IIF 69 - Director → ME
    2012-10-17 ~ dissolved
    IIF 145 - Secretary → ME
  • 52
    LAMBERHURST INNS LIMITED
    - now 03621978
    OAKOVER PROPERTIES LIMITED
    - 2004-02-17 03621978
    STENOAK PROPERTIES LIMITED
    - 1999-06-04 03621978
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (10 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 114 - Director → ME
    1999-04-29 ~ 2000-12-31
    IIF 142 - Secretary → ME
  • 53
    LAMBERHURST INVESTMENTS LLP
    OC369005
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 119 - LLP Designated Member → ME
  • 54
    LEISURE & TOURISM DEVELOPMENTS LIMITED
    - now 09324527 08885881
    LEISURE & TOURISM DEVELOPMENTS PLC
    - 2017-12-04 09324527 08885881
    7 Bell Yard, London, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Officer
    2015-01-23 ~ 2018-05-04
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 55
    LEISURE & TOURISM HOLDINGS LIMITED
    10275637
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2016-07-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 56
    LONDON & ATHENS LIMITED
    03681478
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (10 parents)
    Officer
    2007-08-03 ~ 2007-10-18
    IIF 124 - Director → ME
    1999-01-25 ~ 2007-08-03
    IIF 98 - Director → ME
  • 57
    LONDON ARTIFICIAL INTELLIGENCE LIMITED
    10844503
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (5 parents)
    Officer
    2017-06-30 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 58
    LONDON CAPITAL & FINANCE PLC - now
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SALES AID FINANCE (ENGLAND) LIMITED
    - 2015-07-01 08140312
    SOUTH EASTERN COUNTIES FINANCE LIMITED
    - 2013-02-18 08140312
    SALES AID FINANCE (ENGLAND) LIMITED
    - 2013-01-28 08140312
    SOUTH EASTERN COUNTIES FINANCE LIMITED
    - 2012-09-21 08140312
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (17 parents)
    Officer
    2012-07-12 ~ 2013-08-15
    IIF 72 - Director → ME
  • 59
    LONDON EFFICIENT ENERGY LIMITED
    09886310
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or control OE
  • 60
    LONDON FUTURE ENERGY LIMITED
    10895361
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 61
    LONDON GROUP INITIATIVES LIMITED
    - now 10793375
    LONDON PRIVATE EQUITY LIMITED
    - 2017-10-24 10793375 OC419624
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 62
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (5 parents, 13 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 125 - LLP Designated Member → ME
  • 63
    LONDON MINING COMPANY LIMITED
    10962852
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    LONDON OIL & GAS LIMITED
    09734575 02504629
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (16 parents, 1 offspring)
    Officer
    2015-08-15 ~ 2019-03-26
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    LONDON P&T LIMITED
    - now 11424900
    LONDON POWER & TECHNOLOGY LIMITED
    - 2018-08-20 11424900 11475996... (more)
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-02-25
    IIF 85 - Director → ME
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 66
    LONDON POWER & TECHNOLOGY LIMITED
    - now 11475996 11424900
    LONDON POWER & TECHNOLOGY (2018) LIMITED
    - 2018-08-20 11475996 11424900
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2018-07-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-07-20 ~ 2018-11-30
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 67
    LONDON POWER CORPORATION LIMITED
    - now 10508021
    LONDON POWER CORPORATION PLC
    - 2018-05-30 10508021
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (15 parents, 6 offsprings)
    Officer
    2016-12-02 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2016-12-03 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 27 - Right to appoint or remove directors as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 68
    LONDON POWER MANAGEMENT LIMITED
    - now 02504629
    LONDON ENERGY HOLDINGS LIMITED
    - 2018-04-07 02504629
    LONDON ENERGY HOLDINGS PLC
    - 2018-03-14 02504629
    GLOBAL RESORT PROPERTY PLC
    - 2018-02-21 02504629
    LONDON GROUP PLC
    - 2017-02-08 02504629 10610091... (more)
    LONDON GROUP LIMITED
    - 2016-02-04 02504629 10610091... (more)
    THE LONDON GROUP LIMITED
    - 2015-09-10 02504629
    LONDON OIL & GAS LIMITED
    - 2015-08-04 02504629 09734575
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (16 parents, 8 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 74 - Director → ME
    2014-12-30 ~ 2017-05-05
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    LONDON TECHNOLOGY TRADING COMPANY LIMITED
    09538568
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 65 - Director → ME
  • 70
    LONDON TRADING & DEVELOPMENT GROUP LIMITED
    - now 09449150
    LEISURE & TOURISM MANAGEMENT LIMITED
    - 2015-06-05 09449150
    7 Bell Yard, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2015-02-19 ~ 2018-05-04
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 18 - Has significant influence or control OE
  • 71
    LPE ENTERPRISES LIMITED
    - now 10248935
    LONDON OIL & GAS (NIGERIA) LIMITED
    - 2018-02-06 10248935
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2018-04-11 ~ dissolved
    IIF 130 - Director → ME
    2016-06-23 ~ 2018-01-30
    IIF 132 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    LPE SUPPORT LIMITED
    - now 10740975
    ATLANTIC PETROLEUM SUPPORT LIMITED
    - 2018-02-06 10740975
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (11 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 90 - Director → ME
    2017-04-26 ~ 2018-05-04
    IIF 50 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 73
    LUKI HOLDINGS LIMITED
    10174074
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 68 - Director → ME
  • 74
    LV RESORTS LIMITED
    09371896
    25 Moorgate, London, England
    Dissolved Corporate (12 parents)
    Officer
    2015-01-02 ~ 2017-12-05
    IIF 67 - Director → ME
  • 75
    MADDOX ADVISORS (UK) LTD
    08785241
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents)
    Officer
    2014-01-06 ~ 2015-10-13
    IIF 94 - Director → ME
  • 76
    NORTH SEA COMMODITIES BOND LIMITED
    10653032
    10 Arthur Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    NORTHERN ATTRACTIONS LLP
    OC338154
    The Estate Office, Lamberhurst Vineyard, Lamberhurst, Kent
    Dissolved Corporate (2 parents)
    Officer
    2008-06-18 ~ dissolved
    IIF 143 - LLP Designated Member → ME
  • 78
    PROGRESSIVE SHIPMANAGEMENT LIMITED
    - now 02822923
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED
    - 1994-07-25 02822923
    SINORD 67 LIMITED - 1993-07-28
    Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (13 parents)
    Officer
    1993-11-08 ~ dissolved
    IIF 113 - Director → ME
  • 79
    RISC MANAGEMENT LTD
    05339303
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (19 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 95 - Director → ME
  • 80
    SANDS EQUITY CAPITAL LIMITED
    - now 09184596
    CV HOTELS LIMITED
    - 2017-02-28 09184596
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-28 ~ 2018-05-04
    IIF 79 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    SOUTH EAST RESOURCES INVESTMENT LLP
    OC372333
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 118 - LLP Designated Member → ME
  • 82
    SOUTHERN COUNTIES FINANCE HOUSE LIMITED
    - now 02207817
    SOUTHERN COUNTIES FINANCE HOUSE PLC
    - 2013-11-21 02207817
    SUSTINERE GROUP PLC
    - 2013-11-21 02207817 08795497
    SUSTINERE GROUP LIMITED - 2013-03-28
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-29 ~ dissolved
    IIF 41 - Director → ME
  • 83
    SPORT MEDIA GROUP PLC
    - now 03769328
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY
    - 2007-09-03 03769328
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (17 parents)
    Officer
    2006-03-17 ~ 2009-01-08
    IIF 101 - Director → ME
  • 84
    SPORT NEWSPAPERS LIMITED
    - now 01994074
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (14 parents)
    Officer
    2007-09-05 ~ 2007-12-18
    IIF 102 - Director → ME
  • 85
    TELOS (IOM) LIMITED
    FC032793
    Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    2015-09-30 ~ now
    IIF 133 - Director → ME
  • 86
    THE HOP FARM LIMITED
    - now 05741230
    HOPTASTIC LIMITED
    - 2006-10-10 05741230
    HOPTASTIC LIMITED
    - 2006-03-22 05741230
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (9 parents)
    Officer
    2006-03-14 ~ 2008-06-24
    IIF 107 - Director → ME
  • 87
    TW COMPANIES PLC
    - now 10610091
    LONDON GROUP PLC
    - 2017-03-16 10610091 02504629... (more)
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 135 - Director → ME
    2017-02-09 ~ 2017-07-24
    IIF 146 - Secretary → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 29 - Has significant influence or control OE
  • 88
    TW PRIVATE LLP
    - now OC419624
    LONDON PRIVATE EQUITY LLP
    - 2018-06-21 OC419624 10793375
    63/66 Hatton Garden, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50% OE
  • 89
    WATERSIDE CORNWALL LODGES LIMITED - now
    LAKE VIEW LODGES LIMITED
    - 2018-06-22 08899762 08885881
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    45 Gresham Street, London
    Dissolved Corporate (13 parents)
    Officer
    2015-01-28 ~ 2017-04-29
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 90
    WATERSIDE ESCAPES LIMITED
    - now 09607476
    HOOK PLACE HOMES LIMITED
    - 2015-06-02 09607476
    41 Basepoint, Metcalf Way, Crawley, West Sussex, United Kingdom
    Receiver Action Corporate (7 parents)
    Officer
    2015-05-26 ~ 2015-06-08
    IIF 42 - Director → ME
  • 91
    WATERSIDE SUPPORT LIMITED
    10741017
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 58 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 92
    WATERSIDE VILLAGES BONDS LIMITED
    10174537
    45 Gresham Street, London
    Liquidation Corporate (14 parents)
    Officer
    2016-05-11 ~ 2017-11-07
    IIF 56 - Director → ME
  • 93
    WATERSIDE VILLAGES LIMITED - now
    WATERSIDE VILLAGES PLC
    - 2018-04-25 09791187
    WATERSIDE VILLAGE COMPANY PLC
    - 2015-09-25 09791187
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2015-09-23 ~ 2017-05-05
    IIF 136 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 94
    WATERSIDE VILLAGES PROPERTIES LIMITED
    10731700
    45 Gresham Street, London
    Liquidation Corporate (13 parents, 1 offspring)
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 63 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 95
    WEST COUNTRY RESORTS GROUP PLC
    10507522
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 137 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.