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

Dye, Julian Alistair Jeremy

    Related profiles found in government register
  • Dye, Julian Alistair Jeremy
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT

      IIF 1
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 2
  • Dye, Julian Alistair Jeremy
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berks, RG41 2PR, United Kingdom

      IIF 3
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 4 IIF 5 IIF 6
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT, England

      IIF 9
    • icon of address Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 10
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 11
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 12 IIF 13
    • icon of address Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 14 IIF 15
    • icon of address Building 105, Chobham Lane, Longross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 16
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 17
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 18
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 19
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 20 IIF 21 IIF 22
  • Dye, Julian Alistair Jeremy
    British furniture refurbishment born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 25
  • Dye, Julian Alistair Jeremy
    British removals consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL

      IIF 26
  • Dye, Julian Alistair Jeremy
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 27
  • Dye, Julian Alistair Jeremy
    British managing director

    Registered addresses and corresponding companies
    • icon of address Woodborough, Wood End Drive, South Ascot, Berks, SL5 9BG

      IIF 28
  • Mr Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 29
    • icon of address Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 30 IIF 31 IIF 32
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 33
    • icon of address 45, Robin Hood Road, Blidworth, Mansfield, NG21 0ST, England

      IIF 34
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 35
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 36 IIF 37 IIF 38
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 39 IIF 40 IIF 41
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 43
  • Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 44 IIF 45
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 46
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 51
  • Dye, Julian
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 105, Chobham Lane, Longcross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 52
    • icon of address C/o Bsg, Tamchester House, Pretoria Road, Chertsey, Surrey, KT16 9LW, United Kingdom

      IIF 53
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 54 IIF 55
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 60
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 61
    • icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 62 IIF 63
  • Dye, Julian
    British business removals consultant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 1 Armitage Court Cottages, Saint Marys Hill, Ascot, Berkshire, SL5 9AU

      IIF 64
    • icon of address Montrose, Heather Drive, Sunningdale, Berkshire, SL5 0HT

      IIF 65
  • Mr Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66 IIF 67
  • Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Julian Dye
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 2
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 3
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Woingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 52 - Director → ME
  • 4
    BWI SOLUTIONS LIMITED - 2011-06-28
    icon of address C/o Bsg Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 53 - Director → ME
  • 5
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,068 GBP2016-08-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 11
    icon of address The Maltings, Forest Road, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    489,403 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 12
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 16
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,906 GBP2016-11-30
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -132,213 GBP2021-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 3 - Director → ME
  • 19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    25,621 GBP2023-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 21
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 22
    icon of address The Maltings, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,718 GBP2023-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 23
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 25
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    JEWELL HOMES LTD - 2011-11-23
    DYEMOND LIMITED - 2009-07-11
    COMPLETE HOMES (SOUTHERN) LIMITED - 2006-11-21
    icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -851 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 28
    icon of address 7 Pierpoint Road, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 2 - LLP Designated Member → ME
  • 29
    icon of address 7 Pierpoint Road, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    OMINREAD GROUP LIMITED - 2008-10-06
    OMNIREAD LIMITED - 2008-09-23
    TINTAVISION (UK) LIMITED - 2008-03-18
    icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,158 GBP2018-06-30
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 31
    OMINREAD LIMITED - 2008-10-06
    OMNIREAD GROUP LIMITED - 2008-09-23
    icon of address Bsg, Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    OMNIREAD LIMITED - 2008-03-18
    icon of address Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 33
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 9 - Director → ME
  • 34
    icon of address Montrose, Heather Drive, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,729 GBP2023-09-30
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 5 - Director → ME
Ceased 14
  • 1
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2018-06-13
    IIF 13 - Director → ME
  • 2
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2018-12-12
    IIF 12 - Director → ME
  • 3
    ASH VALE INTERIORS LTD - 2011-06-28
    icon of address 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-03-06
    IIF 16 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-05-30
    IIF 6 - Director → ME
  • 4
    icon of address 45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-02-17
    IIF 47 - Director → ME
  • 5
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2008-01-01
    IIF 65 - Director → ME
  • 6
    icon of address Barton Building, Arundel Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,153,253 GBP2023-12-31
    Officer
    icon of calendar 1994-04-06 ~ 2005-11-10
    IIF 25 - Director → ME
  • 7
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2006-02-16
    IIF 64 - Director → ME
  • 8
    icon of address Newtown House, Newtown Road Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,133 GBP2024-02-29
    Officer
    icon of calendar 1993-03-31 ~ 1994-02-16
    IIF 28 - Secretary → ME
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,548 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
  • 10
    icon of address Montrose Heather Drive, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2013-12-18
    IIF 11 - Director → ME
  • 11
    icon of address Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2010-02-12
    IIF 8 - Director → ME
  • 12
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-11-20
    IIF 7 - Director → ME
  • 13
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-01-30
    IIF 1 - LLP Member → ME
  • 14
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2020-05-06
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.