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

Walker, Adam Davey

    Related profiles found in government register
  • Walker, Adam Davey
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British company director & lawyer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
  • Walker, Adam Davey
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, The Street, Shackleford, Godalming, GU8 6AH, United Kingdom

      IIF 11 IIF 12
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 13
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 14
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 15
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 16
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 24
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 25
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 26
  • Walker, Adam Davey
    British director and company secretary born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 27
  • Walker, Adam Davey
    British lawyer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Square, London, SW1Y 4LH

      IIF 28
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 29
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH

      IIF 30 IIF 31
    • icon of address 16, St. James's Square, London, SW1Y 4LH, United Kingdom

      IIF 32
    • icon of address 3, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 33
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 34 IIF 35 IIF 36
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 42
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 43
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 44 IIF 45
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in Britain

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cumberland Road, Barnes, SW13 9LY

      IIF 53
  • Walker, Adam Davey
    British solicitor born in October 1965

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, Lillie Road, London, SW6 7SR, Uk

      IIF 58
  • Walker, Adam Davey
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH

      IIF 59
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British

    Registered addresses and corresponding companies
    • icon of address 39 Suffolk Road, Barnes, London, SW13 9NN

      IIF 69
  • Mr Adam Davey Walker
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 70 IIF 71
    • icon of address Home Farm House, The Street, Shackleford, Godalming, GU8 6AH, United Kingdom

      IIF 72
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 73
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 74
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 75
    • icon of address 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 76
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 77
  • Mr Adam Walker
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 8 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address Adw, 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,784 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 7
    CAPE RENEWABLE ENERGY LIMITED - 2020-05-05
    icon of address Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 90 Lillie Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 42 - Director → ME
  • 10
    FID A LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 46 - Director → ME
  • 11
    FID B LIMITED - 2016-08-24
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 50 - Director → ME
  • 12
    FID C LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 49 - Director → ME
  • 13
    FID D LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 14
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 24 - Director → ME
  • 15
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    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 directorsOE
  • 16
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,200 GBP2017-02-28
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 10 - Director → ME
  • 19
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -376,516 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address Home Farm House The Street, Shackleford, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,457 GBP2023-10-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 21
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 2 - Director → ME
Ceased 45
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2008-10-29
    IIF 63 - Director → ME
  • 2
    TYROLESE (654) LIMITED - 2008-12-03
    icon of address Valan Group Of Companies, Malta House 36 - 38 Piccadilly, 4th Floor, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,235,227 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2008-12-02
    IIF 64 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2006-03-01
    IIF 56 - Director → ME
  • 4
    BREAMS REGISTRARS AND NOMINEES LIMITED - 2016-08-17
    BREAMS NOMINEES LIMITED - 1981-12-31
    W.B. TRUSTEES LIMITED - 1976-12-31
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 142 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2006-03-01
    IIF 54 - Director → ME
    icon of calendar 2001-06-29 ~ 2006-03-02
    IIF 69 - Secretary → ME
  • 5
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2009-06-23
    IIF 60 - Director → ME
  • 6
    FIFTY ID RE 2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-10-05
    IIF 48 - Director → ME
  • 7
    CAPE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2022-10-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-09-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors OE
  • 8
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-10-05
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-09-23
    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
    IIF 76 - Right to appoint or remove directors OE
  • 9
    FIFTY ID RE LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2022-10-05
    IIF 47 - Director → ME
  • 10
    TYROLESE (652) LIMITED - 2008-12-03
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-01-16
    IIF 67 - Director → ME
  • 11
    INTERMEATS LIMITED - 2021-04-26
    icon of address Prospero, 73 London Road, Redhill, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-21 ~ 2011-10-20
    IIF 38 - Director → ME
  • 12
    TYROLESE (646) LIMITED - 2008-11-17
    icon of address 50 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2008-12-04
    IIF 65 - Director → ME
  • 13
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-28
    IIF 41 - Director → ME
  • 14
    EAST INDIA SPORTS AND PUBLIC SCHOOL CLUB LIMITED (THE) - 1976-12-31
    icon of address 16 St. James's Square, London
    Active Corporate (17 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2022-05-18
    IIF 28 - Director → ME
    icon of calendar 2001-05-09 ~ 2016-05-11
    IIF 32 - Director → ME
  • 15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-07
    IIF 37 - Director → ME
  • 16
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2022-10-07
    IIF 16 - Director → ME
  • 17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-07
    IIF 20 - Director → ME
  • 18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2022-10-07
    IIF 23 - Director → ME
  • 19
    MG SPV NO. 3 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 35 - Director → ME
  • 20
    MG SPV NO.1 LIMITED - 2019-02-07
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 45 - Director → ME
  • 21
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2022-10-05
    IIF 36 - Director → ME
  • 22
    MG SPV NO.2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 44 - Director → ME
  • 23
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 34 - Director → ME
  • 24
    GHF ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2022-10-05
    IIF 68 - Director → ME
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 58 - Director → ME
  • 25
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-05
    IIF 17 - Director → ME
  • 26
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2022-10-05
    IIF 22 - Director → ME
  • 27
    FALCON MONEY MANAGEMENT LIMITED - 2009-02-18
    TYROLESE (653) LIMITED - 2008-12-03
    icon of address 17 Hanover Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2009-02-23
    IIF 61 - Director → ME
  • 28
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    366,726 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 19 - Director → ME
  • 29
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (101 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-04-30
    IIF 59 - LLP Designated Member → ME
  • 30
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-27
    IIF 51 - Director → ME
  • 31
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2018-03-27
    IIF 13 - Director → ME
  • 32
    OAK FARMING RENEWABLES - 2019-10-18
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 21 - Director → ME
  • 33
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-08
    IIF 39 - Director → ME
  • 34
    PENWELL CONSTRUCTION LIMITED - 2011-07-13
    TYROLESE (651) LIMITED - 2008-11-17
    icon of address 50 Grosvenor Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    333,719 GBP2023-12-31
    Officer
    icon of calendar 2008-10-17 ~ 2008-12-04
    IIF 62 - Director → ME
  • 35
    icon of address Home Farm House The Street, Shackleford, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,457 GBP2023-10-30
    Officer
    icon of calendar 2018-10-21 ~ 2020-05-04
    IIF 12 - Director → ME
  • 36
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,704 GBP2017-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2018-03-06
    IIF 3 - Director → ME
  • 37
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-02-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-01-07
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 38
    TYROLESE (648) LIMITED - 2008-10-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,369,801 GBP2022-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-10-16
    IIF 66 - Director → ME
  • 39
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 26 - Director → ME
  • 40
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2019-01-02
    IIF 53 - LLP Member → ME
  • 41
    icon of address 20 Mizen Close, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160 GBP2018-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-26
    IIF 40 - Director → ME
  • 42
    TYROLESE (110) LIMITED - 1989-05-15
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (9 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-04-30
    IIF 31 - Director → ME
  • 43
    TYROLESE (55) LIMITED - 1989-05-09
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (8 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-04-30
    IIF 30 - Director → ME
  • 44
    WEDLAKE BELL LIMITED - 2010-02-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-01
    IIF 55 - Director → ME
  • 45
    WEDLAKE BELL LIMITED - 1988-05-19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-01
    IIF 57 - 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.