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

Loveday, Benjamin Edward

    Related profiles found in government register
  • Loveday, Benjamin Edward
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY

      IIF 1
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 2
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 3
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 4
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 5
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 6
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY, England

      IIF 7
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 8
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 9 IIF 10 IIF 11
    • C/o Choice Accountants Ltd, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 12
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 13
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 14
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 15 IIF 16
  • Loveday, Benjamin Edward
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 17
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 18
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 19
    • 2nd, Floor, 167-169 Great Portlans Street, London, W1W 5PF, United Kingdom

      IIF 20
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 21 IIF 22 IIF 23
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 25 IIF 26 IIF 27
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 28
    • 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 29
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 30
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 31 IIF 32
    • Unit 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 33
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 34 IIF 35 IIF 36
  • Loveday, Benjamin Edward
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 54
  • Loveday, Ben
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 55 IIF 56 IIF 57
  • Loveday, Benjamin Edward

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 58
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 59
  • Loveday, Benjamin Edward
    British

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 60
  • Loveday, Benjamin Edward
    British accountant

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 61
  • Loveday, Ben
    British certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 62
  • Loveday, Ben
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 63
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 64
  • Loveday, Ben
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 65
  • Mr Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 80
  • Loveday, Ben

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 81
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 82
  • Mr Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Advantage, 87, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 98 IIF 99
    • The Lightbox, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 100
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 101
child relation
Offspring entities and appointments
Active 38
  • 1
    ATLANTIC MARINE ASSOCIATES LIMITED - 2018-03-21
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2015-02-02 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    THE SUPERCAR BOUTIQUE LIMITED - 2024-12-04
    AUTO VIVENDI LIMITED - 2014-01-29
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2013-10-28 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 3
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2015-06-30
    Officer
    2010-06-16 ~ dissolved
    IIF 81 - secretary → ME
  • 4
    E25 SHC LTD - 2014-01-29
    39 Greville Road, London
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    223,272 GBP2023-12-31
    Officer
    2024-02-05 ~ now
    IIF 65 - director → ME
  • 5
    ELEVIX LTD - 2022-04-26
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 6
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 7
    TRUSTEDCARE GROUP LTD - 2024-12-18
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2016-05-27 ~ 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
  • 8
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 8 - director → ME
  • 9
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 16 - director → ME
  • 10
    ZINC CONSULTING LIMITED - 2013-04-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,073 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 23 - director → ME
    Person with significant control
    2024-06-20 ~ 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
  • 13
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-05-24 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 14
    FLB (TWYFORD) LLP - 2021-08-17
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,241 GBP2024-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-04-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 16
    5th Floor 10 Finsbury Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,459 GBP2023-12-31
    Officer
    2018-01-04 ~ now
    IIF 36 - director → ME
  • 17
    RRSAT EUROPE LIMITED - 2013-11-28
    C/o Choice Accountants Ltd Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 12 - director → ME
  • 18
    BUREAUX GROUP LTD - 2021-02-01
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 19
    BEACTIVE AND HEALTHY LIMITED - 2015-12-31
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-05-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 20
    SKYMENA SAT LTD - 2014-05-28
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    403,541 GBP2015-12-31
    Officer
    2013-07-31 ~ dissolved
    IIF 13 - director → ME
  • 21
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,808 GBP2023-12-31
    Officer
    2019-07-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HAINES WATTS (CITY) LIMITED - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-10-03 ~ now
    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
  • 23
    HAINES WATTS LONDON LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-11-23 ~ now
    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
  • 24
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    SKYMENA MEDIA LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 19 - director → ME
  • 26
    SKYMENA SAT LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 20 - director → ME
  • 27
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-05-24 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Current Assets (Company account)
    356,111 GBP2024-03-31
    Officer
    2022-08-22 ~ now
    IIF 57 - llp-member → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 85 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    SMCRE LIMITED - 2024-07-12
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2024-02-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2024-02-17 ~ 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
  • 31
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 32
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,144 GBP2024-03-31
    Officer
    2022-08-22 ~ now
    IIF 55 - llp-member → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 95 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,628 GBP2021-03-31
    Officer
    2023-01-31 ~ dissolved
    IIF 56 - llp-member → ME
  • 34
    TOWERTEN LIMITED - 2024-03-27
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 37 - director → ME
    Person with significant control
    2022-10-31 ~ now
    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
  • 35
    17 Staffordshire Croft, Warfield, Berkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,336 GBP2024-07-31
    Officer
    2017-06-09 ~ dissolved
    IIF 82 - secretary → ME
  • 36
    BERKSHIRE WHISKEY LIMITED - 2024-04-11
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 37
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 47 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    MICO TINDAL LTD - 2022-03-29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 48 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2016-10-11 ~ 2024-11-30
    IIF 5 - director → ME
  • 2
    GRASSLING LIMITED - 2023-05-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-06-20 ~ 2024-05-27
    IIF 64 - director → ME
  • 3
    The Wooden Barn, Little Baldon, Oxford
    Corporate (1 parent)
    Equity (Company account)
    -179,011 GBP2021-12-31
    Officer
    2014-04-17 ~ 2018-11-05
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 4
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,242 GBP2017-03-31
    Officer
    2012-11-05 ~ 2013-11-06
    IIF 7 - director → ME
  • 5
    RRSAT (UK) LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 11 - director → ME
  • 6
    XYZ321 LIMITED - 2023-06-15
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-28 ~ 2022-09-28
    IIF 25 - director → ME
    Person with significant control
    2021-09-28 ~ 2022-09-28
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 7
    DYNAMIC SERVICES & LOGISTICS LIMITED - 2015-11-25
    246 FLB ACCOUNTING LTD - 2012-02-20
    GREEN LEAF KANDAHAR (PTY) LTD - 2011-11-03
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,705 GBP2016-12-31
    Officer
    2011-10-11 ~ 2012-03-01
    IIF 54 - director → ME
    2011-10-11 ~ 2012-03-01
    IIF 58 - secretary → ME
  • 8
    FAUST LOVEDAY BELL LLP - 2013-06-06
    NUMB3RS (UK) LLP - 2008-06-11
    1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,524,389 GBP2021-03-31
    Officer
    2008-02-20 ~ 2014-01-27
    IIF 1 - llp-designated-member → ME
  • 9
    FLB TAX LIMITED - 2011-05-16
    SANE TRADING (UK) LIMITED - 2009-02-19
    42 King Edward Court, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-23 ~ 2014-01-27
    IIF 6 - director → ME
    2006-02-23 ~ 2014-01-27
    IIF 60 - secretary → ME
  • 10
    250 Wharfedale Road, Winnersh Triangle, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ 2013-03-31
    IIF 2 - llp-designated-member → ME
  • 11
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,366 GBP2023-08-31
    Officer
    2018-08-08 ~ 2021-07-31
    IIF 51 - director → ME
    Person with significant control
    2018-08-08 ~ 2021-07-31
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 12
    GTHER LTD
    - now
    SPIRIX LTD - 2021-03-25
    Second Floor Regatta House, 69 High Street, Marlow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,571,593 GBP2023-07-31
    Officer
    2021-03-15 ~ 2022-07-20
    IIF 26 - director → ME
    Person with significant control
    2021-03-15 ~ 2022-07-18
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 13
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2023-08-18 ~ 2024-09-30
    IIF 62 - director → ME
  • 14
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,909 GBP2022-07-31
    Officer
    2018-02-14 ~ 2018-10-01
    IIF 32 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-10-01
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 15
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Corporate (4 parents)
    Officer
    2024-01-06 ~ 2024-09-30
    IIF 17 - director → ME
  • 16
    LUX NOVA PARTNERS LIMITED - 2015-07-01
    BRIGHT GREEN PARTNERS LIMITED - 2015-06-25
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2014-05-19 ~ 2015-06-25
    IIF 33 - director → ME
  • 17
    RRSAT LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 9 - director → ME
  • 18
    SAMA MENA MEDIA LTD - 2014-10-03
    SKYMENA MEDIA LTD - 2014-09-03
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,575,184 GBP2023-12-31
    Officer
    2013-07-31 ~ 2019-10-23
    IIF 14 - director → ME
  • 19
    VISION DIRECT MEDIA LIMITED - 2023-02-14
    VISION DIRECT 2004 LIMITED - 2007-01-09
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    22,090 GBP2024-03-31
    Officer
    2021-04-23 ~ 2024-08-19
    IIF 46 - director → ME
    Person with significant control
    2021-04-23 ~ 2023-01-18
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 20
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ 2016-12-14
    IIF 31 - director → ME
  • 21
    36 Scotts Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    26,837 GBP2023-12-31
    Officer
    2019-02-20 ~ 2020-12-22
    IIF 18 - director → ME
  • 22
    EVEXT LTD - 2022-08-08
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,269 GBP2024-03-31
    Officer
    2021-03-15 ~ 2022-06-27
    IIF 27 - director → ME
    Person with significant control
    2021-03-15 ~ 2022-06-27
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 23
    TRADER MANAGEMENT LIMITED - 2011-03-28
    SANE ACCOUNTING SOLUTIONS LIMITED - 2010-05-06
    42 King Edward Court, Windsor, Berkshire, England
    Dissolved corporate
    Officer
    2011-06-30 ~ 2013-12-31
    IIF 28 - director → ME
    2006-09-22 ~ 2010-04-26
    IIF 4 - director → ME
    2011-06-30 ~ 2013-12-31
    IIF 59 - secretary → ME
    2006-09-22 ~ 2010-04-26
    IIF 61 - secretary → ME
  • 24
    RRSAT MEDIA LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 10 - director → ME
  • 25
    10 Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-01 ~ 2016-11-14
    IIF 63 - director → ME
    2015-02-16 ~ 2015-02-16
    IIF 29 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.