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

Maclennan, Bruce John Stuart

    Related profiles found in government register
  • Maclennan, Bruce John Stuart
    English born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Clapwater, Fletching, Uckfield, East Sussex, TN22 3YA

      IIF 1
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, England

      IIF 2
    • icon of address St Clears Farm, Clapwater, Uckfield, TN22 3YA, United Kingdom

      IIF 3
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 4
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA, England

      IIF 5
  • Maclennan, Bruce John Stuart
    English accountant born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, England

      IIF 6
  • Maclennan, Bruce John Stuart
    English chartered accountant born in January 1952

    Resident in England

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

      IIF 7
    • icon of address 51, Clarkegrove Road, Sheffield, South Yorkshire, S10 2NH

      IIF 8
    • icon of address St Clears Farm, Clapwater, Fletching, Uckfield, East Sussex, TN22 3YA

      IIF 9
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, East Sussex, TN22 3YA, United Kingdom

      IIF 10 IIF 11
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 12
    • icon of address St Clears Farm, Clapwater, Uckfield, TN22 3YA, United Kingdom

      IIF 13 IIF 14
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 15 IIF 16 IIF 17
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, England

      IIF 20 IIF 21 IIF 22
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Maclennan, Bruce John Stuart
    English company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, England

      IIF 29
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 30
  • Maclennan, Bruce John Stuart
    English director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Maclennan, Bruce John Stuart
    born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA, England

      IIF 34
  • Maclennan, Bruce John Stuart
    English

    Registered addresses and corresponding companies
  • Maclennan, Bruce John Stuart
    English chartered accountant

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 38
  • Maclennan, Bruce John Stuart
    English director

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 39
  • Maclennan, Bruce John Stuart

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Clapwater, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 40
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 41
    • icon of address St Clears Farm, Fletching, Uckfield, East Sussex, TN22 3YA, United Kingdom

      IIF 42
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 43
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, England

      IIF 44
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 45 IIF 46
  • Mr Bruce John Stuart Maclennan
    English born in January 1952

    Resident in England

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

      IIF 47 IIF 48
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, East Sussex, TN22 3YA

      IIF 49 IIF 50
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, England

      IIF 51 IIF 52
    • icon of address St. Clears Farm, Clapwater, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 53
    • icon of address St Clears Farm, Clapwater, Uckfield, TN22 3YA, United Kingdom

      IIF 54
    • icon of address St Clears Farm, Fletching, Uckfield, Sussex, TN22 3YA

      IIF 55 IIF 56
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA

      IIF 57
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, England

      IIF 58
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, United Kingdom

      IIF 59
    • icon of address Unit 29 Manor Industrial Estate, Pleck Road, Walsall, WS2 9XX, England

      IIF 60
  • Bruce John Stuart Maclennan
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Fletching, Uckfield, TN22 3YA, England

      IIF 61
  • Maclennan, Bruce

    Registered addresses and corresponding companies
  • Bruce Maclennan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Clears Farm, Fletching, Uckfield, TN33 3YA, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 31
  • 1
    ACTIVE DIGITAL DESIGN ADVERTISING & MARKETING LIMITED - 2010-08-13
    MAGICOMM DIGITAL LIMITED - 2009-10-23
    CALULO DIAMONDS LIMITED - 2004-09-20
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -13,864 GBP2024-11-30
    Officer
    icon of calendar 2009-10-29 ~ now
    IIF 43 - Secretary → ME
  • 2
    AFRICA RESOURCES PLC - 2016-01-31
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-27 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-10-27 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address St Clears Farm Clapwater, Fletching, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -406 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 84 - Secretary → ME
  • 4
    ATLANTIC CHALLENGE LIMITED - 2009-04-20
    REYNARD OIL & GAS LIMITED - 2010-12-14
    THE CITY FINANCIAL PRESS LIMITED - 2001-06-06
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    406 GBP2016-03-31
    Officer
    icon of calendar 1999-03-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 70 - Secretary → ME
  • 6
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,711 GBP2024-09-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 76 - Secretary → ME
  • 7
    icon of address St Clears Farm, Clapwater, Uckfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2024-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF 71 - Secretary → ME
  • 8
    icon of address St Clears Farm, Fletching, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 85 - Secretary → ME
  • 9
    icon of address St Clears Farm, Fletching, Uckfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-02 ~ dissolved
    IIF 29 - Director → ME
  • 10
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2006-01-10 ~ now
    IIF 35 - Secretary → ME
  • 11
    RISKEYE LIMITED - 2005-01-14
    MOTHER GOOSE LTD - 2011-01-05
    MERCARI MARKETING LIMITED - 2005-03-31
    icon of address St Clears Farm Clapwater, Fletching, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,224 GBP2015-07-31
    Officer
    icon of calendar 2011-08-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2005-02-01 ~ dissolved
    IIF 37 - Secretary → ME
  • 12
    DREAMSTONE RESOURCES LTD - 2016-07-26
    MALA BAY LTD - 2015-08-19
    icon of address St Clears Farm, Fletching, Uckfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2015-07-13 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Has significant influence or controlOE
    IIF 59 - Right to appoint or remove directorsOE
  • 13
    icon of address St Clears Farm, Fletching, Uckfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -109,456 GBP2024-03-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 87 - Secretary → ME
  • 14
    FUTURERESUME LTD - 2018-10-03
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,669 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 77 - Secretary → ME
  • 15
    AI MTD LTD - 2025-03-07
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 2 - Director → ME
    icon of calendar 2025-01-31 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address St Clears Farm, Fletching, Uckfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 78 - Secretary → ME
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ dissolved
    IIF 46 - Secretary → ME
  • 18
    XPLORER 2 PLC - 2013-01-25
    XPLORER DIAMONDS PLC - 2015-07-23
    NELSON PETROLEUM PLC - 2012-08-16
    icon of address 51 Clarkegrove Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    icon of address St Clears Farm, Fletching, Uckfield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2015-06-09 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Has significant influence or controlOE
  • 20
    ZAMBIAN RESOURCES LTD - 2004-07-15
    NEPTUNE RESOURCES LIMITED - 2004-02-02
    NEPTUNE RESOURCES LTD - 2005-11-23
    icon of address St Clears Farm, Clapwater, Fletching, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2018-05-20 ~ now
    IIF 1 - Director → ME
    icon of calendar 2006-10-22 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address St Clears Farm, Fletching, Uckfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 79 - Secretary → ME
  • 22
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    4,879 GBP2024-12-31
    Officer
    icon of calendar 2013-03-11 ~ now
    IIF 74 - Secretary → ME
  • 23
    icon of address St Clears Farm, Fletching, Uckfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-07-31
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2016-07-14 ~ dissolved
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address St Clears Farm, Fletching, Uckfield, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,788 GBP2024-03-31
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address St Clears Farm, Fletching, Uckfield, Sussex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-09-09 ~ now
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 56 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    TJF SEARCH LTD - 2014-02-19
    TJF LTD - 2013-04-03
    STOGDALE ST JAMES LTD - 2019-05-22
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,017 GBP2021-03-31
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 65 - Secretary → ME
  • 27
    COMEX LTD - 2016-08-10
    icon of address St Clears Farm, Clapwater, Uckfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    778 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-12-11 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 54 - Has significant influence or controlOE
  • 28
    MEMINING LTD - 2018-03-10
    FRONTIER LOGISTICS LIMITED - 2019-05-22
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 80 - Secretary → ME
  • 29
    icon of address St Clears Farm Clapwater, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,281 GBP2024-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 68 - Secretary → ME
  • 30
    MICHIGAN OIL & GAS LIMITED - 2009-10-30
    LNG MARINE LIMITED - 2007-09-05
    LNG RESOURCES LIMITED - 2008-07-04
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 31
    icon of address St Clears Farm, Fletching, Uckfield, Sussex
    Active Corporate (4 parents)
    Equity (Company account)
    670 GBP2024-09-30
    Officer
    icon of calendar 1997-04-24 ~ now
    IIF 4 - Director → ME
Ceased 29
  • 1
    ACTIVE DIGITAL DESIGN ADVERTISING & MARKETING LIMITED - 2010-08-13
    MAGICOMM DIGITAL LIMITED - 2009-10-23
    CALULO DIAMONDS LIMITED - 2004-09-20
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -13,864 GBP2024-11-30
    Officer
    icon of calendar 2003-11-10 ~ 2009-10-29
    IIF 15 - Director → ME
  • 2
    ATLANTIC CHALLENGE LIMITED - 2009-04-20
    REYNARD OIL & GAS LIMITED - 2010-12-14
    THE CITY FINANCIAL PRESS LIMITED - 2001-06-06
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    406 GBP2016-03-31
    Officer
    icon of calendar 1999-03-23 ~ 2014-08-06
    IIF 18 - Director → ME
  • 3
    icon of address 3 Red Anchor Close, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2018-07-26 ~ 2021-04-28
    IIF 67 - Secretary → ME
  • 4
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-02 ~ 2023-08-02
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ 2023-08-02
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,711 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2022-06-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2018-07-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address St Clears Farm, Clapwater, Uckfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,054 GBP2024-03-31
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-01
    IIF 13 - Director → ME
  • 7
    icon of address St Clears Farm, Fletching, Uckfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-09-01
    IIF 23 - Director → ME
  • 8
    icon of address St Clears Farm, Fletching, Uckfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2018-09-11
    IIF 62 - Secretary → ME
  • 9
    icon of address Bradley St. Johns Road, Wroxall, Ventnor, England
    Active Corporate (2 parents)
    Equity (Company account)
    -378,939 GBP2024-03-31
    Officer
    icon of calendar 1999-03-02 ~ 1999-04-30
    IIF 17 - Director → ME
  • 10
    RISKEYE LIMITED - 2005-01-14
    MOTHER GOOSE LTD - 2011-01-05
    MERCARI MARKETING LIMITED - 2005-03-31
    icon of address St Clears Farm Clapwater, Fletching, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,224 GBP2015-07-31
    Officer
    icon of calendar 2004-01-19 ~ 2005-02-01
    IIF 19 - Director → ME
  • 11
    RRK SOLUTIONS PLC - 2016-04-30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2017-08-31
    IIF 25 - Director → ME
    icon of calendar 2015-11-26 ~ 2018-06-29
    IIF 45 - Secretary → ME
  • 12
    FUTURERESUME LTD - 2018-10-03
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -55,669 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    WINES BY KENRICK LTD - 2018-04-11
    WINES BY K&S LTD - 2025-05-08
    icon of address 23 Patterson Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,501 GBP2024-02-28
    Officer
    icon of calendar 2018-02-22 ~ 2019-03-07
    IIF 81 - Secretary → ME
  • 14
    CAREER TRANSITION CONSULTING LTD - 2016-11-16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-02-20 ~ 2017-10-31
    IIF 28 - Director → ME
    icon of calendar 2015-02-20 ~ 2018-09-11
    IIF 83 - Secretary → ME
  • 15
    HPA CONSULTING LIMITED - 2017-11-06
    icon of address 37b Hugon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,612 GBP2021-03-31
    Officer
    icon of calendar 2017-11-03 ~ 2023-08-08
    IIF 69 - Secretary → ME
  • 16
    icon of address 37b Hugon Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2019-11-18 ~ 2025-07-12
    IIF 63 - Secretary → ME
  • 17
    STEMSURE LIMITED - 2016-10-12
    icon of address St Clears Farm, Clapwater, Uckfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-25 ~ 2017-10-31
    IIF 14 - Director → ME
    icon of calendar 2015-11-25 ~ 2019-11-21
    IIF 73 - Secretary → ME
  • 18
    STRATEGY & EXECUTION LTD - 2012-12-17
    icon of address 3 Red Anchor Close, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,332 GBP2018-09-30
    Officer
    icon of calendar 2013-02-06 ~ 2020-05-29
    IIF 64 - Secretary → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2017-10-05
    IIF 24 - Director → ME
  • 20
    ZAMBIAN RESOURCES LTD - 2004-07-15
    NEPTUNE RESOURCES LIMITED - 2004-02-02
    NEPTUNE RESOURCES LTD - 2005-11-23
    icon of address St Clears Farm, Clapwater, Fletching, Uckfield, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    201 GBP2024-03-31
    Officer
    icon of calendar 2003-10-14 ~ 2006-10-22
    IIF 31 - Director → ME
  • 21
    PRESIDENT PETROLEUM COMPANY PLC - 2012-09-28
    MOLECULAR ENERGIES PLC - 2024-05-07
    PRESIDENT ENERGY PLC - 2022-10-03
    MERIDIAN PETROLEUM RESOURCES PLC - 2004-05-12
    MERIDIAN PETROLEUM PLC - 2009-11-30
    icon of address Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2004-04-16 ~ 2004-04-22
    IIF 32 - Director → ME
    icon of calendar 2004-04-16 ~ 2004-12-03
    IIF 39 - Secretary → ME
  • 22
    DDL146 LIMITED - 2011-01-05
    icon of address Unit 29 Manor Industrial Estate, Pleck Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2010-12-10 ~ 2020-05-21
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-05-15
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more as a member of a firm OE
  • 23
    PRODEL LIMITED - 1994-01-24
    SAFERUN LIMITED - 1988-04-21
    icon of address East Mascalls Lane, Lindfield, Sussex
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-09-17
    IIF 30 - Director → ME
  • 24
    MERIDIAN RESOURCES LIMITED - 2009-12-02
    PRESIDENT PETROLEUM (UK) LIMITED - 2012-10-09
    icon of address President Energy Plc Carrwood Park, Selby Road, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-10-14 ~ 2004-07-31
    IIF 33 - Director → ME
    icon of calendar 2003-12-11 ~ 2004-12-03
    IIF 36 - Secretary → ME
  • 25
    icon of address 41 Anerley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    129,101 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ 2018-03-22
    IIF 75 - Secretary → ME
  • 26
    TJF SEARCH LTD - 2014-02-19
    TJF LTD - 2013-04-03
    STOGDALE ST JAMES LTD - 2019-05-22
    icon of address St. Clears Farm Clapwater, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,017 GBP2021-03-31
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-02
    IIF 11 - Director → ME
  • 27
    MEMINING LTD - 2018-03-10
    FRONTIER LOGISTICS LIMITED - 2019-05-22
    icon of address St Clears Farm, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,037 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ 2021-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2019-05-23
    IIF 58 - Ownership of shares – 75% or more OE
  • 28
    icon of address St Clears Farm Clapwater, Fletching, Uckfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -51,281 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-12-14 ~ 2023-01-25
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    MICHIGAN OIL & GAS LIMITED - 2009-10-30
    LNG MARINE LIMITED - 2007-09-05
    LNG RESOURCES LIMITED - 2008-07-04
    icon of address St Clears Farm, Fletching, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-12 ~ 2009-10-30
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.