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

Simmons, Paul David Hamilton

    Related profiles found in government register
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Simmons, Paul David Hamilton
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 14
    • icon of address Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 15
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 16 IIF 17
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 18
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 19
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 20
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 21 IIF 22 IIF 23
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 28
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 29
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 30 IIF 31
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 32
  • Simmons, Paul David Hamilton
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 33
  • Simmons, Paul David Hamilton
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 34
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 35 IIF 36
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 37
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 38
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 39 IIF 40 IIF 41
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 43
    • icon of address Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 44
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 45
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 46
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 47
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 48
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 49 IIF 50
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 51
    • icon of address 178, Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 52 IIF 53
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 54
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 55
  • Simmons, Paul David Hamilton
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 56
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 57
  • Simmons, Paul David Hamilton
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 58
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 59 IIF 60
  • Simmons, Paul David Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 61
  • Simmons, Paul David Hamilton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 62 IIF 63
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 64
  • Mr Paul David Hamilton Simmons
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 65
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 66
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 67
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 68 IIF 69
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 70 IIF 71 IIF 72
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 78
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 79
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 80
child relation
Offspring entities and appointments
Active 47
  • 1
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 37 - LLP Member → ME
  • 2
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 4 - Director → ME
  • 3
    HAINES WATTS BROMLEY LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 42 - LLP Designated Member → ME
  • 4
    HW ESSEX (2018) LIMITED - 2023-11-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,967 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 52 - Director → ME
  • 5
    HW ESSEX (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 56 - Director → ME
  • 6
    HW ESSEX LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    318,957 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 49 - Director → ME
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (5 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 8 - Director → ME
  • 8
    HW KINGSTON 2023 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,360 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 51 - Director → ME
  • 9
    HAINES WATTS LONDON LLP - 2023-11-22
    HAINES WATTS (CITY) LLP - 2023-01-17
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 60 - LLP Designated Member → ME
  • 10
    HAINES WATTS LONDON LLP - 2016-06-21
    HW MIDTOWN LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HW SERPS LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 50 - Director → ME
  • 12
    HW SLOUGH (2016) LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 53 - Director → ME
  • 13
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 14
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (25 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 43 - LLP Designated Member → ME
  • 15
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 6 - Director → ME
  • 16
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 34 - LLP Designated Member → ME
  • 17
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 19
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 5 - Director → ME
  • 23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 39 - LLP Member → ME
  • 24
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    icon of address 2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 3 - Director → ME
  • 25
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 1 - Director → ME
  • 27
    icon of address Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 30
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 31
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 32
    icon of address 12-15 Hanger Green, Ealing, London, Greater London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    95 GBP2017-01-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 11 - Director → ME
  • 33
    HAINES WATTS LONDON LLP - 2023-01-16
    HW LEE ASSOCIATES LLP - 2016-06-22
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 36 - LLP Designated Member → ME
  • 34
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 31 - Director → ME
  • 35
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 16 - Director → ME
  • 39
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 15 - Director → ME
  • 40
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 2 - Director → ME
  • 42
    HW BASIZ LIMITED - 2013-03-01
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 43
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 44
    COMPANYHELP NOMINEES LIMITED - 2002-06-19
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 24 - Director → ME
  • 45
    icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,031,330 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 10 - Director → ME
  • 47
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 17 - Director → ME
Ceased 16
  • 1
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 44 - LLP Designated Member → ME
  • 2
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 46 - LLP Designated Member → ME
  • 3
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-09
    IIF 54 - Director → ME
  • 4
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-31
    IIF 55 - Director → ME
  • 5
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-01
    IIF 45 - LLP Designated Member → ME
  • 7
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS (NEW) LLP - 2020-10-06
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-01-28
    IIF 58 - LLP Member → ME
  • 8
    HAINES WATTS KINGSTON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2025-01-28
    IIF 59 - LLP Member → ME
    icon of calendar 2011-12-20 ~ 2017-04-27
    IIF 40 - LLP Member → ME
  • 9
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 67 - Has significant influence or control OE
  • 10
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 13 - Director → ME
  • 11
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ 2008-08-05
    IIF 64 - Secretary → ME
  • 12
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-09-01
    IIF 48 - LLP Designated Member → ME
  • 13
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2023-09-01
    IIF 12 - Director → ME
  • 14
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,495 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-29
    IIF 33 - Director → ME
  • 15
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-11-02
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address Second Floor Flat, 24, Homefield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,280 GBP2024-03-31
    Officer
    icon of calendar 1992-07-14 ~ 1996-05-17
    IIF 57 - Director → ME
    icon of calendar 1993-11-12 ~ 1996-05-17
    IIF 61 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.