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

Horner, David Alistair

    Related profiles found in government register
  • Horner, David Alistair
    British accountant born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 1
  • Horner, David Alistair
    British business executive born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 2
  • Horner, David Alistair
    British company director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, England

      IIF 3 IIF 4
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 5
    • icon of address 15, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 6
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 7
    • icon of address 15, Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 8
    • icon of address 33, Avondale Road, Bath, BA1 3EG, England

      IIF 9
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, England

      IIF 10
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 11
  • Horner, David Alistair
    British director born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, George Street, Bath, Somerset, BA1 2EH

      IIF 12 IIF 13 IIF 14
    • icon of address 11, George Street, Bath, Somerset, BA1 2EH, United Kingdom

      IIF 16
    • icon of address 11, Laura Place, Bath, BA2 4BL, England

      IIF 17 IIF 18 IIF 19
    • icon of address 11 Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 20
    • icon of address 15, Macaulay Biuldings, Bath, BA2 6AT, United Kingdom

      IIF 21
    • icon of address 15, Macaulay Buildings, Widcombe, Bath, BA2 6AT, England

      IIF 22 IIF 23 IIF 24
    • icon of address 15, Macaulay Buildings, Widcombe, Bath, Somerset, BA2 6AT

      IIF 25
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 26 IIF 27 IIF 28
    • icon of address 15 Maculay Building, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 33
    • icon of address 20, Old Bailey, London, EC4M 7AN

      IIF 34 IIF 35 IIF 36
    • icon of address Grange House, The Green, Bearsted, Maidstone, Kent, ME14 4DZ

      IIF 38
    • icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire, NG20 9SA

      IIF 39 IIF 40
    • icon of address Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire, NG4 2PE

      IIF 41
    • icon of address The Office Suite, Den House, Den Promenade, Teignmouth, TQ14 8SY, United Kingdom

      IIF 42
    • icon of address 20, Jewry Street, Winchester, Hampshire, SO23 8RZ, United Kingdom

      IIF 43
  • Horner, David Alistair
    British investment banker born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, England

      IIF 44 IIF 45
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 46
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 47
    • icon of address 15, Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT, United Kingdom

      IIF 48
  • Horner, David Alistair
    British investment manager born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Macaulay Buildings, Widcombe Hill, Bath, Somerset, BA2 6AT

      IIF 49 IIF 50 IIF 51
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY

      IIF 53 IIF 54
    • icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire, PO7 7XY, England

      IIF 55
  • Horner, David Alistair
    British company director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 56
  • Horner, David Alistair
    British director born in October 1959

    Registered addresses and corresponding companies
    • icon of address 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 57
  • Horner, David Alistair
    British investment analyst born in October 1959

    Registered addresses and corresponding companies
    • icon of address 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 58
  • Horner, David Alistair
    British investment management born in October 1959

    Registered addresses and corresponding companies
    • icon of address 90 Chelverton Road, Putney, London, SW15 1RL

      IIF 59
  • Mr David Alistair Horner
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
  • David Alistair Horner
    English born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Laura Place, Bath, BA2 4BL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-24 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-08-26 ~ now
    IIF 20 - Director → ME
  • 3
    icon of address Grange House The Green, Bearsted, Maidstone, Kent
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-03 ~ now
    IIF 38 - Director → ME
  • 4
    icon of address 20 Old Bailey, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address Teal Close, Victoria Business Pa, Netherfield, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 41 - Director → ME
  • 6
    FORAY 854 LIMITED - 1995-12-08
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-31 ~ dissolved
    IIF 34 - Director → ME
  • 7
    NG42 ACQUISITIONS LIMITED - 2012-10-23
    icon of address 20 Old Bailey, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 20 Old Bailey, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 36 - Director → ME
  • 9
    CEPS PLC.
    - now
    DINKIE HEEL PLC - 2005-06-27
    DINKIE HEEL PLC(THE) - 1982-08-19
    icon of address 11 Laura Place, Bath, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-04-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 11 Laura Place, Bath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,370 GBP2024-11-30
    Officer
    icon of calendar 2014-04-04 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 11
    WOODCHESTER EQUITY LIMITED - 2013-10-14
    TYROLESE (694) LIMITED - 2010-10-05
    icon of address 11 Laura Place, Bath, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address 11 Laura Place, Bath, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-09-04 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address 11 Laura Place, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-05-14 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 82 St. John Street, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 52 - Director → ME
  • 15
    CHELVERTON UK GROWTH OPPORTUNITIES TRUST PLC - 2022-07-06
    icon of address 11 Laura Place, Bath
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    icon of address 11 Laura Place, Bath, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-26 ~ dissolved
    IIF 47 - Director → ME
  • 17
    icon of address 33 Avondale Road, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,444 GBP2024-12-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 9 - Director → ME
  • 18
    BEARFLAT BREWING COMPANY LTD - 2015-02-26
    AVON STAR BREWING COMPANY LTD - 2014-09-12
    icon of address 11 Laura Place, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    -678,599 GBP2023-12-31
    Officer
    icon of calendar 2021-12-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-12-30 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 10 - Director → ME
  • 20
    HAMBLEDON VENTURES LIMITED - 2000-01-12
    SHELFCO (NO.1469) LIMITED - 1998-06-25
    icon of address Lea Park, Monks Lane, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 21
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 22
    MACAULAY CAPITAL LIMITED - 2022-05-12
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 42 - Director → ME
  • 23
    HC 1361 LIMITED - 2024-09-03
    icon of address 11 Laura Place, Bath, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 5 - Director → ME
  • 24
    icon of address C/o Moorfields Advisory Ltd, 88 Wood Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 22 - Director → ME
  • 25
    icon of address Unit 2, 75 Midland Road, Walsall, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100,000 GBP2022-12-31
    Officer
    icon of calendar 2020-12-18 ~ dissolved
    IIF 8 - Director → ME
  • 26
    icon of address Lytchett Minster School Post Green Road, Lytchett Minster, Poole, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-08 ~ now
    IIF 4 - Director → ME
Ceased 36
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2015-03-25
    IIF 32 - Director → ME
  • 2
    EGOQUEST LIMITED - 1985-11-14
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-11-05 ~ 2015-03-25
    IIF 31 - Director → ME
  • 3
    EVER 1773 LIMITED - 2002-10-03
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-14 ~ 2015-03-26
    IIF 26 - Director → ME
  • 4
    TYROLESE (630) LIMITED - 2007-12-10
    icon of address Unit 1 Park Mill Way, Clayton West, Huddersfield, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-02-20 ~ 2015-03-26
    IIF 28 - Director → ME
  • 5
    icon of address Waterside Court, Falmouth Road, Penryn, Cornwall
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2015-01-30
    IIF 7 - Director → ME
  • 6
    BISHOPSGATE AMALGAMATIONS, LIMITED - 2002-03-19
    INFOODS LIMITED - 1995-06-12
    icon of address King's Mill Centre, St. Peters Vale, Stamford, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    4,057,639 GBP2024-03-31
    Officer
    icon of calendar 2000-03-13 ~ 2001-12-21
    IIF 59 - Director → ME
  • 7
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2013-12-13
    IIF 51 - Director → ME
  • 8
    PORTCHESTER EQUITY LIMITED - 2023-10-04
    TYROLESE (676) LIMITED - 2010-03-26
    icon of address 20 Jewry Street, Winchester, Hampshire
    Active Corporate (6 parents, 24 offsprings)
    Officer
    icon of calendar 2010-02-23 ~ 2015-03-23
    IIF 16 - Director → ME
  • 9
    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 2009-06-23 ~ 2015-03-25
    IIF 39 - Director → ME
  • 10
    WOODCHESTER EQUITY LIMITED - 2013-10-14
    TYROLESE (694) LIMITED - 2010-10-05
    icon of address 11 Laura Place, Bath, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-12 ~ 2024-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-01
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    icon of address 11 Laura Place, Bath, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-10-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    CHEVRON (WALES) LIMITED - 2000-04-14
    icon of address 3 Thame Park Business Centre, Wenman Road, Thame, Oxfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2015-03-25
    IIF 25 - Director → ME
  • 13
    TYROLESE (662) LIMITED - 2009-08-01
    icon of address 3 Thame Park Business Centre, Wenman Road, Thame, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-09-01 ~ 2015-03-25
    IIF 30 - Director → ME
  • 14
    CHEVRON (LONDON) LIMITED - 2002-11-28
    icon of address 141-149 Salisbury House London Wall, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2009-09-22 ~ 2015-03-25
    IIF 33 - Director → ME
  • 15
    icon of address 75 Midland Road, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -106,288 GBP2023-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2022-02-03
    IIF 23 - Director → ME
  • 16
    CFA CAPITAL GROUP PLC - 2005-05-25
    ABINGER INVESTMENTS PLC - 2002-06-25
    icon of address 20 Phillimore Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-14 ~ 2005-08-18
    IIF 2 - Director → ME
  • 17
    J E TISSON & COMPANY LIMITED - 1986-10-28
    FURROWGREEN LIMITED - 1983-11-21
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-01
    IIF 53 - Director → ME
  • 18
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-01
    IIF 54 - Director → ME
  • 19
    SHOO 598 LIMITED - 2014-12-03
    icon of address Tyak House, Silverthorne Way, Waterlooville, Hampshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-01
    IIF 55 - Director → ME
  • 20
    LEAFIELD HOLDINGS LIMITED - 2009-10-28
    icon of address Hangar 19 Colerne Industrial Park, Colerne, Chippenham, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,336,000 GBP2022-09-30
    Officer
    icon of calendar 2008-02-14 ~ 2015-03-26
    IIF 49 - Director → ME
  • 21
    MACAULAY CAPITAL LIMITED - 2022-05-12
    icon of address The Office Suite, Den House, Den Promenade, Teignmouth, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-14 ~ 2022-05-30
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 22
    TALISMAN FIRST VENTURE CAPITAL TRUST PLC - 2013-09-03
    TALISMAN FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-23
    FIRST OFEX VENTURE CAPITAL TRUST PLC - 2000-03-21
    HALLCO 355 PLC - 2000-03-01
    icon of address Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2005-03-03
    IIF 57 - Director → ME
  • 23
    ST. FRANCIS LIMITED - 2021-04-29
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-24 ~ 2014-11-12
    IIF 15 - Director → ME
  • 24
    PILKINGTON'S TILES GROUP PLC - 2004-10-22
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 1996-06-26
    IIF 56 - Director → ME
  • 25
    TYROLESE (675) LIMITED - 2010-02-23
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-16 ~ 2015-03-25
    IIF 13 - Director → ME
  • 26
    icon of address Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ 2015-03-25
    IIF 12 - Director → ME
  • 27
    SNUG COMPANY LIMITED - 2012-07-10
    GUARDIAN TEXTILES LIMITED - 1991-04-04
    BACKSPRING LIMITED - 1983-08-24
    icon of address 20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2015-04-01
    IIF 43 - Director → ME
  • 28
    SNUG HOLDINGS LIMITED - 2012-07-10
    TYROLESE (635) LIMITED - 2008-02-07
    icon of address 20 Jewry Street, Winchester, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-30 ~ 2015-04-01
    IIF 29 - Director → ME
  • 29
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-08-01 ~ 2002-05-27
    IIF 1 - Director → ME
  • 30
    TYROLESE (677) LIMITED - 2010-03-23
    icon of address Centaur House, Torbay Road, Castle Cary, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-23 ~ 2014-11-12
    IIF 14 - Director → ME
  • 31
    STRAND PARTNERS LIMITED - 2009-10-15
    GOULDITAR NO. 260 LIMITED - 1993-03-09
    icon of address 26 Mount Row, London
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    5,116,212 GBP2023-12-31
    Officer
    icon of calendar 1994-12-31 ~ 1997-10-07
    IIF 58 - Director → ME
  • 32
    icon of address 88 Wood Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2023-05-15
    IIF 24 - Director → ME
  • 33
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-10 ~ 2008-10-07
    IIF 50 - Director → ME
  • 34
    RAM 1002 LIMITED - 2014-10-01
    icon of address Church Court Church Road, Lowfield Heath, Crawley, West Sussex
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,325 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-14
    IIF 21 - Director → ME
  • 35
    HC 1335 LIMITED - 2022-09-30
    icon of address Vale Bakery Weston Park, Heathpark, Devonshire Road, Honiton, Devon, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,841 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-05-20 ~ 2023-01-10
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 36
    W.H. DAVIS (1984) LIMITED - 1986-10-24
    CALMKERRY LIMITED - 1984-06-27
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2015-03-25
    IIF 40 - 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.