1
CAPRICORN ENERGY UK LIMITED - now
Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
Active Corporate (36 parents, 4 offsprings)
Officer
2002-05-30 ~ 2012-10-26
IIF 15 - Director → ME
2
HERMITAGE SECRETARIES LIMITED
- now 04347550BAGNMR LIMITED - 2002-09-23
6 Hermitage Road, St Johns, Woking, Surrey
Dissolved Corporate (8 parents, 30 offsprings)
Person with significant control
2025-09-05 ~ dissolved
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
3
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (1 parent)
Officer
2018-10-08 ~ dissolved
IIF 7 - Director → ME
Person with significant control
2018-10-08 ~ dissolved
IIF 28 - Ownership of shares – 75% or more → OE
IIF 28 - Right to appoint or remove directors → OE
IIF 28 - Ownership of voting rights - 75% or more → OE
4
CCH INTERNATIONAL PLC
- 2009-08-05
04043020EMDEXTRADE.COM PLC - 2000-11-17
3 Field Court, Gray's Inn, London
Liquidation Corporate (15 parents)
Officer
2001-05-16 ~ 2009-01-21
IIF 17 - Director → ME
2009-01-21 ~ 2018-05-25
IIF 20 - Secretary → ME
5
P.D. RICHMOND LIMITED - now
PUMPHREY DASALO LIMITED - 2006-11-27
PUMPHREY KENNEDY LIMITED
- 2003-06-26
04220268 Tj Loughnane Ltd, The Studio, Broad Street Walk, Wokingham, Berkshire
Dissolved Corporate (10 parents)
Officer
2001-05-21 ~ 2003-06-06
IIF 18 - Director → ME
6
1 Parkshot, Richmond, Surrey, England
Active Corporate (8 parents)
Officer
2008-01-08 ~ now
IIF 10 - LLP Designated Member → ME
7
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (5 parents)
Officer
2025-09-05 ~ dissolved
IIF 9 - LLP Designated Member → ME
8
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (10 parents, 66 offsprings)
Officer
2002-02-11 ~ 2002-04-22
IIF 14 - Director → ME
Person with significant control
2025-09-05 ~ dissolved
IIF 24 - Ownership of shares – 75% or more → OE
IIF 24 - Right to appoint or remove directors → OE
IIF 24 - Ownership of voting rights - 75% or more → OE
9
PK FINANCIAL PLANNING LLP
- now OC303592PUMPHREY KENNEDY FINANCIAL PLANNING LLP - 2003-10-15
23 Coleridge Street, Hove, England
Active Corporate (13 parents, 2 offsprings)
Officer
2005-03-21 ~ 2013-07-31
IIF 12 - LLP Designated Member → ME
10
Suite E2 The Octagon, 2nd Floor Middleborough, Colchester, England
Active Corporate (9 parents, 2 offsprings)
Officer
2006-11-02 ~ 2025-09-29
IIF 8 - Director → ME
11
Suite E2, The Octagon, 2nd Floor Middleborough, Colchester, England
Active Corporate (17 parents, 12 offsprings)
Officer
2013-04-09 ~ 2025-09-29
IIF 5 - Director → ME
Person with significant control
2016-04-06 ~ 2016-04-06
IIF 30 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 30 - Ownership of shares – More than 25% but not more than 50% → OE
2016-04-06 ~ 2025-09-29
IIF 29 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 29 - Ownership of shares – More than 25% but not more than 50% → OE
12
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (4 parents)
Officer
2008-05-06 ~ dissolved
IIF 1 - Director → ME
Person with significant control
2025-09-05 ~ dissolved
IIF 25 - Ownership of voting rights - 75% or more → OE
IIF 25 - Right to appoint or remove directors → OE
IIF 25 - Ownership of shares – 75% or more → OE
13
Suite E2 The Octagon, 2nd Floor Middleborough, Colchester, England
Active Corporate (11 parents, 2 offsprings)
Officer
2003-06-04 ~ 2013-07-31
IIF 11 - LLP Designated Member → ME
14
23 Coleridge Street, Hove, England
Active Corporate (13 parents, 4 offsprings)
Officer
2014-04-10 ~ 2025-03-21
IIF 6 - Director → ME
15
CLICK&INVEST LIMITED
- 2025-05-07
11039427 1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (5 parents)
Officer
2017-11-08 ~ dissolved
IIF 3 - Director → ME
Person with significant control
2025-09-05 ~ dissolved
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
16
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (4 parents)
Officer
2017-10-27 ~ dissolved
IIF 2 - Director → ME
Person with significant control
2025-09-05 ~ dissolved
IIF 23 - Ownership of shares – 75% or more → OE
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - 75% or more → OE
17
1 Parkshot, Richmond, Surrey, England
Dissolved Corporate (4 parents)
Officer
2017-09-26 ~ dissolved
IIF 4 - Director → ME
Person with significant control
2025-09-05 ~ dissolved
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
IIF 22 - Right to appoint or remove directors → OE
18
Westcroft, New Road Beer, Seaton, Devon
Dissolved Corporate (6 parents)
Officer
2000-05-24 ~ 2001-09-28
IIF 19 - Director → ME
2000-05-24 ~ 2000-06-14
IIF 21 - Secretary → ME
19
Guildford Road Chertsey, Surrey
Active Corporate (72 parents)
Officer
2008-07-10 ~ 2018-07-03
IIF 16 - Director → ME
20
THE INVICTA FILM PARTNERSHIP NO.43, LLP
- now OC327396 OC300507, OC307243, OC300508Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)THEOBALD LEASING (2) LLP - 2007-09-15
99 Kenton Road, Harrow, Middlesex
Dissolved Corporate (231 parents)
Officer
2008-02-06 ~ 2018-10-16
IIF 13 - LLP Member → ME