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

Walker, Adam Davey

    Related profiles found in government register
  • Walker, Adam Davey
    born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH

      IIF 1
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cumberland Road, Barnes, SW13 9LY

      IIF 11
  • Walker, Adam Davey
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, The Street, Shackleford, Godalming, GU8 6AH, United Kingdom

      IIF 12
    • icon of address Cotterell House, Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 13
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 14
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 15 IIF 16 IIF 17
  • Walker, Adam Davey
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm House, The Street, Shackleford, Godalming, GU8 6AH, United Kingdom

      IIF 25
    • icon of address Inwood, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 26
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 27
    • icon of address 10-11, Charterhouse Square, London, EC1M 6EH, England

      IIF 28
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 29 IIF 30 IIF 31
    • icon of address 90, Lillie Road, London, SW6 7SR, England

      IIF 36
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 37
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 38
  • Walker, Adam Davey
    British director and company secretary born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 39
  • Walker, Adam Davey
    British lawyer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, St. James's Square, London, SW1Y 4LH

      IIF 40
    • icon of address Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 41
  • Walker, Adam Davey
    British solicitor born in October 1965

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Lincoln's Inn Fields, London, WC2A 3LH

      IIF 46 IIF 47
    • icon of address 16, St. James's Square, London, SW1Y 4LH, United Kingdom

      IIF 48
    • icon of address 3, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 49
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 50 IIF 51 IIF 52
    • icon of address 66, Lincoln's Inn Fields, London, WC2A 3LH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 58
    • icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, NG8 6PY, United Kingdom

      IIF 59 IIF 60
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 90, Lillie Road, London, SW6 7SR, Uk

      IIF 61
  • Walker, Adam Davey
    British solicitor born in October 1965

    Resident in Britain

    Registered addresses and corresponding companies
  • Walker, Adam Davey
    British

    Registered addresses and corresponding companies
    • icon of address 39 Suffolk Road, Barnes, London, SW13 9NN

      IIF 69
  • Mr Adam Walker
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, More London Riverside, London, SE1 2RE, United Kingdom

      IIF 70
  • Mr Adam Davey Walker
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 71 IIF 72
    • icon of address Home Farm House, The Street, Shackleford, Godalming, GU8 6AH, United Kingdom

      IIF 73
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, GU5 9JG, England

      IIF 74
    • icon of address Cotterell House, Hound House Road, Shere, Guildford, Surrey, GU5 9JG, United Kingdom

      IIF 75
    • icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, EC1A 4HD, England

      IIF 76
    • icon of address 5th Floor, 120 Aldersgate Street, London, EC1A 4JQ, England

      IIF 77
    • icon of address 90, Lillie Road, London, SW6 7SR, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 19 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    36,578 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -90,008 GBP2024-03-31
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 15 - Director → ME
  • 5
    icon of address Adw, 3 More London Riverside, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cotterell House Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -87,784 GBP2024-04-30
    Officer
    icon of calendar 2018-04-16 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    CAPE RENEWABLE ENERGY LIMITED - 2020-05-05
    icon of address Cotterell House Hound House Road, Shere, Guildford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    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
  • 8
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 58 - Director → ME
  • 9
    icon of address Cotterell House Cotterell House, Hound House Road, Shere, Guildford, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -217,651 GBP2019-12-31
    Officer
    icon of calendar 2016-09-09 ~ now
    IIF 13 - Director → ME
  • 10
    FID A LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 62 - Director → ME
  • 11
    FID B LIMITED - 2016-08-24
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 66 - Director → ME
  • 12
    FID C LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 65 - Director → ME
  • 13
    FID D LIMITED - 2016-07-22
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ dissolved
    IIF 68 - Director → ME
  • 14
    icon of address 90 Lillie Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 36 - Director → ME
  • 15
    icon of address 90 Lillie Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ 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
  • 17
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,200 GBP2017-02-28
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 41 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -51,837 GBP2024-06-30
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -376,516 GBP2022-12-31
    Officer
    icon of calendar 2021-01-27 ~ now
    IIF 24 - Director → ME
  • 20
    icon of address Home Farm House The Street, Shackleford, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,457 GBP2023-10-30
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-10-21 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 21 - Director → ME
Ceased 45
  • 1
    TYROLESE (649) LIMITED - 2008-10-30
    icon of address 35 Newhall Street, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-12 ~ 2008-10-29
    IIF 5 - Director → ME
  • 2
    TYROLESE (654) LIMITED - 2008-12-03
    icon of address Valan Group Of Companies, Malta House 36 - 38 Piccadilly, 4th Floor, London
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,235,227 GBP2024-03-31
    Officer
    icon of calendar 2008-10-17 ~ 2008-12-02
    IIF 6 - Director → ME
  • 3
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2006-03-01
    IIF 44 - Director → ME
  • 4
    W.B. TRUSTEES LIMITED - 1976-12-31
    BREAMS NOMINEES LIMITED - 1981-12-31
    BREAMS REGISTRARS AND NOMINEES LIMITED - 2016-08-17
    icon of address Floor 8, 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1999-09-29 ~ 2006-03-01
    IIF 42 - Director → ME
    icon of calendar 2001-06-29 ~ 2006-03-02
    IIF 69 - Secretary → ME
  • 5
    ALLOY WIRE (HOLDINGS) LIMITED - 2009-06-27
    W.H. DAVIS (HOLDINGS) LIMITED - 2024-03-28
    icon of address Langwith Road, Langwith Junction, Mansfield, Nottinghamshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2009-06-23
    IIF 2 - Director → ME
  • 6
    FIFTY ID RE 2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2022-10-05
    IIF 64 - Director → ME
  • 7
    CAPE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-22 ~ 2022-10-05
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-09-11
    IIF 76 - Right to appoint or remove directors OE
    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
  • 8
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2022-10-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-09-23
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIFTY ID RE LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-01 ~ 2022-10-05
    IIF 63 - Director → ME
  • 10
    TYROLESE (652) LIMITED - 2008-12-03
    icon of address Bridge Place Anchor Boulevard, Admirals Park, Crossways, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-17 ~ 2009-01-16
    IIF 9 - Director → ME
  • 11
    INTERMEATS LIMITED - 2021-04-26
    icon of address Prospero, 73 London Road, Redhill, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-21 ~ 2011-10-20
    IIF 54 - Director → ME
  • 12
    TYROLESE (646) LIMITED - 2008-11-17
    icon of address 50 Grosvenor Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2008-12-04
    IIF 7 - Director → ME
  • 13
    icon of address Stable House, St. Albans Close, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-28
    IIF 57 - Director → ME
  • 14
    EAST INDIA SPORTS AND PUBLIC SCHOOL CLUB LIMITED (THE) - 1976-12-31
    icon of address 16 St. James's Square, London
    Active Corporate (16 parents)
    Officer
    icon of calendar 2001-05-09 ~ 2016-05-11
    IIF 48 - Director → ME
    icon of calendar 2019-05-15 ~ 2022-05-18
    IIF 40 - Director → ME
  • 15
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-07
    IIF 53 - Director → ME
  • 16
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-01 ~ 2022-10-07
    IIF 28 - Director → ME
  • 17
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-07
    IIF 32 - Director → ME
  • 18
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-27 ~ 2022-10-07
    IIF 35 - Director → ME
  • 19
    MG SPV NO. 3 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 51 - Director → ME
  • 20
    MG SPV NO.1 LIMITED - 2019-02-07
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 60 - Director → ME
  • 21
    KINETICA MICKLEHURST LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2022-10-05
    IIF 52 - Director → ME
  • 22
    MG SPV NO.2 LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 59 - Director → ME
  • 23
    PITBEADLIE RENEWABLES LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2022-10-05
    IIF 50 - Director → ME
  • 24
    GHF ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 61 - Director → ME
    icon of calendar 2017-10-03 ~ 2022-10-05
    IIF 10 - Director → ME
  • 25
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-10-05
    IIF 29 - Director → ME
  • 26
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-26 ~ 2022-10-05
    IIF 34 - Director → ME
  • 27
    FALCON MONEY MANAGEMENT LIMITED - 2009-02-18
    TYROLESE (653) LIMITED - 2008-12-03
    icon of address 17 Hanover Square, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-17 ~ 2009-02-23
    IIF 3 - Director → ME
  • 28
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    366,726 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 31 - Director → ME
  • 29
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (101 parents, 3 offsprings)
    Officer
    icon of calendar 2006-12-01 ~ 2013-04-30
    IIF 1 - LLP Designated Member → ME
  • 30
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-01 ~ 2018-03-27
    IIF 67 - Director → ME
  • 31
    icon of address Inwood, Munstead Heath Road, Godalming, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2018-03-27
    IIF 26 - Director → ME
  • 32
    OAK FARMING RENEWABLES - 2019-10-18
    icon of address The Farm Offices St. Helen's Farm, Seaton Ross, York, East Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 33 - Director → ME
  • 33
    icon of address Harbour House, 1 Town Quay, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    88,390 GBP2021-12-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-11-08
    IIF 55 - Director → ME
  • 34
    TYROLESE (651) LIMITED - 2008-11-17
    PENWELL CONSTRUCTION LIMITED - 2011-07-13
    icon of address 120 Camden High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    337,445 GBP2024-12-31
    Officer
    icon of calendar 2008-10-17 ~ 2008-12-04
    IIF 4 - Director → ME
  • 35
    icon of address Home Farm House The Street, Shackleford, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -35,457 GBP2023-10-30
    Officer
    icon of calendar 2018-10-21 ~ 2020-05-04
    IIF 25 - Director → ME
  • 36
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,704 GBP2017-12-31
    Officer
    icon of calendar 2015-04-23 ~ 2018-03-06
    IIF 22 - Director → ME
  • 37
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -448,393 GBP2020-12-31
    Officer
    icon of calendar 2017-10-18 ~ 2018-02-21
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-01-07
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 38
    TYROLESE (648) LIMITED - 2008-10-16
    icon of address Unit 4, The Whitehouse, 9 Belvedere Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,007,442 GBP2024-12-31
    Officer
    icon of calendar 2008-09-12 ~ 2008-10-16
    IIF 8 - Director → ME
  • 39
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    444,199 GBP2019-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-10-05
    IIF 38 - Director → ME
  • 40
    THEOBALD LEASING (2) LLP - 2007-09-15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    icon of calendar 2008-02-06 ~ 2019-01-02
    IIF 11 - LLP Member → ME
  • 41
    icon of address 20 Mizen Close, Cobham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -160 GBP2018-10-31
    Officer
    icon of calendar 2011-10-19 ~ 2011-10-26
    IIF 56 - Director → ME
  • 42
    TYROLESE (110) LIMITED - 1989-05-15
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (9 parents, 25 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-04-30
    IIF 47 - Director → ME
  • 43
    TYROLESE (55) LIMITED - 1989-05-09
    icon of address 66 Lincoln's Inn Fields, London
    Active Corporate (8 parents, 33 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2006-11-16 ~ 2013-04-30
    IIF 46 - Director → ME
  • 44
    WEDLAKE BELL LIMITED - 2010-02-16
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-18 ~ 2006-03-01
    IIF 43 - Director → ME
  • 45
    WEDLAKE BELL LIMITED - 1988-05-19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2003-09-09 ~ 2006-03-01
    IIF 45 - 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.