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

Soto, Aron Jose

    Related profiles found in government register
  • Soto, Aron Jose
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Long Meadow Way, Canterbury, Kent, CT2 7BT, England

      IIF 1
  • Soto, Aron Jose
    British professional trainer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, United Kingdom

      IIF 2
  • Soto, Aron Jose
    British security guard born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, CT1 1ZG, England

      IIF 3
  • Mr Aron Jose Soto
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, CT1 1ZG, England

      IIF 4
  • Dunn, Joanne Ruby
    British professional trainer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rockrose Gardens, Featherstone, Wolverhampton, WV10 7SZ, United Kingdom

      IIF 5
  • Naidoo, Dillon
    British professional trainer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 6
  • Naidoo, Dillon
    British sports coach born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 7
  • Bartlett, Nicola Jane
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worpole Way, London, SW14 8TN, United Kingdom

      IIF 8
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 9
  • Bartlett, Nicola Jane
    British programme director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ

      IIF 10
  • Ezechi, Ezinne
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 11
  • Mr Dillon Naidoo
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 12 IIF 13
  • Coe, Peter John Tudor
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
  • Hedden, Roland Clive
    British professional trainer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Windmill Lane, Raunds, Wellingborough, Northamptonshire, NN9 6SJ, England

      IIF 15
  • Hedden, Roland Clive
    British trainer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whittam Close, Raunds, Northamptonshire, NN9 6SL, England

      IIF 16
  • Young, Susan Fay
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 17
  • Challoner, Bethany Louise
    British apprenticeship director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osborn Crescent, Gosport, PO13 0SN, England

      IIF 18
  • Challoner, Bethany Louise
    British professional trainer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cams Hill School, Shearwater Avenue, Fareham, PO16 8AH, England

      IIF 19
  • Coleman, Sydney Louise
    British dog trainer born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 20
  • Coleman, Sydney Louise
    British professional trainer born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 21
  • Ezinne Ezechi
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 22
  • Mignano, David Jeffrey
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 23
  • Mignano, David Jeffrey
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Enfield Golf Club Limited, Old Park Road South, Enfield, Middlesex, EN2 7DA, United Kingdom

      IIF 24
    • icon of address Old Park Road South, Enfield, Middx, EN2 7DA

      IIF 25
  • Mignano, David Jeffrey
    British financial tutor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, United Kingdom

      IIF 26
  • Mignano, David Jeffrey
    British professional trainer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 27
  • Mignano, David Jeffrey
    British professional traner born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 28
  • Mignano, David Jeffrey
    British retired born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, England

      IIF 29
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 30
  • Martin, Nicholas Paul
    British development trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 31
  • Martin, Nicholas Paul
    British professional trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Cedars, 39 Pickersleigh Road, Malvern, WR14 2RW, England

      IIF 32
  • Martin, Nicholas Paul
    British training consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 33
    • icon of address Apt 5., The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, WR14 2RW, United Kingdom

      IIF 34
  • Mr Peter John Tudor Coe
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 35
  • Pitchford, Gordon William
    British professional trainer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tibbington Terrace, Tipton, DY4 9QJ, United Kingdom

      IIF 36
  • Hawken, Robert Humber
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, West End, Woking, GU24 9PG, United Kingdom

      IIF 37
  • Hawken, Robert Humber
    British professional trainer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, Woking, GU24 9PG, United Kingdom

      IIF 38
  • Mrs Joanne Ruby Dunn
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rockrose Gardens, Featherstone, Wolverhampton, WV10 7SZ, England

      IIF 39
  • Akhtar, Muhammad Shahzad
    British professional trainer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, Lancashire, M19 3DB, England

      IIF 40
  • Akhtar, Muhammad Shahzad
    British self employed born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 41
  • Mr Roland Clive Hedden
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Windmill Lane, Raunds, Wellingborough, Northamptonshire, NN9 6SJ, England

      IIF 42
  • Mrs Susan Fay Young
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Beacon Street, Lichfield, WS13 7AA, England

      IIF 43
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 44
  • Coe, Peter John Tudor
    British

    Registered addresses and corresponding companies
    • icon of address Epatient Network Limited, Kemp House, 152-160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 45
  • Coe, Peter John Tudor
    British professional trainer

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 46
  • Ling-locke, Simon Alistair
    British financial training born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Theobalds Road, Leigh-on-sea, Essex, SS9 2NE, United Kingdom

      IIF 47
  • Ling-locke, Simon Alistair
    British professional trainer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Ambleside Drive, Southend On Sea, Essex, SS1 2FY, England

      IIF 48
    • icon of address 85, Ambleside Drive, Southend-on-sea, Essex, SS1 2FY, England

      IIF 49
  • Brown, Simon Mark
    British professional trainer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gilberts Grove, Winthorpe, Skegness, Lincolnshire, PE25 1EZ, Uk

      IIF 50
  • Marston, James Anthony Philip
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, Warwickshire, CV22 5RT, United Kingdom

      IIF 51
  • Marston, James Anthony Philip
    British marketing executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, Warwickshire, CV22 5RT, United Kingdom

      IIF 52
  • Marston, James Anthony Philip
    British professional trainer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Rugby, CV22 5RT, England

      IIF 53
  • Mr David Jeffrey Mignano
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ

      IIF 54
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 55
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 56
  • Mr Robert Humber Hawken
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, Woking, Surrey, GU24 9PG

      IIF 57
  • Coe, Peter John Tudor
    British media training born in May 1959

    Registered addresses and corresponding companies
    • icon of address 11 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NR

      IIF 58
  • Coe, Peter John Tudor
    British television producer and broadc born in May 1959

    Registered addresses and corresponding companies
    • icon of address 11 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NR

      IIF 59
  • Evans, Andre John
    British professional trainer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Barn, 75 Wodeland Avenue, Guildford, GU2 4LA, United Kingdom

      IIF 60
  • Martin, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address 43 Tennyson Avenue, Wanstead, London, E11 2QN

      IIF 61
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 62 IIF 63
  • Mr Nicholas Paul Martin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 5., The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, WR14 2RW, United Kingdom

      IIF 64
  • Mr Simon Alistair Ling-locke
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Theobalds Road, Leigh-on-sea, Essex, SS9 2NE

      IIF 65
  • Young, Susan Fay
    British professional trainer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Close, Stafford, Staffordshire, ST18 0WB

      IIF 66
  • Ezechi, Ezinne Georgy
    Nigerian director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ezechi, Ezinne Georgy
    Nigerian health care trainer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 71
  • Miss Bethany Louise Challoner
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osborn Crescent, Gosport, PO13 0SN, England

      IIF 72
  • Miss Sydney Louise Coleman
    British born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 73
  • Miss Sydney Louise Coleman
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 74
  • Mr Muhammad Shahzad Akhtar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brook Avenue, Manchester, M19 3DQ, England

      IIF 75
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 76
  • Akhtar, Muhammad
    British nurse born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsway Close, Oldham, OL8 1BE, United Kingdom

      IIF 77
  • Andre John Evans
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Barn, 75 Wodeland Avenue, Guildford, Surrey, GU2 4LA, United Kingdom

      IIF 78
  • Glennon, Amanda
    British professional trainer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chetwode Mews, Warrington, Cheshire, WA4 4EN, England

      IIF 79
  • Mr Gordon William Pitchford
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tibbington Terrace, Tipton, DY4 9QJ

      IIF 80
  • Pitchford, Gordon William
    British training born in October 1965

    Registered addresses and corresponding companies
    • icon of address 4a Dudley Port, Tipton, West Midlands, DY4 7PR

      IIF 81
  • Richardson, Nicola Anita
    British caerer born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A Huntersmoon, Dynevor Terrace, Nelson, Treharris, CF46 6PD, Wales

      IIF 82
  • Woolley, David Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 16 Manor Farm Road, Little Haywood, Stafford, Staffordshire, ST18 0NW

      IIF 83
  • Bartlett, Nicola
    British professional trainer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 West Hill, Elstead, Godalming, Surrey, GU8 6DQ

      IIF 84
  • Coe, Peter John Tudor

    Registered addresses and corresponding companies
    • icon of address Ttmdoc Inc, 1125 Spruce Street, Suite D, Philadelphia, Philadelphia, United States

      IIF 85
  • Mr James Anthony Philip Marston
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, CV22 5RT, England

      IIF 86
  • Mr Simon Mark Brown
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gilberts Grove, Skegness, PE25 1EZ, England

      IIF 87
  • Richards, Nicola
    British professional trainer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, CF46 6PD, United Kingdom

      IIF 88
  • Coe, Peter

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
  • Coe, Peter John Tudor
    British co-founder born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 90
  • Coe, Peter John Tudor
    British none born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1125 (d), Spruce Street, Philadelphia, Pennsylvania Pa 19107, United States

      IIF 91
  • Coe, Peter John Tudor
    British professional trainer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 92
  • Donnarumma, Andrea
    Italian professional trainer born in January 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Viale Di Trastevere 230, C/o Ambrosio 4* Piano, Rome, 00153, Italy

      IIF 93
  • Donnarumma, Andrea

    Registered addresses and corresponding companies
    • icon of address Viale Di Trastevere 230, C/o Ambrosio 4* Piano, Rome, 00153, Italy

      IIF 94
  • Emmons, Laura Caroline
    British professional trainer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Llys Yr Erwain, 8 Llys Yr Erwain, Trefnant, Denbigh, Denbighshire, LL16 4UJ, United Kingdom

      IIF 95
  • Ezechi, Ezinne

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 96
  • Mignano, David

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, United Kingdom

      IIF 97
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 98
  • Mrs Amanda Glennon
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chetwode Mews, Warrington, Cheshire, WA4 4EN

      IIF 99
  • Ms Nicola Anita Richardson
    British born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A Huntersmoon, Dynevor Terrace, Nelson, Treharris, CF46 6PD, Wales

      IIF 100
  • Ezechi, Ezinne Georgy
    British professional trainer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, United Kingdom

      IIF 101
  • Mr Peter John Tudor Coe
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epatient Network Limited, Kemp House, 152-160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 102
  • Mrs Ezinne Georgy Ezechi
    Nigerian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Nicola Richards
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, CF46 6PD, United Kingdom

      IIF 107
  • Ezinne Georgy Ezechi
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, United Kingdom

      IIF 108
  • Woolley, David Lawrence
    British nursing manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Farm Road, Little Haywood, Stafford, Staffordshire, ST18 0NW

      IIF 109
  • Woolley, David Lawrence
    British professional trainer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manor Farm Rd, Little Haywood, Stafford, Staffs, ST18 0NW, England

      IIF 110
  • Mr David Lawrence Woolley
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manor Farm Rd, Little Haywood, Stafford, Staffs, ST18 0NW, England

      IIF 111
  • Mr Muhammad Shahzad Shahzad Akhtar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 112
  • Mr Simon Alistair Long-locke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Ambleside Drive, Southend On Sea, Essex, SS1 2FY

      IIF 113
  • Ezechi, Ezinne Georgy
    Nigerian college tutor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 114
  • Osborne, Sian Dulcia Georgina
    British professional trainer born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baillie, 31 Lockside Way, London, E16 2JQ, United Kingdom

      IIF 115 IIF 116
  • Fernandez Grau, Rosa Maria
    Spanish professional trainer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lyndhurst Road, Worthing, BN11 2DQ, England

      IIF 117
  • Miss Sian Dulcia Georgina Osborne
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baillie, 31 Lockside Way, London, E16 2JQ, United Kingdom

      IIF 118 IIF 119
  • Ms Rosa Maria Fernandez Grau
    Spanish born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lyndhurst Road, Worthing, BN11 2DQ, England

      IIF 120
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,311 GBP2024-06-30
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 96 - Secretary → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,755 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 98 Windmill Lane, Raunds, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ 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
  • 5
    TRADETRAINING&CONSULTANCY LTD - 2017-03-01
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address Unit A Huntersmoon Dynevor Terrace, Nelson, Treharris, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,631 GBP2024-10-31
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 13 - Has significant influence or controlOE
  • 10
    icon of address 7 Glebe Avenue, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,438 GBP2019-12-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    549,259 GBP2024-11-20
    Officer
    icon of calendar 2017-09-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2024-01-11 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 55 - Has significant influence or controlOE
  • 13
    icon of address 3 Long Meadow Way, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 1 - Director → ME
  • 14
    icon of address Old Park Road South, Enfield, Middx
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 25 - Director → ME
  • 15
    icon of address C/o Enfield Golf Club Limited, Old Park Road South, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address Brunswick House, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,798 GBP2018-02-28
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 51 - Director → ME
  • 17
    icon of address 18 Osborn Crescent, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 18
    ESHAL TRADIND LIMITED - 2017-08-16
    icon of address 75 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,609 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
  • 19
    icon of address 7 Glebe Avenue, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,474 GBP2025-06-30
    Officer
    icon of calendar 2017-09-17 ~ now
    IIF 29 - Director → ME
  • 20
    icon of address 25 Abelia Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    511 GBP2024-07-31
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 18 Baillie 31 Lockside Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 42 Theobalds Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,547 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Princes Close, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 26
    icon of address 18 Baillie 31 Lockside Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1 Chetwode Mews, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 99 - Has significant influence or controlOE
  • 28
    icon of address 5 Rockrose Gardens, Featherstone, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    773 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Burman & Co, Brunswick House, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,140 GBP2017-12-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2006-02-13 ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 9 - Director → ME
  • 32
    icon of address Cathedral House, 5 Beacon Street, Lichfield
    Active Corporate (1 parent)
    Equity (Company account)
    155,730 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 34
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Whittam Close, Raunds, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address 75 Barlow Road, Levenshulme, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 75 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -720 GBP2023-10-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Apt 5. The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,059 GBP2025-03-31
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 58 Lyndhurst Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,440 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 25 Fairthorn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 19 Tibbington Terrace, Tipton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Beacon Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 17 Barton Business Park, New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 2 - Director → ME
  • 44
    icon of address 100 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,321 GBP2018-02-28
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 45
    icon of address East House, 109 South Worpole Way, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 8 - Director → ME
  • 46
    icon of address Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-29 ~ now
    IIF 49 - Director → ME
  • 47
    icon of address New House Farm, Bransford, Worcester, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 32 - Director → ME
  • 48
    icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Ttmdoc Inc 1125 Spruce Street, Suite D, Philadelphia, Philadelphia, United States
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 91 - Director → ME
    icon of calendar 2022-05-19 ~ now
    IIF 85 - Secretary → ME
  • 50
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 114 - Director → ME
  • 51
    N.B.A. TRAINING LIMITED - 2008-03-21
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 84 - Director → ME
Ceased 22
  • 1
    SWITLLAND PROPERTY MANAGEMENT LIMITED - 1994-02-11
    icon of address 69 Union Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1994-02-01 ~ 1997-02-20
    IIF 59 - Director → ME
  • 2
    7 LIMITED
    - now
    TTN LIMITED - 2001-04-23
    icon of address Cheyney Park, Cheyney Park, Bishops Frome, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 2000-11-16
    IIF 31 - Director → ME
    icon of calendar 1998-05-01 ~ 2000-11-16
    IIF 62 - Secretary → ME
  • 3
    icon of address 81 Downs Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    4,330 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-01-21
    IIF 33 - Director → ME
    icon of calendar 2002-07-01 ~ 2005-01-21
    IIF 63 - Secretary → ME
    icon of calendar 1997-06-01 ~ 1998-05-31
    IIF 61 - Secretary → ME
  • 4
    TRADETRAINING&CONSULTANCY LTD - 2017-03-01
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-20
    IIF 94 - Secretary → ME
  • 5
    STANDHEIGHTS LIMITED - 1996-02-21
    CASTLE MEADOWS COMMUNITY CARE SERVICES LIMITED - 2000-06-02
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,341 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-16
    IIF 109 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 83 - Secretary → ME
  • 6
    icon of address Cams Hill School, Shearwater Avenue, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ 2020-09-21
    IIF 19 - Director → ME
  • 7
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 8 Llys Yr Erwain, Trefnant, Denbigh, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,047 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-07-25
    IIF 95 - Director → ME
  • 9
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-14 ~ 2006-07-24
    IIF 23 - Director → ME
  • 10
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-24
    IIF 27 - Director → ME
  • 11
    MANELIZA INTERNATIONAL LTD - 2022-06-13
    MICHEAL LONZI SERVICES LIMITED - 2020-05-26
    icon of address 57 Fawcett Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-05-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-05-11
    IIF 106 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57 Fawcett Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-02-28
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-31
    IIF 70 - Director → ME
  • 13
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Officer
    icon of calendar 2000-02-29 ~ 2000-11-20
    IIF 58 - Director → ME
  • 14
    icon of address 8 Sweetbriar Way, Heath Hayes, Cannock
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2025-08-31
    Officer
    icon of calendar 2007-05-21 ~ 2008-08-20
    IIF 81 - Director → ME
  • 15
    OAKLEAF ENTERPRISE LIMITED - 1999-11-29
    icon of address 101 Walnut Tree Close, Guildford, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-20
    IIF 10 - Director → ME
  • 16
    icon of address Hillmorton Grounds, Ashlawn Road, Rugby
    Active Corporate (10 parents)
    Equity (Company account)
    87,060 GBP2024-05-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-08-01
    IIF 53 - Director → ME
  • 17
    icon of address 16 Manor Farm Rd, Little Haywood, Stafford, Staffs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-08-03
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2023-08-09
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Ticket House 110 East Street, Prittlewell, Southend-on-sea
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2017-09-18
    IIF 48 - Director → ME
  • 19
    icon of address Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-06-30
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 20
    XPERIOME INTERNATIONAL LIMITED - 2022-04-13
    EPATIENT NETWORK INTERNATIONAL LTD - 2021-03-31
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-02-26
    IIF 14 - Director → ME
    icon of calendar 2020-02-26 ~ 2021-02-23
    IIF 89 - Secretary → ME
  • 21
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-28 ~ 2006-07-24
    IIF 28 - Director → ME
  • 22
    EPATIENT NETWORK LIMITED - 2021-03-30
    TUDOR REILLY LIMITED - 2014-07-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,593,562 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2019-12-12
    IIF 90 - Director → ME
    icon of calendar 2007-05-30 ~ 2021-02-23
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE

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.