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

Bratton, Lynda Louise

    Related profiles found in government register
  • Bratton, Lynda Louise
    British customer service manager

    Registered addresses and corresponding companies
    • 49 Pond Drive, Sittingbourne, Kent, ME10 4QF

      IIF 1
  • Norman, Laura Emily
    British customer service manager

    Registered addresses and corresponding companies
    • 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 2
  • Norman, Laura Emily
    British customer service manager born in June 1971

    Registered addresses and corresponding companies
    • 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 3
  • Robin, Valerie
    French

    Registered addresses and corresponding companies
    • 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 4
  • Wilson, Colin Duncan
    British customer service manager born in August 1954

    Registered addresses and corresponding companies
    • 17 Thornsett Court, Sheffield, South Yorkshire, S11 8AQ

      IIF 5
  • Hucks, Sandra Carol

    Registered addresses and corresponding companies
    • 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 6
  • Sidaway, Tina Louise
    British customer service manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE, England

      IIF 7
  • Sidaway, Tina Louise
    British training company born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 113-117, Barr Street, Barr Street, Birmingham, B19 3DE, United Kingdom

      IIF 8
  • Blakeman, Laura Courtney
    British customer service manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10, Beddington Avenue, Didcot, Oxon, OX11 9FR, United Kingdom

      IIF 9
  • Lu, Na

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Lu, Na
    Chinese marketing born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 79, Oxgangs Terrace, Edinburgh, EH13 9BZ, United Kingdom

      IIF 11
  • Ms Na Lu
    Chinese born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 12
  • Ogundijo, Israel
    British project manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 13
  • Miss Tina Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE

      IIF 14
  • Mr Israel Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 15
  • Robin, Valerie Laurence
    French customer service manager born in July 1966

    Registered addresses and corresponding companies
    • 18 John Dutton Way, Kennington, Ashford, Kent, TN24 9PW

      IIF 16
  • Mazza, Marianna Lucia
    British customer service manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 17
  • Ogundijo, Israel Oluwasegun Kehinde

    Registered addresses and corresponding companies
    • 30 Erith, St Martins Close, Erith, DA18 4DZ, United Kingdom

      IIF 18
  • Lu, Na
    Chinese customer service manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 19
  • Lu, Na
    Chinese manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Mrs Na Lu
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 21
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 22
  • Robin, Valerie
    French director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 23
  • Balogun, Lateef
    British beauty and makeup event born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97b, Chichele Road, London, NW2 3AT, United Kingdom

      IIF 24
  • Balogun, Lateef
    British customer service manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • Mrs Tina Louise Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • 204, Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands, B70 9DE

      IIF 27
  • Sierra Munoz, Luis Roberto
    British customer service manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 4 Callisto Court, 108 Hammersley Road, London, E16 1FW

      IIF 28
  • Hurley, Justin William
    British customer service manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 29
  • Loughlin, Susan
    British customer service manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Sothall Green Farm, Primrose Crescent, Beighton, Sheffield, South Yorkshire, S20 1FY, England

      IIF 30
  • Ms Valerie Robin
    French born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 31
  • Purohit, Rachana Deepal
    British banker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 32
  • Purohit, Rachana Deepal
    British customer service manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD, England

      IIF 33
  • Culverhouse, Linda Lily
    British customer service manager born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP

      IIF 34
    • Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP, United Kingdom

      IIF 35
  • Mr Justin William Hurley
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 36
  • Mrs Marianna Lucia Mazza
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 37
  • Mrs Rachana Deepal Purohit
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD

      IIF 38
    • 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 39
  • Ogundijo, Israel Oluwasegun
    British adminstrator born in September 1991

    Resident in England

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

      IIF 40
  • Ogundijo, Israel Oluwasegun
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 41 IIF 42
  • Ogundijo, Israel Oluwasegun
    British customer service manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 43
  • Ogundijo, Israel Oluwasegun
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 44
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 45
  • Ogundijo, Israel Oluwasegun
    British producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Martins Close, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 46
  • Ogundijo, Israel Oluwasegun
    British sales and marketing born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, England

      IIF 47
  • Hucks, Sandra Carol
    British customer service manager born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 48
  • Montague, James Laurence Alan
    British customer service manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 49
  • Mr Lateef Balogun
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
  • Mr Israel Oluwasegun Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 51 IIF 52
    • 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 53
  • Lambourne, Rachel Helen
    British customer service manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barn Road, Shifnal, Shropshire, TF11 8EN, England

      IIF 54
  • Balogun, Mubashirat Olayemi
    British customer service manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Hurley, Justin William
    British carpenter born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Caburn Road, Hove, BN3 6EF, United Kingdom

      IIF 56
  • Ms Olubukola Oluseyi Awo-onidala
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 57
  • Miss Rachel Helen Lambourne
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barn Road, Shifnal, TF11 8EN, England

      IIF 58
  • Mr. Charles Richard Moulson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 59
  • Awo-onidanla, Olubukola Oluseyi
    British customer service manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Terrell Apartment, Ambleside Close, London, N17 6FG, England

      IIF 60
  • Canoville, June Andrea Patricia
    British customer service manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 61
  • Moulson, Charles Richard, Mr.
    British customer service manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 62
  • Mrs Mubashirat Olayemi Balogun
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 63
  • Miss June Andrea Patricia Canoville
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258, Blackhorse Lane, London, E17 6AD, England

      IIF 64
  • Ogundijo, Israel Oluwasegun Kehinde
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW

      IIF 65
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 66
  • Warnakulasuriyage, Angelo Renuka
    Sri Lankan customer service manager born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 67
  • Mr Angelo Renuka Warnakulasuriyage
    Sri Lankan born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 68
  • Surasingha Arachchilage, Yohan Chathuranga, Mr.
    Sri Lankan customer service manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, No. 2, Cobham Avenue, New Malden, Surrey, KT3 6EP, England

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    Wargrave House, School Lane, Wargrave, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-01 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Chequers House, 162 High Street, Stevenage, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-07-29 ~ now
    IIF 49 - director → ME
  • 3
    PISTES ET PASTILLES LIMITED - 2004-10-21
    LA FRANCE LIBRE ...D'ENTREPRENDRE LIMITED - 1997-07-11
    Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Corporate (2 parents)
    Equity (Company account)
    1,513,770 GBP2023-12-31
    Officer
    2018-09-20 ~ now
    IIF 23 - director → ME
  • 4
    30 St. Martins Close, Erith, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    30 St. Martins Close, Erith, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-28 ~ dissolved
    IIF 46 - director → ME
  • 6
    4 Callisto Court, 108 Hammersley Road, London
    Dissolved corporate (2 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 28 - director → ME
  • 7
    204 Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,796 GBP2016-05-31
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 8
    56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    2008-06-11 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 9
    4 Wells Gate Close, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,815 GBP2016-10-31
    Officer
    2014-10-02 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 20 - director → ME
    2024-04-18 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 11
    10 Beddington Avenue, Didcot, Oxon, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,157 GBP2023-10-31
    Officer
    2019-10-28 ~ now
    IIF 9 - director → ME
  • 12
    97b Chichele Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-18 ~ dissolved
    IIF 24 - director → ME
  • 13
    30 St Martins Close, Erith, Erith, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ dissolved
    IIF 47 - director → ME
  • 14
    75 Desborough Way, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Kemp House 160 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    2016-02-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 57 - Has significant influence or controlOE
  • 16
    113-117 Barr Street, Barr Street, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-04-12 ~ dissolved
    IIF 8 - director → ME
  • 17
    30 St. Martins Close, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2020-11-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 18
    30 St. Martins Close, Erith, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-05-31
    Officer
    2022-05-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-05-23 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-10-12 ~ dissolved
    IIF 26 - director → ME
  • 20
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-08-23 ~ dissolved
    IIF 43 - director → ME
  • 21
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 22
    4 Wells Gate Close, Woodford Green, England
    Corporate (2 parents)
    Equity (Company account)
    14,975 GBP2024-03-31
    Officer
    2020-12-03 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-12-03 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    12 Chatsworth Gardens, Hockley, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-10 ~ dissolved
    IIF 48 - director → ME
    2011-10-10 ~ dissolved
    IIF 6 - secretary → ME
  • 24
    1 Church Meadow, Shifnal, Shropshire
    Corporate (3 parents)
    Officer
    2011-06-21 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 25
    The Farmhouse 1 Sothall Green Farm Primrose Crescent, Beighton, Sheffield
    Corporate (3 parents)
    Equity (Company account)
    257 GBP2024-02-28
    Officer
    2014-12-08 ~ now
    IIF 30 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2019-04-17 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    C/o, 96 Bridge Street, Peterborough, England
    Corporate (5 parents)
    Equity (Company account)
    587 GBP2023-10-30
    Officer
    2018-09-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
  • 28
    Unit 8 Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,541 GBP2017-05-31
    Officer
    2013-05-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 29
    145-157 St John Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-09-08 ~ dissolved
    IIF 45 - director → ME
  • 30
    19 Muirton Place, Perth, Perthshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-03-31
    Officer
    2022-03-07 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-03-07 ~ now
    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 directorsOE
Ceased 13
  • 1
    Octagon House, 20 Hook Road, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2003-02-19 ~ 2006-07-03
    IIF 29 - director → ME
  • 2
    107-109 Lewisham High Street, London, England
    Corporate (1 parent)
    Total liabilities (Company account)
    8,367 GBP2024-02-29
    Officer
    2016-02-08 ~ 2020-06-29
    IIF 44 - director → ME
    2016-02-08 ~ 2020-07-06
    IIF 18 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-07-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 3
    SAM TOURS LIMITED - 2012-06-26
    39-47 Alie Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-12-07 ~ 2013-06-06
    IIF 69 - director → ME
  • 4
    42 West Park Road, Osterley Views, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -52,624 GBP2017-11-30
    Officer
    2015-11-03 ~ 2016-04-06
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    93 Tyne Crescent, Brickhill
    Corporate (1 parent)
    Equity (Company account)
    387 GBP2023-12-31
    Officer
    2015-01-01 ~ 2019-08-28
    IIF 17 - director → ME
    Person with significant control
    2016-07-01 ~ 2019-08-28
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Corporate (9 parents)
    Officer
    1996-09-22 ~ 2002-10-25
    IIF 3 - director → ME
    1999-04-06 ~ 2000-12-04
    IIF 2 - secretary → ME
  • 7
    56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    2002-10-01 ~ 2005-01-21
    IIF 16 - director → ME
  • 8
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ 2025-04-21
    IIF 55 - director → ME
    Person with significant control
    2025-03-03 ~ 2025-04-21
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 9
    Unit 4-6 Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,948,016 GBP2021-10-31
    Officer
    2008-03-27 ~ 2020-06-11
    IIF 34 - director → ME
  • 10
    PITCHFAME LIMITED - 1980-12-31
    C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    140,187 GBP2021-10-31
    Officer
    2008-01-01 ~ 2020-06-11
    IIF 35 - director → ME
  • 11
    30 St. Martins Close, Erith, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2014-09-03 ~ 2014-09-03
    IIF 66 - director → ME
    2014-09-03 ~ 2018-07-26
    IIF 65 - director → ME
    2014-04-28 ~ 2014-08-04
    IIF 40 - director → ME
  • 12
    THERMO ELECTRIC CO LIMITED - 2001-07-17
    THERMO ELECTRIC EUROPE LIMITED - 2001-06-18
    40-42 High Street, Newington, Sittingbourne, Kent
    Corporate (3 parents)
    Equity (Company account)
    631,693 GBP2023-12-31
    Officer
    2005-01-11 ~ 2008-12-31
    IIF 1 - secretary → ME
  • 13
    Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    1995-11-15 ~ 1996-07-18
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.