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

Eddlestone, Walton Law

    Related profiles found in government register
  • Eddlestone, Walton Law
    born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wivelrod Farm House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 1
    • 23, Pembridge Square, London, W2 4DR

      IIF 2
    • 23, Pembridge Square, London, W2 4DR, United Kingdom

      IIF 3
    • 34, Ely Place, London, EC1N 6TD

      IIF 4
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 5 IIF 6 IIF 7
  • Eddlestone, Walton Law
    born in November 1953

    Registered addresses and corresponding companies
    • Ashley Farmhouse, Ashley, X, Hamilton Downing Quinn, Hampshire, SO20 6RQ

      IIF 8
  • Eddlestone, Walton Law
    British born in November 1953

    Registered addresses and corresponding companies
    • Ashley Farmhouse, Kings Somborne, Hampshire, SO20 6RQ

      IIF 9
    • Embley Manor, Embley Lane, Romsey, Hampshire, SO51 6DN

      IIF 10 IIF 11
  • Eddlestone, Walton Law
    British solicitor born in November 1953

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitors born in November 1953

    Registered addresses and corresponding companies
    • Ashley Farmhouse, Kings Somborne, Hampshire, SO20 6RQ

      IIF 37
    • Embley Manor, Embley Lane, Romsey, Hampshire, SO51 6DN

      IIF 38
  • Eddlestone, Walton Law
    English born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Wivelrod Farm House, Wivelrod Road, Wivelrod, Alton, GU34 4AS, England

      IIF 39
    • 14, Farnborough Street, Farnborough, Hampshire, GU14 8AG, United Kingdom

      IIF 40
    • 27, Tudor Road, London, E9 7SN, England

      IIF 41
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 42
    • Wisteria Cottage, Westcombe, Shepton Mallet, BA4 6ER, England

      IIF 43
  • Eddlestone, Walton Law
    English company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • North Park Farm, Little Somborne, Stockbridge, SO20 6HW, England

      IIF 44
  • Eddlestone, Walton Law
    English none born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 45
  • Eddlestone, Walton Law
    English secretary born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 46
  • Eddlestone, Walton Law
    English solicitor born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ruskin House 40-41 Museum Street, London, WC1A 1LT

      IIF 47
    • 34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, EC1N 6TD, England

      IIF 48
    • 34, Ely Place, London, EC1N 6TD, England

      IIF 49
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 50 IIF 51 IIF 52
    • Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 54
    • Basement Flat, 28 Richmond Hill, Richmond, Surrey, TW10 6QX, United Kingdom

      IIF 55
    • North Park Farm, Little Somborne, Stockbridge, Hampshire, SO20 6HW

      IIF 56
  • Eddlestone, Walton Law
    English solicitors born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Ruskin House, 40-41 Museum Street, London, WC1A 1LT

      IIF 57
  • Eddlestone, Walton Law
    English

    Registered addresses and corresponding companies
    • The Smithy, Fidlers Lane, East Ilsley, Newbury, Berkshire, RG20 7LG, England

      IIF 58
  • Eddlestone, Walton Law
    English secretary

    Registered addresses and corresponding companies
    • North Park Farm, Little Somborne, Stockbridge, Hampshire, SO20 6HW

      IIF 59
  • Eddlestone, Walton Law

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitor

    Registered addresses and corresponding companies
  • Eddlestone, Walton Law
    British solicitors

    Registered addresses and corresponding companies
    • Embley Manor, Embley Lane, Romsey, Hampshire, SO51 6DN

      IIF 82
  • Eddlestone, Walton Law
    English solicitor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 83
  • Eddlestone, Walton
    British solicitor born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 84
  • Mr Walton Law Eddlestone
    English born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, EC1N 6TD, England

      IIF 85
    • 34, Ely Place, London, EC1N 6TD, England

      IIF 86
    • 50, Seymour Street, London, W1H 7JG, England

      IIF 87 IIF 88
    • Ruskin House, 40/41 Museum Street, London, WC1A 1LT

      IIF 89 IIF 90
    • North Park Farm, Little Somborne, Stockbridge, SO20 6HW, England

      IIF 91
  • Mr Walton Law Eddlestone
    British born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • 27, Tudor Road, London, E9 7SN, England

      IIF 92
  • Mr Walton Eddlestone
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ruskin House, 40/41 Museum Street, London, WC1A 1LT, United Kingdom

      IIF 93
  • Mr Walton Law Eddlestone
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 78 High Street, Hurstpierpoint, West Sussex, BN6 9RQ, United Kingdom

      IIF 94
  • Walton Law Eddlestone
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wivelrod Farm House, Wivelrod Road, Wivelrod, Alton, Hampshire, GU34 4AS, United Kingdom

      IIF 95
child relation
Offspring entities and appointments
Active 15
  • 1
    27 Tudor Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,558 GBP2024-12-31
    Officer
    2014-09-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-09-12 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    TELAMON INTERIORS LIMITED - 2009-05-12
    The Smithy Fidlers Lane, East Ilsley, Newbury, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    460,452 GBP2024-12-31
    Officer
    2002-06-26 ~ now
    IIF 58 - Secretary → ME
  • 3
    50 Seymour Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,836 GBP2025-02-28
    Officer
    1997-06-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Ruskin House, 40/41 Museum Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 5
    PISTEMAPP LIMITED - 2017-01-18
    34 Ely Place, London, 34 Ely Place, Holborn, London, Gb, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    2013-10-25 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    WESTMONT ENERGY (UK) LTD - 2000-06-06
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (4 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 51 - Director → ME
  • 7
    Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    4 GBP2016-04-30
    Officer
    2010-10-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    34 Ely Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2019-01-11 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Ruskin House, 40-41 Museum Street, London
    Active Corporate (2 parents)
    Officer
    2010-12-01 ~ now
    IIF 5 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 90 - Has significant influence or controlOE
  • 10
    50 Seymour Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    2022-08-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-08-10 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    41 West Hill Park, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    98,905 GBP2024-03-31
    Officer
    2022-12-13 ~ now
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    North Park Farm, Little Somborne, Stockbridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2023-12-31
    Officer
    2022-08-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-08-23 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-22 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-02-22 ~ dissolved
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    RUSKIN HOUSE NOMINEES LTD - 1999-03-04
    PRESTCARE LIMITED - 1999-02-03
    Wisteria Cottage, Westcombe, Shepton Mallet, England
    Active Corporate (3 parents, 43 offsprings)
    Equity (Company account)
    4,643 GBP2024-03-31
    Officer
    1998-05-13 ~ now
    IIF 43 - Director → ME
  • 15
    14 Farnborough Street, Farnborough, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-03-03 ~ now
    IIF 40 - Director → ME
Ceased 63
  • 1
    The Studio, 16 Cavaye Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1998-01-29 ~ 1998-01-29
    IIF 32 - Director → ME
  • 2
    Hall Farm 2 Sywell Aerodrome, Sywell, Northampton, United Kingdom
    Active Corporate (8 parents, 13 offsprings)
    Total Assets Less Current Liabilities (Company account)
    4,234,350 GBP2015-03-31
    Officer
    2005-03-14 ~ 2006-03-01
    IIF 63 - Secretary → ME
  • 3
    102 Fulham Palace Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    1998-02-02 ~ 2000-03-20
    IIF 24 - Director → ME
  • 4
    Ground Floor, 25 Finborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    1998-01-29 ~ 1998-01-29
    IIF 27 - Director → ME
  • 5
    102 Fulham Palace Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    70 GBP2023-12-31
    Officer
    2010-02-17 ~ 2010-02-26
    IIF 45 - Director → ME
  • 6
    Oryx London Ltd, 23 Pembridge Square, London
    Dissolved Corporate (4 parents)
    Officer
    2011-11-02 ~ 2011-11-29
    IIF 6 - LLP Designated Member → ME
  • 7
    133 Queens Road, Richmond, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2007-12-21 ~ 2013-01-23
    IIF 55 - Director → ME
  • 8
    102 Fulham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1998-01-29 ~ 1998-01-29
    IIF 23 - Director → ME
  • 9
    102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1998-01-29 ~ 1998-01-29
    IIF 28 - Director → ME
  • 10
    71 Altenburg Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2000-06-08 ~ 2000-07-31
    IIF 69 - Secretary → ME
  • 11
    102 Fulham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    1998-02-25 ~ 1999-01-28
    IIF 38 - Director → ME
  • 12
    8 REDCLIFFE GARDENS MANAGEMENT LIMITED - 1998-02-13
    Wisteria Cottage, Westcombe, Shepton Mallet, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-01-29 ~ 1998-01-29
    IIF 10 - Director → ME
  • 13
    VAXIN UK LIMITED - 2015-09-01
    IMMUNE TARGETING SYSTEMS (ITS) LIMITED - 2015-03-11
    XOVAX LIMITED - 2003-09-17
    NIMSTONE SALES LIMITED - 1993-10-19
    Central Square 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,613,175 GBP2024-12-31
    Officer
    1992-10-05 ~ 2003-07-10
    IIF 77 - Secretary → ME
  • 14
    CUNLIFFE CONSULTING LIMITED - 2003-04-29
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (1 parent)
    Officer
    2002-12-04 ~ 2015-04-22
    IIF 59 - Secretary → ME
  • 15
    Baker Tilly, 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-08-23 ~ 2009-05-21
    IIF 64 - Secretary → ME
  • 16
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    279,162 GBP2024-03-31
    Officer
    1998-06-01 ~ 2003-11-20
    IIF 73 - Secretary → ME
  • 17
    Farm Buildings Tredington House Farm, Tredington, Tewkesbury, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,899 GBP2020-07-31
    Officer
    2006-12-06 ~ 2007-03-21
    IIF 16 - Director → ME
  • 18
    EXTRAJOINT LIMITED - 2008-04-29
    124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    906,126 GBP2024-03-31
    Officer
    1998-02-02 ~ 2003-11-20
    IIF 79 - Secretary → ME
  • 19
    BOWER COTTON SOLICITORS LLP - 2020-01-03
    The Barbon Buildings, 14 Red Lion Square, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    399,142 GBP2023-12-31
    Officer
    2020-01-03 ~ 2022-09-01
    IIF 4 - LLP Member → ME
  • 20
    BRANDS N HANDS LIMITED - 2006-05-08
    TRANS-WORLD BUSINESS MEDIA LIMITED - 2006-03-23
    3rd Floor 2 America Square, London
    Dissolved Corporate (3 parents)
    Officer
    2002-08-20 ~ 2004-04-23
    IIF 66 - Secretary → ME
  • 21
    BRAND STORES LIMITED - 2008-01-17
    H.K.A. SPORT LTD - 2002-09-17
    SPEED 5623 LIMITED - 1996-07-01
    98 Crane Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    1996-06-18 ~ 1996-07-01
    IIF 36 - Director → ME
  • 22
    The Forge, Golden Ball Lane, Maidenhead, England
    Active Corporate (2 parents)
    Officer
    2013-01-25 ~ 2013-01-28
    IIF 7 - LLP Designated Member → ME
  • 23
    Ruskin House 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2003-03-18 ~ 2014-05-16
    IIF 47 - Director → ME
    2003-01-21 ~ 2003-03-18
    IIF 68 - Secretary → ME
  • 24
    COMMONWEALTH BUSINESS TELEVISION LIMITED - 2012-09-25
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -57,852 GBP2024-04-30
    Officer
    2005-01-18 ~ 2006-02-06
    IIF 74 - Secretary → ME
  • 25
    YOU LEADERSHIP LIMITED - 2008-06-24
    220 Hempstead Road, Watford, Herts, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2008-03-27 ~ 2008-10-07
    IIF 17 - Director → ME
  • 26
    87a Blackheath Road, London
    Dissolved Corporate (1 parent)
    Officer
    2004-06-23 ~ 2007-07-01
    IIF 13 - Director → ME
  • 27
    CLASSVALE LIMITED - 2010-03-06
    11 Melrose Avenue, Crayford, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    1997-02-07 ~ 1997-08-02
    IIF 82 - Secretary → ME
  • 28
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-04-03 ~ 2008-04-08
    IIF 8 - LLP Designated Member → ME
  • 29
    SPEED 8921 LIMITED - 2001-10-09
    Lynwood House, Station Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,404 GBP2024-12-31
    Officer
    2001-10-03 ~ 2001-11-07
    IIF 21 - Director → ME
  • 30
    CENTRIFORCE LIMITED - 2013-09-05
    The Old Butter Barn Upham, Cheriton Fitzpaine, Crediton, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,875 GBP2017-09-30
    Officer
    1991-11-15 ~ 1992-05-05
    IIF 29 - Director → ME
  • 31
    M MARINE LIMITED - 2001-08-15
    2 Plumptre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -869,412 GBP2016-12-31
    Officer
    2000-12-19 ~ 2000-12-20
    IIF 25 - Director → ME
  • 32
    HENLEY PUBLISHING LIMITED - 2004-05-20
    2nd Floor 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    1,238,543 GBP2024-04-30
    Officer
    2002-04-19 ~ 2002-04-26
    IIF 31 - Director → ME
  • 33
    Towergate House Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-11-25 ~ 2004-12-22
    IIF 70 - Secretary → ME
  • 34
    HOOF-TEQ LIMITED - 2010-07-28
    VBS RESEARCH LIMITED - 2007-07-11
    Baker Tilly, Abbotsgate House, Hollow Road, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2006-12-13 ~ 2007-02-06
    IIF 15 - Director → ME
  • 35
    ALTERNATIVE TRAINING LIMITED - 2009-03-17
    D'LIGHT LIMITED - 2005-05-17
    PARTFIELD LIMITED - 2004-01-06
    Orchard Leigh, Rodborough Hill, Stroud, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    691,141 GBP2024-07-31
    Officer
    2003-10-21 ~ 2003-12-01
    IIF 60 - Secretary → ME
  • 36
    INTEC EXPORT INTELLIGENCE LIMITED - 2005-12-05
    INTECH EXPORT INTELLIGENCE LIMITED - 1999-09-02
    Suite 1 Staple House, Eleanor's Cross, Dunstable, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    1998-08-10 ~ 2009-05-21
    IIF 75 - Secretary → ME
  • 37
    BODYFIRE LIMITED - 2013-05-20
    Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-05 ~ 2014-08-14
    IIF 54 - Director → ME
  • 38
    LATERAL TRAVEL LIMITED - 2003-11-07
    THE LONDON BEACH CLUB LIMITED - 2001-03-28
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    1999-01-28 ~ 2001-03-08
    IIF 20 - Director → ME
    2001-03-08 ~ 2004-03-01
    IIF 81 - Secretary → ME
  • 39
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    2001-08-10 ~ 2001-09-10
    IIF 34 - Director → ME
    2001-09-10 ~ 2002-07-31
    IIF 80 - Secretary → ME
  • 40
    LINK PUBLIC RELATIONS LTD - 2002-03-28
    ALEXKIRK LIMITED - 1996-05-30
    41 College Ride, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -70,544 GBP2024-03-31
    Officer
    1995-09-11 ~ 1995-10-23
    IIF 11 - Director → ME
    1996-05-23 ~ 2003-02-12
    IIF 71 - Secretary → ME
  • 41
    41 College Ride, Bagshot, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2001-01-11 ~ 2003-02-12
    IIF 65 - Secretary → ME
  • 42
    Graham Cohen & Co, 16 South End, Croydon
    Active Corporate (4 parents)
    Equity (Company account)
    135,980 GBP2024-03-31
    Officer
    2001-03-14 ~ 2003-03-17
    IIF 62 - Secretary → ME
  • 43
    C/o Recycled In Orsett Ltd Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    416,598 GBP2024-12-31
    Officer
    2007-10-17 ~ 2007-12-20
    IIF 19 - Director → ME
  • 44
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-26 ~ 2008-06-26
    IIF 37 - Director → ME
  • 45
    Ruskin, 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-10-17 ~ 2009-01-05
    IIF 18 - Director → ME
  • 46
    C/o Hamilton Downing, Ruskin House, 40-41 Museum Street, London
    Liquidation Corporate (2 parents)
    Officer
    1998-11-27 ~ 2000-03-20
    IIF 35 - Director → ME
    2000-03-20 ~ 2009-05-21
    IIF 61 - Secretary → ME
  • 47
    Ruskin House, 40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-09-28
    IIF 46 - Director → ME
  • 48
    40/41 Museum Street, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-18 ~ 2012-09-28
    IIF 50 - Director → ME
  • 49
    Ruskin House, 40-41 Museum Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65,601 GBP2019-03-31
    Officer
    1999-06-10 ~ 2002-12-31
    IIF 78 - Secretary → ME
  • 50
    23 Pembridge Square, London
    Dissolved Corporate (4 parents)
    Officer
    2012-10-19 ~ 2013-01-03
    IIF 2 - LLP Designated Member → ME
  • 51
    84 Wrentham Avenue, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-18 ~ 2013-12-20
    IIF 3 - LLP Designated Member → ME
  • 52
    134 Longcroft Lane, Welwyn Garden City, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    2006-11-29 ~ 2008-04-01
    IIF 14 - Director → ME
  • 53
    CHAD COMMUNICATION LIMITED - 2009-08-11
    10-11 Moor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,044 GBP2025-03-31
    Officer
    2009-07-17 ~ 2009-07-31
    IIF 56 - Director → ME
  • 54
    Dansand Quarry, Stanford Road, Orsett, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,302,403 GBP2023-12-31
    Officer
    2007-12-17 ~ 2008-02-11
    IIF 9 - Director → ME
  • 55
    Richmond Athletic Ground, Twickenham Road, Richmond, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    692,611 GBP2024-06-30
    Officer
    1996-04-11 ~ 1999-02-26
    IIF 30 - Director → ME
  • 56
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2002-10-09 ~ 2002-10-25
    IIF 26 - Director → ME
  • 57
    SURREY QUAYS RECYCLING (TEXTILES) LIMITED - 2011-01-12
    1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -901,613 GBP2024-04-30
    Officer
    2009-04-08 ~ 2012-12-12
    IIF 57 - Director → ME
  • 58
    The Mount, Barrow Hill, Sellindge, Kent, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,404 GBP2024-12-31
    Officer
    2003-03-10 ~ 2003-03-14
    IIF 33 - Director → ME
    2003-03-14 ~ 2005-05-10
    IIF 76 - Secretary → ME
  • 59
    Prospect House, 78 High Street, Hurstpierpoint, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    587,989 GBP2024-05-31
    Officer
    2002-05-14 ~ 2006-01-26
    IIF 72 - Secretary → ME
  • 60
    THE INSPIRATIONAL TRAVEL CLUB LIMITED - 2007-09-21
    1-5 Offord Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,915 GBP2024-12-31
    Officer
    2006-12-19 ~ 2007-01-25
    IIF 12 - Director → ME
  • 61
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    319,295 GBP2020-12-31
    Officer
    2010-07-30 ~ 2010-08-03
    IIF 53 - Director → ME
  • 62
    OFFBREAK LIMITED - 2001-08-22
    32 Mount Park Road, Ealing, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2000-06-02 ~ 2001-01-02
    IIF 67 - Secretary → ME
  • 63
    Lynton House, 7-12 Tavistock Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2004-06-25 ~ 2004-06-25
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.