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

Chandler, Ronald

    Related profiles found in government register
  • Chandler, Ronald
    British consultant born in February 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford., Kent., TN23 7SW, England

      IIF 1
  • Chandler, Ronad
    British whole sale of perfume and cosmestic born in February 1946

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 2
  • Chandler, Ronald
    British director born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, Murston Business Centre Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 3
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Villa 233, Sectur R, Founty-sonaba 80000, Agadir, Morocco

      IIF 4
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Morroco

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 5
  • Chandler, Ronald Leslie Leonard
    English

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 6
  • Chandler, Ronald Leslie Leonard
    English manager

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 7
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    British businessman born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 19
  • Chandler, Ronald Leslie Leonard
    British consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, Kent, TN23 7SW, England

      IIF 20
  • Chandler, Ronald Leslie Leonard
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 21 IIF 22
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 23
  • Chandler, Ronald Leslie Leonard
    British manager born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 24
  • Mr Ronald Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 25
  • Chandler, Ronald Leslie Leonard
    born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 29
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 30 IIF 31
    • icon of address Murston Business Centre, Norman Road, Ashford, TN23 7AD, England

      IIF 32
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, United Kingdom

      IIF 33
  • Chandler, Ronald Leslie Leonard
    English company director born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 34
  • Chandler, Ronald Leslie Leonard
    English director born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Arundel Road, Poling, Arundel, West Sussex, BN18 9QA

      IIF 35
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 36 IIF 37 IIF 38
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 41
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 42
  • Chandler, Ronald Leslie Leonard
    English manager born in February 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    British Citizen consultant born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 73
  • Chandler, Ronald Leslie Leonard
    British Citizen director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 74
    • icon of address Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 75
    • icon of address 5, Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 76
  • Chandler, Ronald Leslie Leonard
    British Citizen manager born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, England

      IIF 77
  • Mr Ronald Leslie Chandler
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 78
  • Mr Ronald Leslie Leonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 79 IIF 80 IIF 81
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 82 IIF 83 IIF 84
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 85 IIF 86
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, TN23 1BB, England

      IIF 87
    • icon of address 40, Shakespeare Avenue, Bath, Somerset, BA2 4RF

      IIF 88
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 89 IIF 90
    • icon of address 168, The Circle, Queen Elizabethe Street., London, SE1 2JL

      IIF 91
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 92
    • icon of address Suite Ltw, 126 Aldersgate Street, London, EC1A 4JQ

      IIF 93
  • Mr Ronald Leslie, Leonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 94
  • Mr Ronald Leslie Léonard Chandler
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, England

      IIF 95
  • Mr Ronald Léonard Chandler
    British born in February 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 96
  • Mr Ronald Leslie Leonard Chandler
    English born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 97
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 95 - Has significant influence or controlOE
  • 2
    BO MANAGEMENT LLP - 2014-02-10
    icon of address 168 The Circle, Queen Elizabethe Street., London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    304,143 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to surplus assets - 75% or moreOE
  • 3
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,671 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to surplus assets - 75% or moreOE
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to surplus assets - 75% or moreOE
  • 5
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,567 EUR2019-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to surplus assets - 75% or moreOE
  • 6
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to surplus assets - 75% or moreOE
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,166 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to surplus assets - 75% or moreOE
  • 8
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to surplus assets - 75% or moreOE
  • 10
    icon of address 212 Beaver Road, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 11
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 12
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 38 - Director → ME
  • 13
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,165 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to surplus assets - 75% or moreOE
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 74 - Director → ME
  • 16
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to surplus assets - 75% or moreOE
  • 17
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to surplus assets - 75% or moreOE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to surplus assets - 75% or moreOE
  • 19
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    968 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to surplus assets - 75% or moreOE
Ceased 61
  • 1
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-07-25
    IIF 66 - Director → ME
  • 2
    1997 LTD
    - now
    NOBLE STANDING LIMITED - 2015-04-27
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -105,271 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-04-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 94 - Has significant influence or control OE
  • 3
    icon of address Office 10 10 - 12 Baches Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-07-18
    IIF 10 - LLP Designated Member → ME
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (10 offsprings)
    Officer
    icon of calendar 2009-03-26 ~ 2016-02-11
    IIF 75 - Director → ME
    icon of calendar 2004-07-21 ~ 2008-08-08
    IIF 61 - Director → ME
  • 5
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    IIF 65 - Director → ME
  • 6
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-08
    IIF 28 - LLP Designated Member → ME
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-16
    IIF 69 - Director → ME
  • 8
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-06
    IIF 45 - Director → ME
  • 9
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-06-03
    IIF 51 - Director → ME
  • 10
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-31 ~ 2006-11-13
    IIF 56 - Director → ME
  • 11
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2010-03-26
    IIF 42 - Director → ME
    icon of calendar 2006-12-07 ~ 2007-05-11
    IIF 39 - Director → ME
  • 12
    GR JPH LIMITED - 2010-02-11
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-02-01
    IIF 48 - Director → ME
  • 13
    ACTON DATA LIMITED - 2014-09-24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-24
    IIF 60 - Director → ME
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-04-01
    IIF 8 - LLP Designated Member → ME
  • 15
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    icon of address Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 92 - Has significant influence or control OE
  • 16
    ARKOS LLP - 2011-03-14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    49,038 GBP2017-05-31
    Officer
    icon of calendar 2007-04-13 ~ 2007-08-29
    IIF 14 - LLP Designated Member → ME
  • 17
    icon of address 212 Beaver Road, Ashford, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    -37,578 EUR2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-04-01
    IIF 21 - Director → ME
    icon of calendar 2015-09-03 ~ 2017-01-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-16 ~ 2007-08-03
    IIF 15 - LLP Designated Member → ME
  • 19
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-15
    IIF 32 - LLP Designated Member → ME
  • 20
    EIKOS DEVELOPMENT LIMITED - 2012-02-04
    TELIUM EUROPE LIMITED - 2010-01-21
    TELIUM LIMITED - 2003-09-22
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,854 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2007-09-27
    IIF 62 - Director → ME
  • 21
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2013-11-26
    IIF 73 - Director → ME
    icon of calendar 2008-11-11 ~ 2011-02-16
    IIF 37 - Director → ME
    icon of calendar 1999-12-01 ~ 2008-11-10
    IIF 6 - Secretary → ME
  • 22
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-12-01
    IIF 40 - Director → ME
  • 23
    icon of address 1st Floor 93-95 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2009-08-28
    IIF 2 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-30
    IIF 70 - Director → ME
  • 24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-07-01
    IIF 9 - LLP Designated Member → ME
  • 25
    EXTENSE LIMITED - 2009-12-11
    icon of address 51a Emmanuel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2010-08-16
    IIF 46 - Director → ME
  • 26
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-04
    IIF 58 - Director → ME
  • 27
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    265 EUR2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 79 - Has significant influence or control OE
  • 28
    06051060 LIMITED - 2017-01-10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    767,336 EUR2024-03-30
    Officer
    icon of calendar 2007-01-12 ~ 2008-02-01
    IIF 64 - Director → ME
  • 29
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    433,691 GBP2023-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-08-05
    IIF 54 - Director → ME
  • 30
    GR. JPH LIMITED - 2008-08-14
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-03-01
    IIF 36 - Director → ME
  • 31
    GROUPE INTER DIFFUSION LIMITED - 2007-06-05
    icon of address 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2009-03-22
    IIF 67 - Director → ME
    icon of calendar 2008-04-20 ~ 2008-06-19
    IIF 43 - Director → ME
  • 32
    icon of address 31a Thayer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,389 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-26
    IIF 59 - Director → ME
  • 33
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-06-06
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2022-04-01
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to surplus assets - 75% or more OE
  • 34
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-01
    IIF 55 - Director → ME
  • 35
    icon of address Unit 3 Eurogate Business Park, Ashford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    423,090 EUR2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-01
    IIF 26 - LLP Designated Member → ME
  • 36
    icon of address Suite Ltw, 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-28 ~ 2012-08-05
    IIF 3 - Director → ME
  • 37
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-06-11
    IIF 49 - Director → ME
  • 38
    MY HEALTH HIS LLP - 2010-07-30
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-05
    IIF 12 - LLP Designated Member → ME
  • 39
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 7 - Secretary → ME
  • 40
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-01
    IIF 5 - LLP Designated Member → ME
  • 41
    NORD TERRAIN LIMITED - 2023-11-27
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    175,619 GBP2023-12-31
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-11
    IIF 76 - Director → ME
    icon of calendar 2011-05-14 ~ 2020-01-04
    IIF 24 - Director → ME
    icon of calendar 2009-10-21 ~ 2009-11-17
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 42
    B & B EUROPE LIMITED - 2010-06-04
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2009-11-18 ~ 2010-09-21
    IIF 34 - Director → ME
  • 43
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-04-30
    IIF 71 - Director → ME
  • 44
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ 2008-09-30
    IIF 68 - Director → ME
  • 45
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2007-10-01
    IIF 57 - Director → ME
  • 46
    icon of address International House 10th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-19 ~ 2014-02-26
    IIF 4 - LLP Designated Member → ME
    icon of calendar 2011-08-24 ~ 2011-11-09
    IIF 33 - LLP Designated Member → ME
  • 47
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-07-10
    IIF 13 - LLP Designated Member → ME
  • 48
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2009-10-29 ~ 2010-03-02
    IIF 35 - Director → ME
    icon of calendar 2006-12-22 ~ 2007-04-16
    IIF 50 - Director → ME
  • 49
    icon of address Office 10 10-12 Baches Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    229,536 GBP2015-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2009-07-16
    IIF 47 - Director → ME
  • 50
    icon of address 212 Beaver Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,839 GBP2023-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2020-06-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 97 - Ownership of shares – 75% or more OE
  • 51
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-12-11
    IIF 11 - LLP Designated Member → ME
  • 52
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,247 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-11-18
    IIF 78 - Has significant influence or control OE
  • 53
    icon of address 1st Floor 156 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-30
    IIF 53 - Director → ME
  • 54
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-12-18
    IIF 17 - LLP Designated Member → ME
  • 55
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-06-02
    IIF 16 - LLP Designated Member → ME
  • 56
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-02-24
    IIF 44 - Director → ME
  • 57
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-02-03
    IIF 27 - LLP Designated Member → ME
  • 58
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-20
    IIF 18 - LLP Designated Member → ME
  • 59
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-07-01
    IIF 52 - Director → ME
  • 60
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    icon of calendar 2012-07-02 ~ 2012-08-22
    IIF 1 - Director → ME
  • 61
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-01-31
    IIF 63 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.