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

Haigh, Joanna Donna

    Related profiles found in government register
  • Haigh, Joanna Donna
    British accountant born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184, Chorley Road, Walton-le-dale, Preston, Lancashire, PR5 4PD

      IIF 1
  • Haigh, Joanna Donna
    British bookeeper born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barnflatt Close, Higher Walton, Preston, Lancashire, PR5 4HW, England

      IIF 2
  • Haigh, Joanna Donna
    British founder born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barn Flatt Close, Higher Walton, Preston, Lancashire, PR5 4HW, United Kingdom

      IIF 3
  • Mrs Joanna Donna Haigh
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Barn Flatt Close, Higher Walton, Preston, Lancashire, PR5 4HW, United Kingdom

      IIF 4
    • icon of address 184, Chorley Road, Walton-le-dale, Preston, Lancashire, PR5 4PD

      IIF 5
  • Donn, Paula Ann
    British bookeeper born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Watson Avenue, Chatham, Kent, ME5 9SJ

      IIF 6
  • Green, Helen Ann
    British advice worker born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Eleanor Crescent, Mill Hill, London, NW7 1AH

      IIF 7
  • Green, Helen Ann
    British director born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Eleanor Crescent, Mill Hill, London, NW7 1AH, United Kingdom

      IIF 8
    • icon of address Summit House, 170 Finchley Road, London, NW3 6BP, United Kingdom

      IIF 9
  • Green, Helen Ann
    British property management born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Eleanor Crescent, Mill Hill, London, NW7 1AH, United Kingdom

      IIF 10
  • Donoghue, Treena Jane
    British bookeeper born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oaklands Business Centre, Suite F5, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 11
  • Mrs Treena Donoghue
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose House, Clayhill Park, Neston, Cheshire, CH64 3RU, United Kingdom

      IIF 12
  • Green, Helen
    British property rental born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillcrest Estate Management Limited, 5 Grove Road, Redland, Bristol, BS6 6UJ, United Kingdom

      IIF 13
  • Mrs Helen Ann Green
    British born in September 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Eleanor Crescent, Mill Hill, London, NW7 1AH, United Kingdom

      IIF 14 IIF 15
  • Davidson, Karen Vanessa
    British bookeeper born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Poets House, 47, Erskine Road, Sutton, SM1 3AT, United Kingdom

      IIF 16
  • Dyson, Nicola Carmen
    British aat born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 17
  • Dyson, Nicola Carmen
    British accountant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, Sussex, BN22 7FL, United Kingdom

      IIF 18
  • Dyson, Nicola Carmen
    British book keeper born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 19 IIF 20
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, United Kingdom

      IIF 21
    • icon of address 16, Wakehurst Road, Eastbourne, East Sussex, BN22 7FL, United Kingdom

      IIF 22
  • Dyson, Nicola Carmen
    British bookeeper born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 23
  • Dyson, Nicola Carmen
    British consultant born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL

      IIF 24
  • Dyson, Nicola Carmen
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Wakehurst Road, Eastbourne, BN22 7FL, England

      IIF 25 IIF 26
    • icon of address 16, Wakehurst Road, Eastbourne, East Sussex, BN22 7FL, England

      IIF 27
  • Haigh, Joanna Donna
    British assistant accountant

    Registered addresses and corresponding companies
    • icon of address 12, Barnflatt Close, Higher Walton, Preston, Lancashire, PR5 4HW, England

      IIF 28
  • Hodson, Sheena
    British bookeeper born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Randolph Drive, Farnborough, Hampshire, GU14 0QQ

      IIF 29
  • German, Kathleen Susan
    British bookeeper born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, United Kingdom

      IIF 30
  • Ms Nicola Carmen Dyson
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Prentice, Margaret White
    British retired teacher born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Netherbank, Edinburgh, EH16 6YR, United Kingdom

      IIF 35
  • Sperrings, Deborah Susan Jane
    British bookeeper born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge Stoke Lane, Stoke Lodge, Bristol, BS34 6DU

      IIF 36
  • Deborah Susan Jane Sperrings
    British born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Stoke Lane, Bristol, BS34 6DU, United Kingdom

      IIF 37
  • Greenwood, Anne Louise
    United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a Salisbury Road, Enfield, Middlesex, EN3 6HQ

      IIF 38
  • Laing, Dorothy Strachan Watson
    British director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mansefield House, 1 Mansefield Lane, Barry, Carnoustie, Angus, DD7 7SJ, United Kingdom

      IIF 39
  • Dobson, Joanna Louise
    British bookeeper born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Tudor Way, Rickmansworth, Herts, WD3 7HL, United Kingdom

      IIF 40
  • Dobson, Joanna Louise
    British practice manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Tudor Way, Rickmansworth, WD3 7HL, England

      IIF 41
  • Hennessy, Sandra Karen Grenfell
    British bookeeper born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Greenacres Drive, Otterbourne, Winchester, SO21 2HE, England

      IIF 42
  • Green, Helen Ann
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Main Road, Little Glemham, Woodbridge, IP13 0BA, England

      IIF 43
  • Hickey, Donna
    Irish bookeeper born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 44
  • Hickey, Donna
    Irish bookkeeper born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 45
  • Page, Claire Louise
    British bookeeper born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Main Street, Worthington, Leicestershire, LE65 1RP, England

      IIF 46
  • Page, Claire Louise
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Main Street, Worthington, Ashby-de-la-zouch, Leicestershire, LE65 1RP, England

      IIF 47
    • icon of address 14 Main Street, Worthington, Leicestershire, LE65 1RP

      IIF 48
  • Brandon, Nadia
    British bookeeper born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Southwood Road, Trowbridge, BA14 7BZ

      IIF 49
  • Hickey, Donna
    Irish bookkeeper born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Crawford Square, Londonderry, BT48 7HR, Northern Ireland

      IIF 50
  • Hickey, Donna
    Irish company director born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Crawford Square, Londonderry, BT48 7HR

      IIF 51
  • Mrs Nadia Brandon
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Southwood Road, Trowbridge, BA14 7BZ

      IIF 52
  • Bamber, Donna Barbara
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 20 Kelsey Close, Liss, Hampshire, GU33 7HR

      IIF 53
  • Bamber, Donna Barbara
    British bookeeper born in January 1966

    Registered addresses and corresponding companies
    • icon of address 20 Kelsey Close, Liss, Hampshire, GU33 7HR

      IIF 54
  • Green, Helen Ann
    British bookeeper born in May 1967

    Registered addresses and corresponding companies
    • icon of address 104 Broadwood Avenue, Ruislip, Middlesex, HA4 7XT

      IIF 55 IIF 56
  • Mrs Helen Ann Green
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address White House, Main Road, Little Glemham, Woodbridge, IP13 0BA, England

      IIF 57
  • Ross, Donna Sharon
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 1 The Mill, Millend, Blakeney, Gloucestershire, GL15 4ED

      IIF 58
  • Charalambous, Antonia
    British bookeeper born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Darkes Lane, Hertfordshire, EN6 1AG, England

      IIF 59
  • Donna Hickey
    Irish born in July 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 11, College Terrace, Derry, BT48 7NZ, Northern Ireland

      IIF 60
  • Evans, Maria Bernadette
    British property born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntscliffe Robin Lane, Hilldale Parbold, Wigan, Lancashire, WN8 7BE

      IIF 61
  • Evans, Maria Bernadette
    British property manager born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Huntscliffe Robin Lane, Hilldale Parbold, Wigan, Lancashire, WN8 7BE

      IIF 62
  • Evans, Maria Bernadette
    British property rental agent born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 8AA, England

      IIF 63
  • Granger, Leona Dorinda
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address Chippings, Single Street, Berrys Green, Westerham, Kent, TN16 3AB, United Kingdom

      IIF 64
  • White, Gregory Zane
    British bookeeper born in September 1981

    Registered addresses and corresponding companies
    • icon of address 5, Mercian Way, Sedbury, Chepstow, NP16 7AP, United Kingdom

      IIF 65
  • White, Gregory Zane
    British finance manager born in September 1981

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Little Stoke, Bristol, BS34 6LP

      IIF 66
  • White, Gregory Zane
    British financial manager born in September 1981

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Little Stoke, Bristol, BS34 6LP

      IIF 67
  • Green, Helen Ann
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 104 Broadwood Avenue, Ruislip, Middlesex, HA4 7XT

      IIF 68
  • Greenwood, Anne Louise
    United Kingdom bookeeper born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Salisbury Road, Enfield, EN3 6HQ, United Kingdom

      IIF 69
  • Greenwood, Anne Louise
    United Kingdom company secretary/director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Salibury Road, Enfield, Middlesex, EN3 6HQ

      IIF 70
  • Mcmillan, Donna Jane
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 33 Fishers Road, Port Seton, Prestonpans, East Lothian, EH32 0EG

      IIF 71
  • Middleton, Tanya
    British bookeeper born in May 1966

    Registered addresses and corresponding companies
    • icon of address 74 Avenue Road, Chadwell Heath, Essex, RM6 4JF

      IIF 72
  • Mrs Donna Hickey
    Irish born in July 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Crawford Square, Londonderry, BT48 7HR

      IIF 73
  • Mrs Joanna Louise Dobson
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122, Tudor Way, Rickmansworth, WD3 7HL, England

      IIF 74
  • Dyson, Nicola Carmen
    British book keeper born in January 1968

    Registered addresses and corresponding companies
    • icon of address 13, Woodcroft Drive, Eastbourne, East Sussex, BN21 2XN

      IIF 75
  • Green, George Leonard
    English bookeeper born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Millhoo Court, Waltham Abbey, Essex, EN9 3DW

      IIF 76
  • Green, George Leonard
    English building contractor born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Milhoo Court, Waltham Abbey, EN9 3DW, England

      IIF 77
  • Green, George Leonard
    English director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Milhoo Court, Waltham Abbey, Essex, EN9 3DW, United Kingdom

      IIF 78
  • Griffiths, Helen
    British book-keeper born in July 1967

    Registered addresses and corresponding companies
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 79
  • Griffiths, Helen
    British bookeeper born in July 1967

    Registered addresses and corresponding companies
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 80
  • Edgington, Karen Linda
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 20 Grove Road, Anstey, Warwickshire, CV7 9JE

      IIF 81
  • Geertsma, Kathryn Helen
    British bookeeper born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, De Montfort Road, Merley, Wimborne, Dorset, BH21 1TG, United Kingdom

      IIF 82
  • Hodson, Sheena
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 36 Randolph Drive, Farnborough, Hampshire, GU14 0QQ

      IIF 83
  • Laing, Dorothy Strachan Watson

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, DD7 7NP, Scotland

      IIF 84 IIF 85
  • Mrs Claire Louise Page
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albert House, 1 Albert Street, Loughborough, LE11 2DW, England

      IIF 86
    • icon of address Eltham House, 6 Forest Road, Loughborough, Leicestershire, LE11 3NP

      IIF 87
  • White, Gregory Zane
    British

    Registered addresses and corresponding companies
    • icon of address 5, Mercian Way, Sedbury, Chepstow, Gwent, NP16 7AP, Wales

      IIF 88
  • White, Gregory Zane
    British financial manager

    Registered addresses and corresponding companies
    • icon of address 12 Station Road, Little Stoke, Bristol, BS34 6LP

      IIF 89
  • Brandon, Nadia
    British

    Registered addresses and corresponding companies
    • icon of address 1 Southwood Road, Trowbridge, BA14 7BZ

      IIF 90
  • Evans, Maria Bernadette

    Registered addresses and corresponding companies
    • icon of address Huntscliffe Robin Lane, Hilldale Parbold, Wigan, Lancashire, WN8 7BE

      IIF 91 IIF 92
  • Greene, Adam
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 110 Downton Avenue, London, SW2 3TT

      IIF 93
  • Laing, Dorothy Strachan Watson
    British

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, Angus, DD7 7NP

      IIF 94 IIF 95
  • Mrs Anne Louise Greenwood
    United Kingdom born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Salibury Road, Enfield, Middlesex, EN3 6HQ

      IIF 96
    • icon of address 78a, Salisbury Road, Enfield, EN3 6HQ, United Kingdom

      IIF 97
  • Prentice, Margaret White
    British bookeeper born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8, Orchardhead Loan, Edinburgh, EH16 6HW

      IIF 98
  • Prentice, Margaret White
    British bookkeeper born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Orchardhead Loan, Edinburgh, Midlothian, EH16 6HW

      IIF 99
  • Prentice, Margaret White
    British teacher born in January 1954

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 8 Orchardhead Loan, Edinburgh, Midlothian, EH16 6HW

      IIF 100
  • Griffiths, Helen
    British

    Registered addresses and corresponding companies
    • icon of address 40 Montrose Close, Whitehill, Bordon, Hampshire, GU35 9RQ

      IIF 101 IIF 102 IIF 103
    • icon of address Latchmere House, 134 - 136 South Street, Dorking, Surrey, RH4 2EU

      IIF 105
    • icon of address Latchmere House, 134/136 South Street, Dorking, Surrey, RH4 2EU, England

      IIF 106
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 107 IIF 108
    • icon of address 21, Collyers Crescent, Liphook, Hampshire, GU30 7DA, England

      IIF 109
    • icon of address Flat 2 Brent House, Midhurst Road, Liphook, Hampshire, GU30 7DY, England

      IIF 110
  • Griffiths, Helen
    British book keeper

    Registered addresses and corresponding companies
    • icon of address 40 Montrose Close, Whitehill, Bordon, Hampshire, GU35 9RQ

      IIF 111 IIF 112
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 113 IIF 114
  • Griffiths, Helen
    British book-keeper

    Registered addresses and corresponding companies
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 115
  • Griffiths, Helen
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 116
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 117
  • Griffiths, Helen
    British secretary

    Registered addresses and corresponding companies
    • icon of address Flat 2 Brent House, Midhurst Road, Liphook, Hampshire, GU30 7DY, England

      IIF 118
  • Laing, Dorothy Strachan Watson
    British bookeeper born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, Angus, DD7 7NP

      IIF 119
  • Laing, Dorothy Strachan Watson
    British company director born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, DD7 7NP, Scotland

      IIF 120
  • Laing, Dorothy Strachan Watson
    British director born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, DD7 7NP

      IIF 121
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, DD7 7NP, Scotland

      IIF 122
  • Mr George Leonard Green
    English born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Milhoo Court, Waltham Abbey, EN9 3DW, England

      IIF 123
    • icon of address 19, Milhoo Court, Waltham Abbey, Essex, EN9 3DW, United Kingdom

      IIF 124
  • Mrs Maria Bernadette Evans
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, The Common, Parbold, Wigan, WN8 7HA, England

      IIF 125
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, Lancashire, WN4 8AA, England

      IIF 126
    • icon of address 7, Bolton Road, Ashton-in-makerfield, Wigan, WN4 8AA, England

      IIF 127
  • Pretorius, Samantha Marguerite
    British bookeeper born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Goldenfields, Liphook, Hampshire, GU30 7HU

      IIF 128
  • Pretorius, Samantha Marguerite
    British bookeeper

    Registered addresses and corresponding companies
    • icon of address 9, Goldenfields, Liphook, Hampshire, GU30 7HU

      IIF 129
  • Sperrings, Deborah Susan Jane
    British

    Registered addresses and corresponding companies
    • icon of address The Lodge Stoke Lane, Stoke Lodge, Bristol, BS34 6DU

      IIF 130
  • White, Gregory Zane

    Registered addresses and corresponding companies
    • icon of address 5, Mercian Way, Sedbury, Chepstow, Gwent, NP16 7AP

      IIF 131
  • Ms Dorothy Strachan Watson Laing
    British born in January 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, Angus, DD7 7NP

      IIF 132 IIF 133
    • icon of address Laing House, Panmure Industrial Estate, Carnoustie, DD7 7NP

      IIF 134 IIF 135
  • Pretorius, Samantha Marguerite

    Registered addresses and corresponding companies
    • icon of address 9, Goldenfields, Liphook, Hampshire, GU30 7HU

      IIF 136
  • Donoghue, Treena

    Registered addresses and corresponding companies
    • icon of address Oaklands Business Centre, Suite F5, Hooton Road, Hooton, Ellesmere Port, CH66 7NZ, England

      IIF 137
  • Griffiths, Helen

    Registered addresses and corresponding companies
    • icon of address 40 Montrose Close, Whitehill, Bordon, Hampshire, GU35 9RQ

      IIF 138
    • icon of address 1 Leigh Wood Cottages, Benhams Lane, Greatham, Hampshire, GU33 6BA

      IIF 139
    • icon of address 21, Collyers Crescent, Liphook, Hampshire, GU30 7DA, England

      IIF 140
child relation
Offspring entities and appointments
Active 45
  • 1
    ACE (PAR-STOR) SYSTEMS LIMITED - 2003-10-30
    ACE ERECTIONS LIMITED - 1982-11-16
    icon of address The Lodge, Stoke Lane, Stoke Lodge, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    223,271 GBP2024-09-30
    Officer
    icon of calendar ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 130 - Secretary → ME
  • 2
    icon of address 184 Chorley Road, Walton Le Dale, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-28 ~ dissolved
    IIF 28 - Secretary → ME
  • 3
    icon of address Suite 3 Farleigh House Farleigh Court, Old Weston Road, Flax Bourton, North Someset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 89 - Secretary → ME
  • 4
    icon of address White House Main Road, Little Glemham, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,032 GBP2024-08-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 1 Southwood Road, Trowbridge
    Active Corporate (2 parents)
    Equity (Company account)
    134,734 GBP2024-03-31
    Officer
    icon of calendar 2004-04-21 ~ now
    IIF 49 - Director → ME
    icon of calendar 2004-04-21 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 78a Salibury Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -20,580 GBP2024-04-05
    Officer
    icon of calendar 2015-04-06 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 36 Randolph Drive, South Wood, Farnborough, Hants
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,246 GBP2015-08-31
    Officer
    icon of calendar 2006-05-25 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2006-05-25 ~ dissolved
    IIF 83 - Secretary → ME
  • 8
    icon of address Laing House, Panmure Industrial Estate, Carnoustie, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    4,104,918 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 119 - Director → ME
    icon of calendar ~ now
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Laing House, Panmure Industrial Estate, Carnoustie, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 120 - Director → ME
  • 10
    icon of address Laing House, Panmure Industrial Estate, Carnoustie
    Active Corporate (5 parents)
    Equity (Company account)
    9,913,935 GBP2022-05-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 121 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Laing House, Panmure Industrial Estate, Carnoustie
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -298,621 GBP2024-05-31
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 122 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DONVIEW LIMITED - 1991-04-03
    icon of address Laing House, Panmure Industrial Estate, Carnoustie, Angus
    Active Corporate (4 parents)
    Equity (Company account)
    7,028,067 GBP2024-05-31
    Officer
    icon of calendar ~ now
    IIF 39 - Director → ME
    icon of calendar 1989-01-28 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-12 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    283,070 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address 3 Crawford Square, Londonderry
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,621 GBP2015-09-30
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 44 - Director → ME
  • 15
    GEOCAPITA HOLDINGS LTD - 2017-03-29
    icon of address 160 Kemp House City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    RENUTEC LIMITED - 2011-07-08
    GEONUTEC LIMITED - 2011-02-09
    EURENUTEC LIMITED - 2010-04-01
    icon of address 8 Orchardhead Loan, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-11 ~ dissolved
    IIF 98 - Director → ME
  • 17
    icon of address Unit 3, Denmark Street, Maidenhead, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 56 - Director → ME
  • 18
    icon of address Colvilles Yard Holland Road, Little Clacton, Clacton-on-sea, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-07-31 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Summit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    180 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF 9 - Director → ME
  • 20
    icon of address 7 Bolton Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -185,684 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 61 - Director → ME
    icon of calendar ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 16 Wakehurst Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-31 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 16 Wakehurst Road, Eastbourne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 23
    icon of address 7 De Montfort Road, Merley, Wimborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-05-31
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 82 - Director → ME
  • 24
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 116 - Secretary → ME
  • 25
    KARAZAN PROPERTIES LIMITED - 1992-02-04
    icon of address Latchmere House, 134 - 136 South Street, Dorking, Surrey
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,412 GBP2017-06-30
    Officer
    icon of calendar 1997-04-25 ~ dissolved
    IIF 102 - Secretary → ME
  • 26
    FARHAVEN LIMITED - 1998-08-19
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    418,994 GBP2024-03-31
    Officer
    icon of calendar 2003-04-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 7 Bolton Road, Ashton-in-makerfield, Wigan, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    132,510 GBP2024-03-31
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 34 Town Road, Croston, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -362 GBP2024-03-31
    Officer
    icon of calendar 2003-04-29 ~ now
    IIF 91 - Secretary → ME
  • 29
    icon of address 11 College Terrace, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23,927 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 90 Darkes Lane, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,941 GBP2016-03-31
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 59 - Director → ME
  • 31
    icon of address 3 Crawford Square, Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2017-02-20
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 78a Salisbury Road, Enfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -147,823 GBP2025-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 6 Greenacres Drive, Otterbourne, Winchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,902 GBP2023-05-31
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 42 - Director → ME
  • 34
    WITH LOVE FROM JOSIE LTD - 2017-09-29
    icon of address 12 Barn Flatt Close, Higher Walton, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,362 GBP2016-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 35
    HEARING CLUB LTD - 2016-07-16
    icon of address 16 Wakehurst Road, Eastbourne
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    944 GBP2024-10-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 36
    icon of address C/o Charles Cox Limited, Denton Island, Newhaven, East Sussex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 16 - Director → ME
  • 37
    icon of address 122 Tudor Way, Rickmansworth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    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
  • 38
    icon of address 16 Wakehurst Road, Eastbourne
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    66,397 GBP2024-11-30
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 16 Wakehurst Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-16 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 16 Wakehurst Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    IIF 25 - Director → ME
  • 41
    icon of address The Lodge Stoke Lane, Stoke Lodge, Bristol, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,331 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 184 Chorley Road, Walton-le-dale, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    654 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 19 Milhoo Court, Waltham Abbey, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Albert House, 1 Albert Street, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -67,686 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Company number 06922593
    Non-active corporate
    Officer
    icon of calendar 2009-06-03 ~ now
    IIF 40 - Director → ME
Ceased 54
  • 1
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2025-03-24
    Officer
    icon of calendar 2008-03-19 ~ 2016-04-06
    IIF 109 - Secretary → ME
  • 2
    icon of address 4 King Square, Bridgwater, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-18 ~ 2011-08-01
    IIF 66 - Director → ME
  • 3
    icon of address Abbey Mill Unit 16, 4th Floor, Garden Street, Abbey Village, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    495 GBP2023-12-31
    Officer
    icon of calendar 2017-03-27 ~ 2017-06-06
    IIF 30 - Director → ME
  • 4
    icon of address 1 The Grange Grange Avenue, Totteridge, London
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1996-06-09 ~ 2015-01-08
    IIF 7 - Director → ME
  • 5
    icon of address Fifth Floor, Clareville House 26-27 Oxendon Street, St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,507 GBP2024-08-31
    Officer
    icon of calendar 2007-10-19 ~ 2010-01-01
    IIF 93 - Secretary → ME
  • 6
    icon of address 78a Salibury Road, Enfield, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -20,580 GBP2024-04-05
    Officer
    icon of calendar 2008-11-03 ~ 2015-04-06
    IIF 38 - Secretary → ME
  • 7
    icon of address 17 Barnehurst Road, Bexleyheath, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    7,864 GBP2025-03-31
    Officer
    icon of calendar 2001-03-21 ~ 2001-06-22
    IIF 72 - Director → ME
  • 8
    icon of address Latchmere House, 64 South Street, Dorking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2008-04-30 ~ 2018-06-07
    IIF 110 - Secretary → ME
  • 9
    CLEARVIEW BOOKEEPING SERVICES LIMITED - 2011-10-05
    icon of address Montrose House, Clayhill Park, Neston, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25,958 GBP2018-06-30
    Officer
    icon of calendar 2010-06-07 ~ 2019-03-01
    IIF 11 - Director → ME
    icon of calendar 2010-06-07 ~ 2019-03-01
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-03-01
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 10 Hermitage Lane, Walsall, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-19 ~ 2011-08-01
    IIF 20 - Director → ME
  • 11
    HOLDPURPOSE PROPERTY MANAGEMENT LIMITED - 1997-02-13
    icon of address Milton House Milton End, Winterborne Whitechurch, Blandford Forum, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 1997-01-07 ~ 1998-07-14
    IIF 117 - Secretary → ME
  • 12
    icon of address Castle Farm Barn North, Denmead Road, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2011-09-07 ~ 2014-04-25
    IIF 140 - Secretary → ME
  • 13
    icon of address 55 Russell Row, Lewes, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-17 ~ 2009-12-01
    IIF 75 - Director → ME
  • 14
    DOUBLE D DISTRIBUTION LIMITED - 2006-11-13
    icon of address 2 Whiting Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    456 GBP2024-03-31
    Officer
    icon of calendar 2008-05-01 ~ 2016-10-01
    IIF 128 - Director → ME
    icon of calendar 2008-05-01 ~ 2016-10-01
    IIF 129 - Secretary → ME
    icon of calendar 2006-09-28 ~ 2008-05-01
    IIF 136 - Secretary → ME
  • 15
    ANDER-TEKNIX LEISURE LIMITED - 2013-06-07
    icon of address 19 Victoria Street, Burnham-on-sea, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-14 ~ 2011-08-31
    IIF 88 - Secretary → ME
  • 16
    SMARTIDEAL RESIDENTS MANAGEMENT LIMITED - 1989-06-06
    icon of address 7 Fernden Heights, Haslemere, England
    Active Corporate (4 parents)
    Equity (Company account)
    18 GBP2024-12-31
    Officer
    icon of calendar 1993-06-30 ~ 1996-12-31
    IIF 108 - Secretary → ME
  • 17
    icon of address Summit House, 170 Finchley Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    283,070 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-06
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 18
    NU EUROPA CAPITAL LIMITED - 2000-09-15
    EURO RISK MANAGEMENT SERVICES LTD. - 2009-01-29
    EUROCAPITAL FINANCIAL SERVICES LIMITED - 2010-04-01
    GEOCAPITA FINANCIAL SERVICES LIMITED - 2012-07-19
    GEOCAPITA GROUP LIMITED - 2012-10-24
    GEOCAPITA HOLDINGS LTD - 2012-08-31
    icon of address 32 Netherbank, Edinburgh
    Active Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    12,240 GBP2024-12-31
    Officer
    icon of calendar 2007-11-25 ~ 2014-06-29
    IIF 99 - Director → ME
    icon of calendar 2000-01-25 ~ 2000-03-04
    IIF 100 - Director → ME
  • 19
    icon of address Unit 3, Denmark Street, Maidenhead, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-20 ~ 2010-10-12
    IIF 68 - Secretary → ME
  • 20
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-12 ~ 2012-06-26
    IIF 2 - Director → ME
  • 21
    icon of address Odeon House, 146 College Road, Harrow, Greater London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,920 GBP2024-06-30
    Officer
    icon of calendar 2004-05-25 ~ 2025-04-10
    IIF 13 - Director → ME
  • 22
    icon of address 2 Homelands Midhurst Road, Kingsley Green, Haslemere, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    4,094 GBP2024-08-31
    Officer
    icon of calendar 2003-08-07 ~ 2006-09-22
    IIF 138 - Secretary → ME
  • 23
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    542,781 GBP2024-01-31
    Officer
    icon of calendar 2002-01-22 ~ 2011-03-01
    IIF 6 - Director → ME
  • 24
    icon of address 3 Howitts Close, Esher, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-11-30
    Officer
    icon of calendar 1997-11-18 ~ 1999-07-31
    IIF 80 - Director → ME
  • 25
    icon of address Brambly Hedge, Blakeney Hill Road, Blakeney, Gloucestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2011-05-30
    IIF 58 - Secretary → ME
  • 26
    icon of address Latchmere House, 64 South Street, Dorking, Surrey, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,647,537 GBP2024-06-30
    Officer
    icon of calendar 1999-12-09 ~ 2018-06-07
    IIF 111 - Secretary → ME
    icon of calendar 1995-07-17 ~ 1999-05-07
    IIF 139 - Secretary → ME
  • 27
    icon of address Latchmere House, 64 South Street, Dorking, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    922,490 GBP2024-06-30
    Officer
    icon of calendar 1995-08-19 ~ 2018-06-07
    IIF 105 - Secretary → ME
  • 28
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-25 ~ 1996-07-23
    IIF 81 - Secretary → ME
  • 29
    icon of address 34 Town Road, Croston, Leyland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -362 GBP2024-03-31
    Officer
    icon of calendar 2003-04-29 ~ 2018-10-23
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 125 - Ownership of shares – 75% or more OE
  • 30
    icon of address 11 College Terrace, Derry, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    23,927 GBP2024-07-31
    Officer
    icon of calendar 2021-07-20 ~ 2021-07-30
    IIF 51 - Director → ME
    icon of calendar 2014-07-24 ~ 2017-01-06
    IIF 50 - Director → ME
  • 31
    icon of address 16 Wakehurst Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -39,782 GBP2023-12-31
    Officer
    icon of calendar 2012-06-26 ~ 2015-04-10
    IIF 27 - Director → ME
  • 32
    icon of address 3 Crawford Square, Londonderry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,906 GBP2017-02-20
    Officer
    icon of calendar 2013-10-01 ~ 2017-01-06
    IIF 45 - Director → ME
  • 33
    ADVERTPOINT LIMITED - 2008-09-09
    ANDER-TEKNIX MANAGEMENT SERVICES LIMITED - 2015-01-28
    icon of address 42 Puriton Park, Puriton, Bridgwater, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    161,417 GBP2023-09-30
    Officer
    icon of calendar 2008-02-08 ~ 2013-06-06
    IIF 65 - Director → ME
    icon of calendar 2008-02-08 ~ 2013-06-06
    IIF 131 - Secretary → ME
  • 34
    icon of address Dragon House, Dundas Lane, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,651 GBP2018-05-31
    Officer
    icon of calendar 2013-03-21 ~ 2015-03-23
    IIF 26 - Director → ME
  • 35
    SIGHTMAN LIMITED - 1999-02-23
    icon of address 19 Rowanhill Park, Port Seton, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-02-11 ~ 2001-02-19
    IIF 71 - Secretary → ME
  • 36
    icon of address Benham Gorse Lane, Chobham, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    -330 GBP2025-06-30
    Officer
    icon of calendar 2004-06-23 ~ 2016-09-01
    IIF 106 - Secretary → ME
  • 37
    SHEPHERD & WEETMAN BATHROOMS LIMITED - 2012-02-15
    icon of address Albert House, 1 Albert Street, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,651 GBP2025-07-31
    Officer
    icon of calendar 2010-07-07 ~ 2016-01-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-05-01
    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
  • 38
    icon of address Unit 3 Denmark Street, Maidenhead, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,351 GBP2018-03-31
    Officer
    icon of calendar 2003-03-13 ~ 2010-11-05
    IIF 55 - Director → ME
  • 39
    icon of address 16 Wakehurst Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2010-10-19 ~ 2014-11-01
    IIF 22 - Director → ME
  • 40
    FALCON FLIGHT TRAINING ACADEMY LIMITED - 2009-03-04
    SURREY & KENT FLYING CLUB (1998) LIMITED - 1999-02-24
    SURREY & KENT FLYING CLUB LIMITED - 2008-09-17
    icon of address 507 Churchill Way, Biggin Hill Airport, Westerham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -13,020 GBP2024-03-31
    Officer
    icon of calendar 1998-12-29 ~ 2013-05-31
    IIF 64 - Secretary → ME
  • 41
    icon of address Russell & Co Station Approach, East Horsley, Leatherhead, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,261 GBP2024-03-31
    Officer
    icon of calendar 1996-05-16 ~ 1996-12-18
    IIF 79 - Director → ME
    icon of calendar 1996-05-16 ~ 1997-12-17
    IIF 115 - Secretary → ME
  • 42
    icon of address 1 The Cressinghams, Epsom, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-08-31
    Officer
    icon of calendar 2000-12-15 ~ 2015-04-01
    IIF 118 - Secretary → ME
  • 43
    THE PEACOCK (THAMES DITTON) MANAGEMENT COMPANY LIMITED - 2002-03-27
    icon of address 5 Rushett Road, Thames Ditton, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    10,658 GBP2024-12-31
    Officer
    icon of calendar 2002-03-07 ~ 2003-10-28
    IIF 114 - Secretary → ME
  • 44
    UK OPERATIONS LTD - 2007-07-31
    icon of address Pin Mill New Street, Charfield, Wotton-under-edge, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2007-10-15
    IIF 67 - Director → ME
  • 45
    icon of address 43 Gordon Street, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,006 GBP2016-11-30
    Officer
    icon of calendar 2007-09-14 ~ 2008-08-18
    IIF 76 - Director → ME
  • 46
    icon of address 1 Waterford Close, Cobham, England
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Officer
    icon of calendar 1996-12-06 ~ 1998-11-09
    IIF 113 - Secretary → ME
  • 47
    icon of address 16 Wakehurst Road, Eastbourne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2014-08-01
    IIF 23 - Director → ME
  • 48
    icon of address 20 Kelsey Close, Liss, Hampshire
    Active Corporate (1 parent)
    Equity (Company account)
    -6,285 GBP2024-06-30
    Officer
    icon of calendar 1999-06-18 ~ 2007-01-10
    IIF 54 - Director → ME
    icon of calendar 1999-06-18 ~ 2007-01-10
    IIF 53 - Secretary → ME
  • 49
    icon of address 333 Malden Road, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1994-11-21 ~ 2003-07-03
    IIF 107 - Secretary → ME
  • 50
    THE MILL BUILDING MANAGEMENT COMPANY LIMITED - 2004-03-15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-02-02 ~ 2010-11-19
    IIF 103 - Secretary → ME
  • 51
    THE WHARF BUILDING MANAGEMENT COMPANY LIMITED - 2004-03-15
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2004-02-02 ~ 2010-11-19
    IIF 101 - Secretary → ME
  • 52
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2005-10-12 ~ 2010-11-19
    IIF 112 - Secretary → ME
  • 53
    icon of address 2 Chartland House, Old Station Approach, Leatherhead, England
    Active Corporate (3 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2007-03-09 ~ 2010-11-19
    IIF 104 - Secretary → ME
  • 54
    icon of address Albert House, 1 Albert Street, Loughborough, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -67,686 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-03 ~ 2015-01-01
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.