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

Dr Godfrey Lennon

    Related profiles found in government register
  • Dr Godfrey Lennon
    British born in September 1959

    Resident in Aland Islands

    Registered addresses and corresponding companies
  • Mr Godfrey Lennon
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 5
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 6
  • Dr Godfrey Lennon
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, CR0 2EF, United Kingdom

      IIF 7
  • Mr Godfrey Lennon
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 8
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, CR0 2EF, England

      IIF 9
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 10
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 11 IIF 12 IIF 13
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 14 IIF 15 IIF 16
    • icon of address The Accounting Group, Alberminster House 38-40, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 18
    • icon of address 1417/1419 London Road, London Road, London, SW16 4AH, England

      IIF 19
    • icon of address 38, Garlies Road, London, SE23 2RT, England

      IIF 20
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 21 IIF 22
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham, CR4 2HU, England

      IIF 24
  • Lennon, Godfrey, Dr
    British accountant born in September 1959

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, CR0 2EF, England

      IIF 25
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, CR0 2EF, United Kingdom

      IIF 26
  • Lennon, Godfrey, Dr
    British consultant born in September 1959

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, CR0 2EF, England

      IIF 27
  • Lennon, Godfrey, Dr
    British manager born in September 1959

    Resident in Aland Islands

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, CR0 2EF, England

      IIF 28 IIF 29
  • Lord Godfrey Renford Lennon
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
  • Lennon, Godfrey Renford, Lord
    British business development consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Godalming Avenue, Wallington, SM6 8NW, England

      IIF 35 IIF 36
  • Lennon, Godfrey Renford, Lord
    British consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Godalming Avenue, Wallington, Surrey, SM6 8NW, United Kingdom

      IIF 37
  • Lennon, Godfrey Renford, Lord
    British finance director born in September 1959

    Resident in England

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

      IIF 38
  • Lennon, Godfrey Renford, Lord
    British marketing director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Godalming Avenue, Wallington, SM6 8NW, England

      IIF 39
  • Lennon, Godfrey
    British accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 40
    • icon of address The Accounting Group, Alberminster House 38-40, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 41
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 42
    • icon of address 10-11, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY

      IIF 43
  • Lennon, Godfrey
    British accounts born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster, House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 44
    • icon of address 10-11, Danbury Mews, Manor Road, Wallington, Surrey, SM6 0BY, England

      IIF 45
  • Lennon, Godfrey
    British ceo born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 46
  • Lennon, Godfrey
    British cfo born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38-40, Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 47
  • Lennon, Godfrey
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1417/1419 London Road, London Road, London, SW16 4AH, England

      IIF 48
  • Lennon, Godfrey
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 49
  • Lennon, Godfrey
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Sydenham Road, Croydon, CR0 2EF, England

      IIF 50
    • icon of address 38-40, Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 51
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 52
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, England

      IIF 53
    • icon of address 5, The Derby Square, Epsom, Surrey, KT19 8AG

      IIF 54
    • icon of address Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 55
  • Lennon, Godfrey
    British management consultant born in September 1959

    Resident in United Kingdom

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

      IIF 56
  • Lennon, Godfrey
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lennon, Godfrey, Dr
    British management accountant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suit 5/5a Thomas Grant, Watling Street, Bletchley, Milton Keynes, MK2 2BL, England

      IIF 74
  • Lennon, Godfrey, Dr
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 75
    • icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, CR0 2EF, United Kingdom

      IIF 76
  • Lennon, Godfrey, Rev
    British business manager born in September 1959

    Registered addresses and corresponding companies
    • icon of address 33 Lancaster Road, South Norwood, SE25 4BJ

      IIF 77
  • Lennon, Godfrey, Rev
    British director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 33 Lancaster Road, South Norwood, SE25 4BJ

      IIF 78
  • Lennon, Godfrey, Rev
    British minister born in September 1959

    Registered addresses and corresponding companies
    • icon of address 33 Lancaster Road, South Norwood, SE25 4BJ

      IIF 79
  • Lennon, Godfrey
    born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF

      IIF 80
  • Lennon, Godfrey, Rev
    British accountant

    Registered addresses and corresponding companies
    • icon of address 33 Lancaster Road, South Norwood, SE25 4BJ

      IIF 81
  • Lennon, Godfrey
    British accountant

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

      IIF 82
  • Lennon, Godfrey Renford, Lord

    Registered addresses and corresponding companies
    • icon of address 10, Headington Road, London, SW18 3PP, England

      IIF 83
  • Lennon, Godfrey, Rev
    born in September 1959

    Registered addresses and corresponding companies
    • icon of address 33 Lancaster Road, South Norwood, London, SE25 4BJ

      IIF 84
  • Lennon, Godfrey, Dr

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 85
  • Lennon, Godfrey

    Registered addresses and corresponding companies
    • icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, CR0 2EF, United Kingdom

      IIF 86 IIF 87
    • icon of address The Accounting Group, Alberminster House 38-40, Sydenham Road, Croydon, CR0 2EF, United Kingdom

      IIF 88
    • icon of address Suit 5/5a Thomas Grant, Watling Street, Bletchley, Milton Keynes, MK2 2BL, England

      IIF 89
    • icon of address 35, Hainault Road, Chadwell Heath, Romford, RM6 6BJ, England

      IIF 90
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    FRANCIS PROPERTY SERVICES LTD - 2024-04-02
    icon of address 34 Godalming Avenue, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 5
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2017-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 6
    HARVESTTIME WORLDWIDE OIL LONDON LTD - 2018-04-16
    PRO-ENVIRONMENT POWER & FUEL INC LTD - 2017-07-25
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-07 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-09 ~ dissolved
    IIF 64 - Director → ME
  • 8
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 63 - Director → ME
  • 9
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o The Accounting Group Ltd The Lansdowne Building, Lansdowne Road, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2018-10-23 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10-11 Danbury Mews, Manor Road, Wallington, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-21 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-10-21 ~ dissolved
    IIF 86 - Secretary → ME
  • 13
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 44 - Director → ME
  • 14
    icon of address Suit 5/5a Thomas Grant Watling Street, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 89 - Secretary → ME
  • 15
    UNIVERSAL PACKAGING LTD - 2014-06-19
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address 35 Hainault Road, Chadwell Heath, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    AMSCO EXPORT LTD - 2022-03-17
    LJD ONLINE LIMITED - 2022-03-11
    icon of address 4385, 11986077 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-24
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 56 - Director → ME
  • 18
    COPTHORNE MANOR LTD - 2019-12-16
    icon of address 4385, 11159567 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2018-01-19 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PASCHAL BAYLON CAPITAL RISK PARTNERS LLP - 2017-11-13
    TAG CORPRATE LLP - 2017-10-19
    icon of address 38 Garlies Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 20
    icon of address 10-11 Danbury Mews, Manor Road, Wallington, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-11 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ dissolved
    IIF 59 - Director → ME
  • 22
    TRADAL GROUP PLC - 2023-01-12
    ASPYRE CORPORATION PLC - 2022-11-22
    SWIFTPRO GROUP P.L.C. - 2023-06-27
    CLOUD 2 MEDIA GROUP PLC - 2024-09-10
    icon of address 4385, 09088768 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 21 - Has significant influence or controlOE
  • 23
    icon of address 9 Danbury Mews, Manor Road, Wallington, Surrey, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 25
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 66 - Director → ME
  • 26
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,079 GBP2017-06-30
    Officer
    icon of calendar 2017-02-28 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2017-03-06 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 27
    icon of address 34 Godalming Avenue, Wallington, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 28
    VERITY HOLDINGS (UK) LIMITED - 2009-06-16
    icon of address 4385, 06543631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,031 GBP2022-03-31
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 29
    icon of address Alberminster House, 38-40 Sydenham Road, Surrey, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-14 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    WEALTH MANAGEMENT & PROBATE (ACCOUNTANTS) LIMITED - 2020-10-20
    WEALTH MANAGEMENT & PROBATE (ACCOUNTANTS) FOR HYPIA OIL AND GAS LTD - 2023-02-02
    icon of address 35 Hainault Road, Chadwell Heath, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 90 - Secretary → ME
  • 31
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96 GBP2018-07-31
    Officer
    icon of calendar 2014-07-03 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 32
    icon of address Alberminster House 38-40 Sydenham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-08-01 ~ dissolved
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    AMSCO EXPORT LTD - 2023-02-02
    LEXUS OIL & GAS LTD - 2021-07-02
    SELF ASSESSMENT (LONDON) LIMITED - 2020-10-15
    KUDOX GROUP LTD - 2022-03-18
    icon of address 35 Hainault Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-10-10 ~ 2023-02-02
    IIF 46 - Director → ME
  • 2
    PHONENET INTERNATIONAL LIMITED - 1998-04-20
    BIG ENTERTAINMENT NETWORK LTD - 2002-10-16
    AFRICAN BROADCASTING CORPORATION (TV) LIMITED - 2002-04-17
    icon of address 37 Elstree Gardens, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,458,802 GBP2025-07-31
    Officer
    icon of calendar 2002-06-20 ~ 2002-10-02
    IIF 78 - Director → ME
  • 3
    TAX SIRJON LTD - 2017-09-04
    icon of address 22 Edgehill Road Mitcham London, 22 Edgehill Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,304 GBP2024-06-30
    Officer
    icon of calendar 2014-09-03 ~ 2021-04-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ 2020-06-30
    IIF 24 - Has significant influence or control OE
  • 4
    PRECISION BARBERS LIMITED - 2014-04-25
    icon of address Nisson, 124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-01 ~ 2005-06-02
    IIF 81 - Secretary → ME
  • 5
    MNZ MANUFACTURING SDN BHD HOLDINGS LTD - 2019-10-12
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2019-10-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-10-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address 22 Tenterden Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-22 ~ 2024-11-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-11-28
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    IL PONTE (EPSOM) LIMITED - 2013-04-11
    icon of address 5 The Derby Square, Epsom, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    34,139 GBP2019-12-31
    Officer
    icon of calendar 2018-01-05 ~ 2019-07-20
    IIF 54 - Director → ME
  • 8
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-26 ~ 2017-02-14
    IIF 40 - Director → ME
  • 9
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-03 ~ 2016-08-17
    IIF 58 - Director → ME
  • 10
    icon of address Suit 5/5a Thomas Grant Watling Street, Bletchley, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2019-09-25
    IIF 26 - Director → ME
    icon of calendar 2023-04-25 ~ 2024-04-23
    IIF 74 - Director → ME
  • 11
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ 2016-04-12
    IIF 70 - Director → ME
  • 12
    icon of address 616 Mitcham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-29 ~ 2018-06-15
    IIF 6 - Has significant influence or control OE
    icon of calendar 2018-06-15 ~ 2018-06-15
    IIF 17 - Has significant influence or control OE
  • 13
    icon of address 1417/1419 London Road London Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2014-09-25 ~ 2018-11-06
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-11-06
    IIF 19 - Has significant influence or control OE
  • 14
    icon of address 44 Brighton Road, Coulsdon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-05-02 ~ 2024-06-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-18 ~ 2024-06-06
    IIF 31 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 15
    icon of address 8 Belmont Hill, Lewisham, London
    Active Corporate (4 parents)
    Equity (Company account)
    -703 GBP2024-03-31
    Officer
    icon of calendar 2001-07-06 ~ 2005-03-30
    IIF 79 - Director → ME
  • 16
    icon of address 18 18 North Cross Road, Dulwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-16 ~ 2015-03-03
    IIF 62 - Director → ME
  • 17
    PASCHAL BAYLON CAPITAL RISK PARTNERS LLP - 2017-11-13
    TAG CORPRATE LLP - 2017-10-19
    icon of address 38 Garlies Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-07
    IIF 80 - LLP Designated Member → ME
  • 18
    icon of address 9 Danbury Mews, Manor Road, Wallington, Surrey, United Kingdom
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-07 ~ 2008-09-17
    IIF 77 - Director → ME
  • 19
    icon of address 69 Banstead Road, Carshalton, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    28,143 GBP2024-03-31
    Officer
    icon of calendar 2007-07-19 ~ 2008-07-31
    IIF 84 - LLP Member → ME
  • 20
    icon of address Alberminster House, 38-40 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,079 GBP2017-06-30
    Officer
    icon of calendar 2014-06-18 ~ 2017-02-28
    IIF 72 - Director → ME
    icon of calendar 2017-02-28 ~ 2017-03-06
    IIF 71 - Director → ME
  • 21
    icon of address The Lansdowne Building, 2 Landowne Road, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,770 GBP2019-07-31
    Officer
    icon of calendar 2018-07-12 ~ 2018-11-23
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ 2018-11-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 22
    VERITY HOLDINGS (UK) LIMITED - 2009-06-16
    icon of address 4385, 06543631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,031 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-07-05
    IIF 5 - Has significant influence or control OE
  • 23
    icon of address 10 Headington Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-15 ~ 2024-04-10
    IIF 37 - Director → ME
    icon of calendar 2024-04-10 ~ 2024-04-14
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ 2024-04-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 11 Sunnymede, Chigwell, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2022-11-23 ~ 2023-11-01
    IIF 38 - 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.