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

Church, Sebastian Alexander

    Related profiles found in government register
  • Church, Sebastian Alexander
    English accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 1 IIF 2 IIF 3
  • Church, Sebastian Alexander
    English chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW8 1JZ

      IIF 4
    • icon of address 135, Fentiman Road, London, SW8 1JZ, England

      IIF 5 IIF 6 IIF 7
    • icon of address 135, Fentiman Road, London, SW8 1JZ, United Kingdom

      IIF 8
    • icon of address 1d, Zetland House, Scrutton Street, London, EC2A 4HJ, England

      IIF 9
    • icon of address 2 Kentish Buildings, 125 Borough High Street, London, SE1 1NP, England

      IIF 10 IIF 11
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address C/o Church & Co, Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 17
    • icon of address Zetland House, 1d, Zetland House, 5-25 Scrutton St, London, EC2A 4HJ, England

      IIF 18
    • icon of address 14, Wilton Road, Salisbury, SP2 7EE, England

      IIF 19 IIF 20 IIF 21
    • icon of address 14, Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 31
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 32 IIF 33
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY, England

      IIF 34
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY, England

      IIF 35
    • icon of address Sarum House, 39 Brown Street, Salisbury, SP1 2AS, England

      IIF 36
    • icon of address 14 Wilton Road, Salisbury, Wilts , SP2 7EE

      IIF 37 IIF 38
    • icon of address 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 39
    • icon of address 14 Wilton Road, Salisbury, Wiltshire , SP2 7EE

      IIF 40
  • Church, Sebastian Alexander
    English company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW8 1JZ

      IIF 41
    • icon of address 2 Kentish Buildings, 125 Borough High Street, London, SE1 1NP, England

      IIF 42
    • icon of address 14 Wilton Road, 14 Wilton Road, Salisbury, SP2 7EE, England

      IIF 43
    • icon of address 14, Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 44
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 45 IIF 46 IIF 47
    • icon of address Crown Chambers Bridge Street, Salisbury, Wiltshire, SP1 2LZ

      IIF 50
  • Church, Sebastian Alexander
    English company secretary/director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW8 1JZ, United Kingdom

      IIF 51
  • Church, Sebastian Alexander
    English director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Fentiman Road, London, Sw8 1jz, SW8 1JZ, United Kingdom

      IIF 52
    • icon of address 135, Fentiman Road, London, SW8 1JZ, England

      IIF 53
    • icon of address 15, Galena Road, Hammersmith, London, W6 0LT, England

      IIF 54
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 55 IIF 56 IIF 57
    • icon of address 14, Wilton Road, Salisbury, SP2 7EE, England

      IIF 59
    • icon of address Suite 1, The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, SP4 6EB, England

      IIF 60
    • icon of address 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 61
  • Church, Sebastian Alexander
    British accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 62
  • Church, Sebastian Alexander
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Kentish Buildings, 125 Borough High Street, London, SE1 1NP, England

      IIF 63 IIF 64
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 65 IIF 66 IIF 67
  • Church, Sebastian Alexander
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 68
  • Church, Sebastian Alexander
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 69
    • icon of address 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 70
  • Church, Sebastian Alexander
    born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW8 1JZ

      IIF 71
  • Church, Sebastian Alexander
    British business executive born in July 1970

    Registered addresses and corresponding companies
    • icon of address 147a Ashley Gardens, Thirleby Road, London, SW1P 1HN

      IIF 72
  • Church, Sebastian Alexander
    British chartered accountant born in July 1970

    Registered addresses and corresponding companies
    • icon of address 147a Ashley Gardens, Thirleby Road, London, SW1P 1HN

      IIF 73
    • icon of address 6 Rothery Terrace, Foxley Road, London, SW9 6EY

      IIF 74
  • Church, Sebastian Alexander
    British director born in July 1970

    Registered addresses and corresponding companies
    • icon of address 147a Ashley Gardens, Thirleby Road, London, SW1P 1HN

      IIF 75
  • Church, Sebastian
    British chartered accountant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, SP2 7QY

      IIF 76
  • Mr Sebastian Alexander Church
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Galena Road, Hammersmith, London, W6 0LT, England

      IIF 77
    • icon of address 2 Kentish Buildings, 125 Borough High Street, London, SE1 1NP, England

      IIF 78 IIF 79
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 80 IIF 81 IIF 82
    • icon of address 14, Wilton Road, Salisbury, SP2 7EE, England

      IIF 85
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 86
    • icon of address 39, Brown Street, Salisbury, Wiltshire, SP1 2AS

      IIF 87
    • icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire, SP2 7QY

      IIF 88
    • icon of address 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 89
    • icon of address Crown Chambers Bridge Street, Salisbury, Wiltshire, SP1 2LZ

      IIF 90
  • Church, Sebastian Alexander
    British

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Zetland House, 5-25 Scrutton Street, London, EC2A 4HJ

      IIF 91
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 92
    • icon of address C/o Church & Co 1st Floor, Burleigh House 357 Strand, London, WC2R 0HS

      IIF 93
  • Church, Sebastian Alexander
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 94
  • Church, Sebastian Alexander
    British company secretary

    Registered addresses and corresponding companies
    • icon of address C/o Church & Co 1st Floor, Burleigh House 357 Strand, London, WC2R 0HS

      IIF 95
  • Church, Sebastian Alexander

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW8 1JZ

      IIF 96
    • icon of address 14 Wilton Road, Salisbury, Wiltshire, SP2 7EE

      IIF 97
  • Church, S A
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Brown Street, Salisbury, SP1 2AS, England

      IIF 98
  • Church, Sa
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1d, Zetland House, Scrutton Street, London, EC2A 4HJ, England

      IIF 99
  • Church, Sebastian
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Brown Street 39 Brown Street, Salisbury, Wiltshire, SP1 2AS, England

      IIF 100
  • Sebastian Alexander Church
    British born in July 1970

    Registered addresses and corresponding companies
    • icon of address 135, Fentiman Road, London, SW18 1JZ, England

      IIF 101
  • Mr Sa Church
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 102
  • Church, Sebastian

    Registered addresses and corresponding companies
    • icon of address 207, Camberwell New Road, London, London, SE5 0TJ, United Kingdom

      IIF 103
    • icon of address 357, Strand, London, WC2R 0HS, United Kingdom

      IIF 104
    • icon of address C/o Church & Co, Church House, 207 Camberwell New Road, London, SE5 0TJ, England

      IIF 105
    • icon of address 14 Wilton Road, Salisbury, Wilts , SP2 7EE

      IIF 106
  • Mr Sebastian Church
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Kentish Buildings, 125 Borough High Street, London, SE1 1NP, United Kingdom

      IIF 107
    • icon of address 2, Kentish Buildings, Borough High Street, London, SE1 1NP, England

      IIF 108
child relation
Offspring entities and appointments
Active 69
  • 1
    ALMEIDA CAPITAL LIMITED - 2013-03-07
    icon of address Onslow House, 62 Broomfield Road, Chelmsford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-23 ~ dissolved
    IIF 91 - Secretary → ME
  • 2
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,850 GBP2024-12-31
    Officer
    icon of calendar 2020-05-03 ~ now
    IIF 55 - Director → ME
  • 3
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    14,707 GBP2024-12-31
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 29 - Director → ME
  • 5
    REMUS LIMITED - 2018-11-15
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    261,843 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 67 - Director → ME
  • 6
    REMUSTOPCO. 1 LIMITED - 2018-01-10
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,816 GBP2024-12-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 57 - Director → ME
  • 7
    REMUS GROUP LIMITED - 2020-10-04
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,850,004 GBP2024-12-31
    Officer
    icon of calendar 2005-01-28 ~ now
    IIF 68 - Director → ME
  • 8
    THE ALLIANCE OF RESIDENTS MANAGEMENT ASSOCIATIONS & COMPANIES LIMITED - 2017-07-03
    TENANT MANAGEMENT (3) LIMITED - 2010-04-01
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-02-19 ~ now
    IIF 2 - Director → ME
  • 9
    TENANT MANAGEMENT (10) LIMITED - 2017-07-03
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-02-19 ~ now
    IIF 1 - Director → ME
  • 10
    REMUS REVERSIONS LIMITED - 2017-07-03
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2010-01-29 ~ now
    IIF 69 - Director → ME
  • 11
    HL 3298 LIMITED - 2009-06-27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 4 - Director → ME
  • 12
    icon of address C/o Church & Co, 2 Kentish Buildings, 125 Borough High Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fletcher & Partners, Bridge Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,646,042 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 48 - Director → ME
  • 14
    icon of address Suite 1 Burns House, 19 Town Range, Gibraltar, United Kingdom
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 1999-07-01 ~ now
    IIF 101 - Has significant influence or controlOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 25%OE
    IIF 101 - Ownership of shares - More than 25%OE
  • 15
    TRANSTRONG (BRIGHTON) LIMITED - 1992-08-21
    icon of address 14 Wilton Road, Salisbury, Wilts
    Active Corporate (4 parents)
    Equity (Company account)
    -444,925 GBP2024-12-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 38 - Director → ME
  • 16
    icon of address Church House, 207 Camberwell New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2010-01-19 ~ dissolved
    IIF 12 - Director → ME
  • 17
    HARDMILE LIMITED - 1997-12-15
    icon of address Grove House, 1 Grove Place, Bedford, Bedfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,892,639 GBP2024-12-31
    Officer
    icon of calendar 2013-10-24 ~ now
    IIF 8 - Director → ME
  • 18
    TENANT MANAGEMENT (2) LIMITED - 2017-11-06
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2011-02-19 ~ now
    IIF 3 - Director → ME
  • 19
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents, 19 offsprings)
    Equity (Company account)
    5,649,204 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 14 Wilton Road, Salisbury, Wilts
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    269,717 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 37 - Director → ME
    icon of calendar 2024-05-02 ~ now
    IIF 106 - Secretary → ME
  • 21
    AVONSCRIPT LIMITED - 1982-01-28
    DORMER FLATS MANAGEMENT LIMITED - 1986-09-23
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 22 - Director → ME
  • 22
    ELLIS, SLOANE & CO. LIMITED - 2018-07-11
    SLOANE, ELLIS & CO. LIMITED - 2024-06-10
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 23
    ELMBIRCH PROPERTIES P.L.C. - 2020-10-14
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (4 parents, 9 offsprings)
    Profit/Loss (Company account)
    1,678,634 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 39 - Director → ME
  • 24
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 47 - Director → ME
  • 25
    icon of address Wisteria House, Kings Mill, Castel, Guernsey, Guernsey
    Registered Corporate (3 parents)
    Officer
    Responsible for director
    icon of calendar 2022-12-13 ~ now
    IIF 52 - Managing Officer → ME
  • 26
    icon of address Suite 1 The Portway Centre, Old Sarum Park, Old Sarum, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -298 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 46 - Director → ME
  • 28
    BROUGHTON CORPORATION LIMITED - 2002-03-30
    icon of address C/o Church & Co, 2 Kentish Buildings, 125 Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,343 GBP2015-06-30
    Officer
    icon of calendar 2013-10-05 ~ dissolved
    IIF 42 - Director → ME
  • 29
    icon of address 39 Brown Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-08 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 87 - Has significant influence or controlOE
  • 30
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 35 - Director → ME
  • 31
    OBUYOURS LIMITED - 1990-07-20
    icon of address Sarum House, 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-25
    Officer
    icon of calendar 2021-06-05 ~ now
    IIF 36 - Director → ME
  • 32
    NEW ENERGY WORLD NETWORK LIMITED - 2012-09-14
    icon of address C/o Church & Co Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    231,022 GBP2024-12-31
    Officer
    icon of calendar 2013-09-01 ~ now
    IIF 17 - Director → ME
    icon of calendar 2012-09-10 ~ now
    IIF 105 - Secretary → ME
  • 33
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-10-03 ~ now
    IIF 20 - Director → ME
  • 34
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 76 - Director → ME
  • 35
    HL 3279 LIMITED - 2008-05-09
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-24
    Officer
    icon of calendar 2011-09-29 ~ now
    IIF 14 - Director → ME
  • 37
    icon of address 14 Wilton Road, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 21 - Director → ME
  • 38
    HL 3278 LIMITED - 2008-05-09
    KESTREL COURT CARTERTON MANAGEMENT LIMITED - 2009-02-10
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-02-28
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 7 - Director → ME
  • 39
    icon of address Windover House, St Ann Street, Salisbury, Wilts
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    679,471 GBP2024-12-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 45 - Director → ME
  • 40
    ACAPULCO INVESTMENTS LIMITED - 1999-05-18
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents, 60 offsprings)
    Equity (Company account)
    20 GBP2025-06-30
    Officer
    icon of calendar 1994-06-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-09-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 19 - Director → ME
  • 42
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 28 - Director → ME
  • 43
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    471,375 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 61 - Director → ME
  • 44
    icon of address 94a North End House, Fitzjames Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,751,104 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 45
    icon of address Fisher House, 84 Fisherton Street, Salisbury
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 25 - Director → ME
  • 46
    icon of address Pearsons Property Management, 2 & 4 New Road, Southampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 49 - Director → ME
  • 47
    PROPERTY CAREER SKILLS LIMITED - 2009-03-03
    icon of address Church House, 207 Camberwell New Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    116 GBP2021-02-28
    Officer
    icon of calendar 2007-04-20 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2007-04-20 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2017-10-02 ~ now
    IIF 27 - Director → ME
  • 49
    BOLINGBROKE LIMITED - 2020-10-04
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 58 - Director → ME
  • 50
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-25
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 98 - Director → ME
  • 51
    icon of address 135 Fentiman Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,529 GBP2025-06-30
    Officer
    icon of calendar 2012-07-05 ~ now
    IIF 16 - Director → ME
  • 52
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directors as a member of a firmOE
  • 53
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,391,338 GBP2024-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 13 - Director → ME
  • 54
    AGETILT LIMITED - 1988-10-27
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    983,428 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2020-08-28 ~ now
    IIF 97 - Secretary → ME
  • 55
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 30 - Director → ME
  • 56
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 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
  • 57
    MOORGATE ASSOCIATES LIMITED - 2002-09-04
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 62 - Director → ME
  • 58
    BLENHEIM COURT BASINGSTOKE MANAGEMENT LIMITED - 2010-06-14
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2025-02-28
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 5 - Director → ME
  • 59
    CHORD (ST GEORGE) LIMITED - 2015-04-18
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    -55,910 GBP2024-12-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 31 - Director → ME
  • 60
    icon of address 39 Brown Street, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2024-10-31
    Officer
    icon of calendar 2022-09-18 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2020-10-27 ~ dissolved
    IIF 103 - Secretary → ME
  • 61
    icon of address 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    14 GBP2024-12-24
    Officer
    icon of calendar 2011-11-14 ~ now
    IIF 33 - Director → ME
  • 62
    icon of address Sarum House, 39 Brown Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 100 - Director → ME
  • 63
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    597 GBP2024-03-31
    Officer
    icon of calendar 2018-01-18 ~ now
    IIF 23 - Director → ME
  • 64
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 26 - Director → ME
  • 66
    HOMEWARD BOUND INVESTMENTS LIMITED - 1984-02-01
    icon of address 14 Wilton Road, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-04-05
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 59 - Director → ME
  • 67
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 24 - Director → ME
  • 68
    icon of address 94a North End House, Fitzjames Avenue, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    861,563 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-01-15 ~ now
    IIF 107 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 107 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 107 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 69
    icon of address Crown Chambers Bridge Street, Salisbury, Wiltshire
    Active Corporate (3 parents)
    Equity (Company account)
    698 GBP2024-12-31
    Officer
    icon of calendar 2022-09-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
Ceased 23
  • 1
    ROTHSCHILD ESTATES MANAGEMENT LIMITED - 2013-01-10
    REMUS LIABILITY MANAGEMENT LIMITED - 2013-03-07
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-30
    Officer
    icon of calendar 2012-11-06 ~ 2015-11-06
    IIF 9 - Director → ME
  • 2
    REMUSTOPCO. 1 LIMITED - 2018-01-10
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    297,816 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-11-15
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    icon of address Fletcher & Partners, Bridge Street, Salisbury, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,646,042 GBP2024-12-31
    Officer
    icon of calendar ~ 1995-09-30
    IIF 75 - Director → ME
  • 4
    icon of address Church House, 207 Camberwell New Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2010-01-19 ~ 2011-01-19
    IIF 104 - Secretary → ME
  • 5
    TRIPBEAM LIMITED - 1999-03-17
    icon of address Prager Metis Llp, 5a Bear Lane, Southwark, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,354,097 GBP2024-12-31
    Officer
    icon of calendar 1999-04-14 ~ 2004-06-10
    IIF 73 - Director → ME
  • 6
    icon of address 14 Wilton Road, Salisbury, Wilts
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    269,717 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 1992-02-28
    IIF 72 - Director → ME
  • 7
    REMUS PROFESSIONAL SERVICES LIMITED - 2018-07-11
    ELLIS, SLOANE & CO. LIMITED - 2017-08-21
    icon of address 15 Galena Road, Hammersmith, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    28,648 GBP2015-06-30
    Officer
    icon of calendar 2015-05-01 ~ 2020-09-04
    IIF 53 - Director → ME
  • 8
    REMUS MANAGEMENT LIMITED - 2024-11-25
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (5 parents, 24 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2020-09-30
    IIF 63 - Director → ME
  • 9
    icon of address 9 Fitzmaurice Place, London
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    10,550,458 GBP2020-12-31
    Officer
    icon of calendar 2004-06-09 ~ 2013-06-25
    IIF 74 - Director → ME
  • 10
    REMUS SERVICES LIMITED - 2023-01-18
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents, 751 offsprings)
    Officer
    icon of calendar 2010-09-30 ~ 2020-09-30
    IIF 54 - Director → ME
  • 11
    ENERGY EFFICIENCY ASSESSORS LIMITED - 2011-10-27
    icon of address C/o Church & Co, 1st Floor Zetland House, 5 - 25 Scrutton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-11 ~ 2008-10-01
    IIF 41 - Director → ME
  • 12
    icon of address Carter & Coley, 3 Durrant Road, Bournemouth
    Active Corporate (3 parents)
    Equity (Company account)
    273,263 GBP2024-09-30
    Officer
    icon of calendar 2013-02-22 ~ 2013-08-29
    IIF 18 - Director → ME
  • 13
    WOLVERINE E M LIMITED - 1998-04-17
    DALMAIN CONSULTANTS LIMITED - 1998-04-08
    icon of address 78-79 Pall Mall 78-79 Pall Mall, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    322,544 GBP2024-06-30
    Officer
    icon of calendar 2000-04-28 ~ 2022-05-09
    IIF 92 - Secretary → ME
  • 14
    icon of address Fisher House, 84 Fisherton Street, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-04
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    icon of address 3 Latham Place, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2025-02-28
    Officer
    icon of calendar 2012-08-09 ~ 2014-09-02
    IIF 34 - Director → ME
  • 16
    SANDCO 1051 LIMITED - 2007-12-14
    icon of address Lacuna Place, Havelock Road, Hastings
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ 2009-05-20
    IIF 95 - Secretary → ME
  • 17
    FUTURE OPEN COLLEGE LIMITED - 2004-03-08
    YES INVESTMENTS LIMITED - 2001-01-10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2009-05-20
    IIF 93 - Secretary → ME
  • 18
    icon of address 15 Galena Road, Hammersmith, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-04 ~ 2016-11-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2016-11-29
    IIF 77 - Ownership of shares – 75% or more OE
  • 19
    icon of address 135 Fentiman Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    16,529 GBP2025-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2015-07-01
    IIF 96 - Secretary → ME
  • 20
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-11-23
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    icon of address Church House, 207 Camberwell New Road, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,391,338 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-08 ~ 2020-10-28
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    AGETILT LIMITED - 1988-10-27
    icon of address 14 Wilton Road, Salisbury, Wiltshire
    Active Corporate (4 parents, 7 offsprings)
    Profit/Loss (Company account)
    983,428 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar ~ 2013-05-16
    IIF 70 - Director → ME
  • 23
    OAG MEDIA INVESTMENTS LIMITED - 2015-10-16
    icon of address C/o Church & Co, 2 Kentish Buildings, 125 Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2015-10-15
    IIF 99 - 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.