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

Young, Graham Dougal

    Related profiles found in government register
  • Young, Graham Dougal
    British director born in June 1943

    Registered addresses and corresponding companies
    • icon of address 40 Carrara Wharf, London, SW6 3UJ

      IIF 1
  • Young, Graham Dougal
    British

    Registered addresses and corresponding companies
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 2
  • Young, Graham Dougal
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, England

      IIF 3
  • Young, Graham Dougal
    British ancestral carer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Reed House, Reed House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 4
  • Young, Graham Dougal
    British brewer born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 5
  • Young, Graham Dougal
    British communication born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grand Canal House, San Marco, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 6
  • Young, Graham Dougal
    British communicator born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Studio, 50 Basuto Road, Fulham, London, SW6 4BF, England

      IIF 7 IIF 8
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 9
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, United Kingdom

      IIF 10
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 11
    • icon of address 16, Headline House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 12
    • icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 13
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 14
    • icon of address Aviation Works, 16 Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 15
    • icon of address Berth 16, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 16
    • icon of address Britania House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 17
    • icon of address Communications House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 18
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 19 IIF 20 IIF 21
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 22
    • icon of address Dunkerque House, 16 Pig Alley, Ramsgate, Kent, CT11 8QY, England

      IIF 23
    • icon of address Dunkerque House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 24
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, CT11 8QY, England

      IIF 25
    • icon of address Dunkirk House, Dunkirk House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 26
    • icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 27
    • icon of address Headline House, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 28
    • icon of address Menin House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 29
    • icon of address Mini Works, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 30
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 31 IIF 32 IIF 33
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 34 IIF 35 IIF 36
    • icon of address Navigation House 22a, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 39
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 40
    • icon of address Point House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 41
    • icon of address Thanet News House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 42
    • icon of address Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 43 IIF 44
    • icon of address Trident House, Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 45
    • icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, CT11 8QY, England

      IIF 46
    • icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, CT11 8QY, England

      IIF 47
  • Young, Graham Dougal
    British comunicator born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, CT11 8QY, United Kingdom

      IIF 48
  • Young, Graham Dougal
    British editor born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 49
  • Young, Graham Dougal
    British facility manager born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Wood House, 16 Broad Street, Ramsgate, England, CT11 8QY, United Kingdom

      IIF 50
  • Young, Graham Dougal
    British herald born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patron House, Patron House, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 51
  • Young, Graham Dougal
    British journalist born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 52
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 53
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 54 IIF 55
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 56
    • icon of address Rectory Lodge, 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 57
    • icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 58
  • Young, Graham Dougal
    British managing director born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 59
  • Young, Graham Dougal
    British motor trader born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 60
    • icon of address Motorway House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 61
  • Young, Graham Dougal
    British property consultant born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 62
  • Young, Graham Dougal
    British scribe born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, 22a, Navigation House, 22a, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 63
  • Young, Graham Dougal
    British communicator born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 64
  • Young, Graham Dougal:
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 65
  • Young, Graham Dougal

    Registered addresses and corresponding companies
    • icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 66
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 67 IIF 68 IIF 69
    • icon of address Navigation House 22a, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 70 IIF 71 IIF 72
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 74 IIF 75
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 76
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brook Studio, 50 Basuto Road, Fulham, London, SW6 4BF, England

      IIF 77 IIF 78
    • icon of address The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 79
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, United Kingdom

      IIF 80
    • icon of address 16, Broad Street, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 81
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, England

      IIF 82
    • icon of address 16, Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 83
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 84
    • icon of address 16, Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 85
    • icon of address Aviation Works, 16 Broad Street, Ramsgate, CT11 8QY, United Kingdom

      IIF 86
    • icon of address Berth 16, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 87
    • icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 88
    • icon of address Communications House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 89
    • icon of address Dunkerque House 16 Broad Street, Dunkerque House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 90
    • icon of address Dunkerque House 16 Broad Street, Naviagtion House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 91
    • icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 92 IIF 93
    • icon of address Dunkerque House, 22a, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 94
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 95
    • icon of address Dunkerque House, Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, CT11 8QY, England

      IIF 96
    • icon of address Dunkerque House House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 97
    • icon of address Grand Canal House, San Marco, 22a Broad Street, Ramsgate, CT11 8QY, England

      IIF 98
    • icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 99
    • icon of address Headline House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 100
    • icon of address Headline House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 101
    • icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, CT11 8QY, United Kingdom

      IIF 102
    • icon of address Menin House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 103
    • icon of address Mini Works, Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 104 IIF 105
    • icon of address Motorway House, Motorway House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 106
    • icon of address Naviation House, Naviagtion House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 107
    • icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 108
    • icon of address Navigation House, 22a, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 109 IIF 110
    • icon of address Navigation House 22a, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 111
    • icon of address Navigation House, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 112
    • icon of address Navigation House, Naviagtion House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 113
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, England, CT11 8QY, United Kingdom

      IIF 114
    • icon of address Navigation House, Navigation House, 22a Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 115
    • icon of address Oak Wood House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 116
    • icon of address Point House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 117
    • icon of address Rectory Lodge, 16 Pig Alley, Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 118
    • icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 119
    • icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 120
    • icon of address Trident House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 121 IIF 122
    • icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, CT11 8QY, England

      IIF 123
    • icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, CT11 8QY, England

      IIF 124
  • Graham Dougal Young
    British born in June 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Broad Street, Ramsgate, Kent, CT11 8QY

      IIF 125
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Coach House, The Coach House, 8 College Road, Margate, Kent, CT9 4DA, England

      IIF 126
  • Mr Graham Dougal Young
    British born in June 2017

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hawkin House, 16 Broad Street, Kent, Ramsgate, Kent, CT11 8QY, United Kingdom

      IIF 127
  • Mr Graham Dougal Young
    British born in June 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dunkirk House, Dunkirk House, 16 Broad Street, Ramsgate, Kent, CT11 8QY, England

      IIF 128
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Has significant influence or control as a member of a firmOE
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    MARITIME PUBLIC RELATIONS LIMITED - 2012-11-19
    icon of address Navigation House 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-01-12 ~ dissolved
    IIF 70 - Secretary → ME
  • 3
    icon of address Grand Canal House San Marco, 22a Broad Street, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Has significant influence or control as a member of a firmOE
    IIF 98 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 4
    BREXIT COMMUNICATIONS LIMITED LIMITED - 2017-01-03
    icon of address Britania House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Motorway House Motorway House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 106 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Point House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    RAMSGATE FENCING LIMITED - 2017-08-21
    icon of address Oak Wood House, 16 Broad Street, Ramsgate, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-08-26 ~ dissolved
    IIF 116 - Has significant influence or controlOE
    IIF 116 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 37 - Director → ME
  • 9
    THE PYRAMUS AND THISBE CLUB LIMITED - 2018-12-10
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 73 - Secretary → ME
  • 10
    JE SUIS CHARLIE HEBDO LIMITED - 2017-08-07
    icon of address Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 122 - Has significant influence or control as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Reed House Reed House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 113 - Has significant influence or control as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Berth 16 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Communications House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Rectory Lodge 16 Pig Alley, Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 15
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Windsor Cottage, 16 Broad Strret, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Has significant influence or control as a member of a firmOE
    IIF 123 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address The Coach House The Coach House, 8 College Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Has significant influence or control as a member of a firmOE
    IIF 126 - Right to appoint or remove directorsOE
  • 18
    icon of address Mini Works, Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Has significant influence or control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Has significant influence or controlOE
  • 19
    icon of address Aviation Works, 16 Broad Street, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Hathaway House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Has significant influence or controlOE
  • 21
    icon of address Brook Studio, 50 Basuto Road, Fulham, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2019-10-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-10-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Has significant influence or control as a member of a firmOE
    IIF 77 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 22
    icon of address Dunkerque House, 16 Pig Alley, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 128 - Has significant influence or control as a member of a firmOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 23
    DUNKIRK SPIRIT LIMITED - 2017-08-11
    icon of address Dunkirk House Dunkirk House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 24
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Has significant influence or control as a member of a firmOE
    IIF 97 - Right to appoint or remove directorsOE
  • 25
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 26
    BROOK STUDIO LIMITED - 2017-08-08
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 76 - Secretary → ME
  • 27
    PIG LIMITED - 2015-03-20
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-20 ~ dissolved
    IIF 14 - Director → ME
  • 28
    icon of address The Coach House, 8 College Road, Margate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 79 - Has significant influence or control over the trustees of a trustOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Has significant influence or control as a member of a firmOE
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address Headline House, 16 Broad Street, Ramsgate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Has significant influence or control as a member of a firmOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
  • 30
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 31
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 34 - Director → ME
  • 32
    icon of address Patron House Patron House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ dissolved
    IIF 114 - Right to appoint or remove directors as a member of a firmOE
    IIF 114 - Has significant influence or control as a member of a firmOE
  • 33
    icon of address Dunkerque House, 22a Broad Street, Ramsgatek, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-09-30
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 34
    icon of address Dunkerque House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 95 - Right to appoint or remove directors as a member of a firmOE
    IIF 95 - Has significant influence or control as a member of a firmOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address Britannia House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Has significant influence or control as a member of a firmOE
    IIF 88 - Right to appoint or remove directorsOE
  • 36
    PIG ALLEY LIMITED - 2013-09-27
    icon of address 16 Pig Alley Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2012-07-10 ~ dissolved
    IIF 66 - Secretary → ME
  • 37
    icon of address Sessions House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Has significant influence or control as a member of a firmOE
    IIF 119 - Right to appoint or remove directorsOE
  • 38
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2013-08-27 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Has significant influence or control as a member of a firmOE
  • 40
    icon of address The Sanctuary, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 41
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 72 - Secretary → ME
  • 42
    icon of address The Coach House The Coach House, 8 College Road, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address Knot House, 16 Broad Street, Ramsgate, Ct11 8qy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Has significant influence or controlOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 44
    PRESS COMMUNICATIONS LIMITED - 2015-10-05
    icon of address Dunqerque House Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-12-09 ~ dissolved
    IIF 67 - Secretary → ME
  • 45
    icon of address Headline House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 100 - Has significant influence or control over the trustees of a trustOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directors as a member of a firmOE
    IIF 100 - Ownership of shares – 75% or more as a member of a firmOE
  • 46
    icon of address Hawkin House 16 Broad Street, Kent, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-07 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directors as a member of a firmOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2012-01-18 ~ dissolved
    IIF 68 - Secretary → ME
  • 48
    icon of address Menin House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-01 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 26a Broad Street, Ramsgate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 16 Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Has significant influence or controlOE
  • 51
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or control over the trustees of a trustOE
  • 52
    icon of address Dunkerque House Dunkerque House, 16 Broad Street, Ramsgate, Ramsgate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Has significant influence or control as a member of a firmOE
  • 53
    icon of address Trident House Trident House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 121 - Has significant influence or control as a member of a firmOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 54
    icon of address Navigation House 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2013-07-17 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-17 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Headline House, 22a Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 56
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 16 Broad Street Dunkerque House, 16 Pig Alley, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-09 ~ dissolved
    IIF 31 - Director → ME
  • 58
    icon of address 16 Broad Street, Ramsgate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 59
    THE ISLE OF THANET NEWS LIMITED - 2019-05-03
    icon of address Thanet News House, 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 60
    THE CANTERBURY SCRIBES LIMITED - 2016-10-18
    icon of address Navigation House, 22a Navigation House, 22a, Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 63 - Director → ME
  • 61
    icon of address Navigation House 22a Navigatioń House, 22 A Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-05 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2011-11-08 ~ dissolved
    IIF 74 - Secretary → ME
  • 62
    BRIDGE END (KENT) AUTO RECYCLING LIMITED - 2017-03-23
    icon of address 16 Broad Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Has significant influence or control as a member of a firmOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 63
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2012-08-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 64
    icon of address Dunkerque House, 16 Broad Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-20 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Has significant influence or control as a member of a firmOE
  • 65
    icon of address Navigation House 22a Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Has significant influence or control as a member of a firmOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of address 266 Kingsland Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    96 GBP2023-12-31
    Officer
    icon of calendar 1994-10-25 ~ 1994-10-28
    IIF 1 - Director → ME
  • 2
    THE PYRAMUS AND THISBE CLUB LIMITED - 2018-12-10
    icon of address Navigation House, 22a Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2014-01-31 ~ 2015-02-14
    IIF 38 - Director → ME
  • 3
    PIG LIMITED - 2015-03-20
    icon of address 16 Pig Alley, Broad Street, Ramsgate, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-20 ~ 2014-12-22
    IIF 2 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.