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

Swain-grainger, Hayley Victoria

    Related profiles found in government register
  • Swain-grainger, Hayley Victoria
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Swain-grainger, Hayley Victoria
    British business born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 88, Caswell Close, Farnborough, Hampshire, GU14 8TE, United Kingdom

      IIF 10
    • 77, Charles Bennion Walk, Leicester, LE4 5HU, United Kingdom

      IIF 11
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 12
  • Swain-grainger, Hayley Victoria
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

      IIF 13
    • 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 14 IIF 15
    • 64, Baker Street, London, W1U 7GB, England

      IIF 16 IIF 17
    • Unit Da2 Sutherland House, 43 Sutherland Road, London, E17 6BU, United Kingdom

      IIF 18
    • Elms Farm, Hankerton Road, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, England

      IIF 19
    • Elms Farm, Upper Minety, Malmesbury, Wilts, SN16 9PR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 29 IIF 30 IIF 31
    • Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 33
  • Swain-grainger, Hayley Victoria
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 161 Millbank, Apartment W703, London, SW1P 4FA, England

      IIF 34
    • 9, Denmark Street, London, WC2H 8LS, United Kingdom

      IIF 35
    • Elms Farm, Upper Minety, Malmesbury, SN16 9PR, England

      IIF 36
    • Elms Farm, Upper Minety, Malmesbury, Wilts, SN16 9PR, United Kingdom

      IIF 37
    • Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, England

      IIF 38 IIF 39 IIF 40
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 41 IIF 42 IIF 43
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 46
    • Flat 201, Ramsey House, Wembley, HA9 7AH, England

      IIF 47
  • Swain-grainger, Hayley Victoria
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elms Farm, Upper Minety, Malmesbury, SN16 9PR, United Kingdom

      IIF 48
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 49
    • Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 50
    • Unit 2, 349c High Road, Wood Green, N22 8JA, United Kingdom

      IIF 51
  • Swain-grainger, Hayley Victoria
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 52
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 53
  • Swain-grainger, Hayley Victoria
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 54
    • 3rd, Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 55
    • 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 56
    • 4th Floor, 54 Conduit Street, London, W1S 2YY, United Kingdom

      IIF 57
    • 54, Conduit Street, 4th Floor, London, W1S 2YY, United Kingdom

      IIF 58 IIF 59 IIF 60
    • 78, York Street, London, W1H 1DP, United Kingdom

      IIF 62
    • 9, Denmark Street, London, WC2H 8LS

      IIF 63
    • 9, Denmark Street, London, WC2H 8LS, United Kingdom

      IIF 64
    • Unit 2, 349c, High Road, London, N22 8JA, England

      IIF 65
    • Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 73 IIF 74
    • Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 75
  • Grainger, Hayley Swain
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 76
  • Swain-grainger, Hayley
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 77
  • Swain-grainger, Hyaley Victoria
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Elms Farm, Upper Minety, Malmesbury, Wiltshire, SN16 9PR, United Kingdom

      IIF 78
  • Victoria Swain-grainger, Hayley
    British business born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 201, Ramsey House, Wembley, Middlesex, HA9 7AH, England

      IIF 79
  • Hayley Swain-grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 64, Baker Street, London, W1U 7GB, England

      IIF 80
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 81
    • Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, England

      IIF 82
  • Ms Hayley Victoria Swain Grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 83
  • Ms Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 84 IIF 85
  • Hayley Swain-grainger
    English born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 86 IIF 87
  • Hayley Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 88
  • Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 89 IIF 90
  • Miss Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bishop Fleming Llp, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, EX1 3QS

      IIF 91
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 92 IIF 93 IIF 94
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, United Kingdom

      IIF 97 IIF 98
    • Calcutt Court, Calcutt, Swindon, Wilts, SN6 6JR, United Kingdom

      IIF 99
    • Calcutt Court, Calcutt, Swindon, Wiltshire, SN6 6JR, United Kingdom

      IIF 100
    • Flat 201, Ramsey House, Wembley, HA9 7AH, England

      IIF 101
  • Ms Hayley Victoria Swain-grainger
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Calcutt Court, Calcutt, Swindon, SN6 6JR, England

      IIF 102
child relation
Offspring entities and appointments
Active 45
  • 1
    ADVENTURE ASSOCIATES INTERNATIONAL LIMITED
    - now 03745735
    TEAM CONSTRUCTION AND TRADING LIMITED - 1999-12-17
    9 Denmark Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 64 - Director → ME
  • 2
    AIIDA CONSULTING LIMITED
    07832377
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    2011-11-02 ~ dissolved
    IIF 27 - Director → ME
  • 3
    BEAMFORT TRADING LIMITED
    - now 05835526
    GLOPACK (UK) LIMITED - 2007-06-22
    GLOPACK (UK) LIMITED - 2007-06-13
    Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,300 GBP2015-06-30
    Officer
    2011-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 4
    BILO PROPERTY INVESTMENTS LIMITED
    13628466
    5 Beaufort Court, Admirals Way, London, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,786,616 GBP2024-09-30
    Officer
    2021-09-17 ~ now
    IIF 1 - Director → ME
  • 5
    BRONZ INTERNATIONAL LIMITED
    06617299
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    38,591 GBP2016-06-30
    Officer
    2011-07-01 ~ dissolved
    IIF 54 - Director → ME
  • 6
    BURLINGTON SOFTWARE DEVELOPMENT LIMITED
    - now 08023912
    BURLINGTON CONSULTANCY LIMITED
    - 2022-10-24 08023912
    Flat 201 Ramsey House, Wembley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -323 GBP2024-04-30
    Officer
    2012-04-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    CAYMAN BIKES LIMITED
    - now 09558678
    CAYMEN BIKES LIMITED
    - 2015-04-28 09558678
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,840 GBP2016-04-30
    Officer
    2015-04-23 ~ dissolved
    IIF 32 - Director → ME
  • 8
    CLOVIS SUPPLIES LIMITED
    16491637
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    COFFEEBEAN PUBLISHING LTD
    09870464
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,427 GBP2024-11-30
    Officer
    2015-11-12 ~ now
    IIF 4 - Director → ME
  • 10
    COULSON OVERSEAS INVESTMENTS LIMITED
    10531021
    Flat 201 Ramsey House, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,000 GBP2019-12-31
    Officer
    2016-12-17 ~ dissolved
    IIF 79 - Director → ME
  • 11
    COUNTRYCORE REAL ESTATE LIMITED
    15422037
    64 Baker Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-23 ~ dissolved
    IIF 16 - Director → ME
  • 12
    CUSTOM CONVERSIONS LIMITED
    09520606
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,808 GBP2019-04-30
    Officer
    2015-04-01 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 13
    D'MACE RESOURCES LTD
    15511001
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 14
    DAWES AND BENNINGTON INVESTMENTS LIMITED
    07412521
    54 Conduit Street, 4th Floor, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 61 - Director → ME
  • 15
    DOVER CHEMICALS TRADING LIMITED
    14143397
    18 Bertie Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2024-05-31
    Officer
    2025-02-28 ~ now
    IIF 12 - Director → ME
  • 16
    EAS EUROPE AVIATION SOLUTIONS LIMITED
    07889411
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    2011-12-21 ~ dissolved
    IIF 23 - Director → ME
  • 17
    ETON BROWN LIMITED
    12305165
    Suite 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,505 GBP2023-11-30
    Person with significant control
    2019-11-08 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 18
    EVERWATT LIMITED
    - now 10086461
    HORETO LIMITED
    - 2019-12-11 10086461 12321534
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-03-31
    Officer
    2016-03-29 ~ dissolved
    IIF 43 - Director → ME
  • 19
    EXISCO LIMITED
    13662063
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2021-10-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-10-05 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 20
    FLAMBARDS LIMITED
    15893997
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 21
    FOCAL CONSULTANTS LIMITED
    03443694
    54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 59 - Director → ME
  • 22
    FUSION ATP LIMITED
    08150642
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    257 GBP2015-07-31
    Officer
    2012-07-20 ~ dissolved
    IIF 20 - Director → ME
  • 23
    GLENDALE INVESTMENTS LIMITED
    07412507
    Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 24
    GRASPBERRY LIMITED
    - now 08733441
    THE GOOD PSYCHOPATH LTD
    - 2021-08-13 08733441 13180957
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,758 GBP2021-03-31
    Officer
    2014-11-18 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 25
    HGN LIMITED
    - now 07454582 07647301, 09704193, 14876600
    WHITE MAKE (UK) LIMITED - 2011-02-16
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2015-10-31
    Officer
    2011-03-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 26
    HGN SERVICES LIMITED
    - now 07647301 07454582, 09704193, 14876600
    BEST@LANGUAGES LIMITED
    - 2016-03-01 07647301
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -22,567 GBP2016-05-31
    Officer
    2014-12-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    HORETO LTD
    - now 12321534 10086461
    JONSON WHITE LIMITED
    - 2019-12-12 12321534 13263564
    Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2019-11-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-11-19 ~ now
    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
  • 28
    KINGDOM INVESTMENT CORPORATION LIMITED
    06217631
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,001 GBP2024-04-30
    Officer
    2011-01-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 29
    LAS TORTUGAS POLO LTD
    09779755
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,581 GBP2016-09-30
    Officer
    2015-09-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 30
    LIAM SCOTT LIMITED
    10332196
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,265 GBP2024-12-31
    Officer
    2016-08-16 ~ now
    IIF 48 - Director → ME
  • 31
    MAHOGANY BROWN LIMITED
    11088108
    Calcutt Court, Calcutt, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2017-11-29 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    MISSION LTD
    03530454
    Unit 2 349c, High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 65 - Director → ME
  • 33
    OTTOMAN DELIGHTS LIMITED
    11740422
    Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 34
    PEMBROKE METAL TRADING UK LIMITED
    13294460
    77 Charles Bennion Walk, Leicester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131,599 GBP2023-11-30
    Officer
    2021-03-26 ~ dissolved
    IIF 11 - Director → ME
  • 35
    POLIMPIC VENTURES LIMITED
    07548746
    Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 66 - Director → ME
  • 36
    RED NOTICE MEDIA LIMITED
    - now 11404726
    HAPPY RANDOM LIMITED
    - 2018-06-19 11404726
    Calcutt Court, Calcutt, Swindon, Wilts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    24,415 GBP2024-06-30
    Officer
    2018-06-08 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-06-08 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    SERVUS INTERNATIONAL LIMITED
    06676527
    Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,676 GBP2015-08-31
    Officer
    2011-01-01 ~ dissolved
    IIF 72 - Director → ME
  • 38
    SUNSHINE MARKETING LIMITED
    08594616
    Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -241 GBP2017-06-30
    Officer
    2013-07-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 39
    THE COTSWOLD GIN COMPANY LIMITED
    08830895
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-01-31
    Officer
    2014-01-03 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 40
    THE GOOD PSYCHOPATH LTD
    - now 13180957 08733441
    BARUKAS LIMITED
    - 2021-08-13 13180957
    Calcutt Court, Calcutt, Swindon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 41
    TILAGA HOLDINGS LIMITED
    06673263
    Elms Farm, Upper Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 42
    TURKISH RUGS LTD
    08685973
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 21 - Director → ME
  • 43
    WEBBER PROUD LIMITED
    16730667
    Calcutt Court, Calcutt, Swindon, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    WHITEBOARD PUBLISHING LTD
    09870527
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    110,500 GBP2024-11-30
    Officer
    2015-11-12 ~ now
    IIF 5 - Director → ME
  • 45
    YIOLAT LIMITED
    15028848
    64 Baker Street, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 35
  • 1
    AIR VISUAL NETWORK LIMITED
    08150548
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -920 GBP2016-07-31
    Officer
    2012-07-20 ~ 2015-12-31
    IIF 26 - Director → ME
  • 2
    APPLIKAS RECRUITMENT LTD - now
    APPLIKAS LIMITED
    - 2012-10-12 07486433
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -437 GBP2016-01-31
    Officer
    2011-01-10 ~ 2012-10-11
    IIF 52 - Director → ME
  • 3
    BADGERS (UK) LIMITED
    06424145
    483 Green Lanes, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    6,840 GBP2016-11-30
    Officer
    2011-07-01 ~ 2016-12-20
    IIF 56 - Director → ME
  • 4
    BEE ENERGY GROUP LIMITED
    07296133
    Sovereign (uk) Limited 40 Craven Street, Charing Cross, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-31 ~ 2013-03-01
    IIF 40 - Director → ME
  • 5
    CANVAS TEXTILE LIMITED
    08150550
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -240 GBP2016-07-31
    Officer
    2012-07-20 ~ 2015-12-31
    IIF 22 - Director → ME
  • 6
    CDT INTERNATIONAL LIMITED
    07134190
    84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    359,668 GBP2024-12-31
    Officer
    2011-01-01 ~ 2016-12-20
    IIF 58 - Director → ME
  • 7
    CEPHEUS INVESTMENTS LIMITED
    06435519
    Flat 201 Ramsey House Central Square, Wembley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    160 USD2017-11-30
    Officer
    2011-01-01 ~ 2012-01-01
    IIF 78 - Director → ME
  • 8
    CHESTER CAPITAL AND FINANCE LIMITED - now
    GRANT ALMONT LIMITED
    - 2021-08-23 07259089
    Calcutt Court, Calcutt, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2011-01-01 ~ 2021-08-10
    IIF 35 - Director → ME
  • 9
    COLINDALE TRADING LIMITED
    06786405
    54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2018-01-31
    Officer
    2011-01-01 ~ 2013-12-11
    IIF 70 - Director → ME
  • 10
    COMMODORE PROPERTY INVESTMENTS LIMITED
    05432961
    Elms Farm, Upper Minety, Malmesbury, Wiltshire, United Kingdom
    Dissolved Corporate
    Officer
    2011-01-01 ~ 2014-01-31
    IIF 68 - Director → ME
  • 11
    COVERZ LICENSING UK LIMITED
    - now 12978701
    COVERZ PRODUCTION UK LIMITED
    - 2020-11-04 12978701
    88 Caswell Close, Farnborough, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -286,321 GBP2024-10-31
    Officer
    2020-10-27 ~ 2022-12-12
    IIF 10 - Director → ME
  • 12
    EDITBRAND MEDIA MARKETING LIMITED
    06415742
    78 York Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    27,362 GBP2016-11-30
    Officer
    2011-07-01 ~ 2016-12-20
    IIF 62 - Director → ME
  • 13
    ELBA CONSULTING LTD
    08686036
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2013-09-11 ~ 2013-10-10
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-15
    IIF 102 - Ownership of shares – 75% or more OE
  • 14
    ELEGANT INTERNATIONAL TRADING LIMITED
    08321946
    1 Moulder Close, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,540 GBP2023-12-31
    Officer
    2012-12-06 ~ 2024-02-14
    IIF 7 - Director → ME
  • 15
    EMC OVERSEAS INVESTMENTS LIMITED
    07444221
    54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    117,477 GBP2016-11-30
    Officer
    2011-01-01 ~ 2016-12-20
    IIF 60 - Director → ME
  • 16
    ENGIN COTTON LIMITED
    07659787
    Sovereign (uk) Limited, 40 Craven Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-07 ~ 2013-03-01
    IIF 33 - Director → ME
  • 17
    ETON BROWN LIMITED
    12305165
    Suite 5 Beaufort Court, Admirals Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -48,505 GBP2023-11-30
    Officer
    2019-11-08 ~ 2023-01-05
    IIF 9 - Director → ME
  • 18
    FIDINV LIMITED
    08360795
    25 Floral Street, Covent Garden, London
    Dissolved Corporate (3 parents)
    Officer
    2013-03-22 ~ 2013-12-17
    IIF 19 - Director → ME
  • 19
    GENERAL COMMERCIAL LTD
    04813510
    54 Conduit Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    999 GBP2019-06-30
    Officer
    2014-01-15 ~ 2015-12-31
    IIF 36 - Director → ME
  • 20
    HABITAT CONSTRUCTION CONSULTANCY LIMITED
    08150649
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ 2015-12-31
    IIF 24 - Director → ME
  • 21
    HGN LIMITED
    - now 09704193 07454582, 07647301, 14876600
    ZENU TRANSMEDIA LIMITED
    - 2018-06-11 09704193
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,958 GBP2024-07-31
    Officer
    2015-07-27 ~ 2022-10-14
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-10-14
    IIF 96 - Ownership of shares – 75% or more OE
  • 22
    HOUSE THEORY LTD
    15338542
    Unit Da2 Sutherland House, 43 Sutherland Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-12-31
    Officer
    2024-04-15 ~ 2025-04-16
    IIF 18 - Director → ME
  • 23
    IMAGES MEDIA LIMITED
    08149033
    54 Conduit Street, 4th Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,541 GBP2018-07-31
    Officer
    2012-07-19 ~ 2016-12-20
    IIF 14 - Director → ME
  • 24
    INVESTRICITY CAPITAL LIMITED
    08502940
    Elms Farm, Upper Minety, Malmesbury, Wilts
    Dissolved Corporate (2 parents)
    Officer
    2013-04-24 ~ 2013-12-17
    IIF 25 - Director → ME
  • 25
    MAXIMA-MED LIMITED
    08150542
    84 Brook Street, Office 4.30, London, Westminster, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    42,643 GBP2024-07-31
    Officer
    2012-07-20 ~ 2016-12-20
    IIF 15 - Director → ME
  • 26
    MEDIA GLOBAL CONSULTING LIMITED
    - now 08277053
    CURZON GLOBAL LIMITED
    - 2021-07-26 08277053
    FORTRAN REISLING SYSTEMS LIMITED
    - 2018-05-03 08277053
    161 Millbank Apartment W703, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    245,240 GBP2024-11-30
    Officer
    2012-11-01 ~ 2025-01-07
    IIF 34 - Director → ME
  • 27
    P.L. FIDES UK LIMITED
    08360214
    Elms Farm, Upper Minety, Malmesbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-04-09 ~ 2013-12-17
    IIF 38 - Director → ME
  • 28
    ROUGE BUNNY ROUGE UK LIMITED
    - now 05350275
    ROUGE BUNNY ROUGE LIMITED - 2005-02-08
    3rd Floor 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,122,969 GBP2023-12-28
    Officer
    2011-11-01 ~ 2013-11-20
    IIF 55 - Director → ME
  • 29
    SAPPHIRE CONSULTING (UK) LIMITED
    06679998
    54 Conduit Street, 4th Floor, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    2011-01-01 ~ 2012-08-01
    IIF 71 - Director → ME
  • 30
    SLOANE ENERGY INVESTMENTS LIMITED
    07847696
    Unit 211 Chinaworks Black Prince Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    91,415 USD2024-11-30
    Officer
    2011-11-15 ~ 2021-09-28
    IIF 3 - Director → ME
  • 31
    SOURCE ENERGIE SERVICES LIMITED - now 12655787
    INVESTRICITY LIMITED
    - 2022-12-14 08324748
    Calcutt Court, Calcutt, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,648 GBP2024-12-31
    Officer
    2013-03-27 ~ 2013-12-17
    IIF 37 - Director → ME
  • 32
    SOVEREIGN MARKETING (U.K.) LIMITED
    06315778
    54 Conduit Street, 4th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,693 GBP2017-07-31
    Officer
    2011-07-01 ~ 2012-05-20
    IIF 74 - Director → ME
  • 33
    STERLING CAPITAL PARTNERS LIMITED
    08347315
    24 Grasholm Way, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -459 GBP2024-01-31
    Officer
    2013-01-04 ~ 2013-01-10
    IIF 51 - Director → ME
  • 34
    UK VETERANS LIMITED
    - now 15049374 14784891
    UK NEW COMPANY 123 LIMITED - 2023-08-16 14784891
    28 Old Town, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -261,977 GBP2024-12-31
    Officer
    2023-08-17 ~ 2023-12-04
    IIF 76 - Director → ME
  • 35
    WALDORF INVESTMENTS LIMITED
    04790590
    4th Floor 54 Conduit Street, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,000 GBP2017-06-30
    Officer
    2011-07-01 ~ 2014-01-30
    IIF 57 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.