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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Avery, Graham

    Related profiles found in government register
  • Avery, Graham
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 1
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 2
    • 3rd Floor Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, United Kingdom

      IIF 3
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 4
    • 12 Sussex Road, Colchester, Essex, CO3 3QH

      IIF 5
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 6
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 7 IIF 8
    • Station House, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, England

      IIF 9
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 10
    • Station House, The Street, Nacton, Ipswich, IP10 OHR

      IIF 11
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 12 IIF 13 IIF 14
    • The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 21
  • Avery, Graham
    British businessman born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, 36 Spital Square, London, E1 6DY, England

      IIF 22
  • Avery, Graham
    British company director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 23
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 24 IIF 25 IIF 26
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 27
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 31
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 32
    • 3a Delta Terrace, Masterlord Village, West Road, Ipswich, Suffolk, IP3 9FH, England

      IIF 33
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 34 IIF 35
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 36
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 37
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 38 IIF 39
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 40 IIF 41 IIF 42
    • 110, Cannon Street, London, EC4N 6EU

      IIF 43
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 44
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 45 IIF 46
    • 58, Marsh Avenue, Long Meadow, Worcester, WR4 0HJ, England

      IIF 47
  • Avery, Graham
    British director born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 48
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 49
    • 12, Sussex Road, Colchester, CO3 3QH, England

      IIF 50 IIF 51
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Station Cottage, The Street Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 61 IIF 62
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 63 IIF 64 IIF 65
    • Station House, The Street, Nacton, Ipswich, IP10 0HR, United Kingdom

      IIF 68 IIF 69
    • 41, Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 70
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR, U.k

      IIF 71
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 72
  • Avery, Graham
    British none born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 73 IIF 74
    • Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 75
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 76
    • Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 77 IIF 78
  • Avery, Graham
    British property born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 79
  • Avery, Graham
    British property manager born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 80
  • Avery, Graham
    British born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 81
  • Avery, Graham
    British c.e.o. born in February 1945

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 82
  • Avery, Graham
    British ceo born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 83
  • Avery, Graham
    British chairman born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British co chairman born in February 1945

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 99
  • Avery, Graham
    British company director born in February 1945

    Registered addresses and corresponding companies
  • Avery, Graham
    British financier born in February 1945

    Registered addresses and corresponding companies
    • Suite 130, 9 Albert Embankment, London, SE1 7HF

      IIF 102
  • Avery, Graham
    British

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 103
    • 5 Monkwell Square, London, EC2Y 5BN

      IIF 104
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 105
  • Avery, Graham
    British c.e.o.

    Registered addresses and corresponding companies
    • 4 Creed Court, Ludgate Hill, London, EC4M 7AA

      IIF 106
  • Avery, Graham
    British ceo

    Registered addresses and corresponding companies
    • 6 Monkwell Square, London, EC2Y 5BN, England

      IIF 107
  • Avery, Graham
    British company director

    Registered addresses and corresponding companies
    • 35 Bennett Grove, Lewisham, London, SE13 7RF

      IIF 108
  • Avery, Graham
    British director

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, Suffolk, IP10 0HR

      IIF 109
  • Mr Graham Avery
    British born in February 1945

    Resident in England

    Registered addresses and corresponding companies
    • Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 110
    • Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 111 IIF 112
    • 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 113 IIF 114
    • Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 115
    • 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 116
    • Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 117
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR

      IIF 118
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 119 IIF 120 IIF 121
    • Station Cottages, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 122 IIF 123
    • Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, BR6 0JA

      IIF 124
    • 110, Cannon Street, London, EC4N 6EU

      IIF 125
    • 16 Whaddon House, William Mews, London, SW1X 9HG, England

      IIF 126
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 127
    • Office 4, The Clubhouse, Newbourne Road, Waldringfield, Woodbridge, IP12 4PT, England

      IIF 128 IIF 129 IIF 130
  • Avery, Graham

    Registered addresses and corresponding companies
    • 3rd Floor, Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 136
    • Station House, The Street, Nacton, Ipswich, IP10 OHR

      IIF 137
  • Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Graham Avery
    British born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Cottage, The Street, Nacton, Ipswich, IP10 0HR, England

      IIF 151
  • Graham Avery
    English born in February 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station House, The Street, Ipswich, IP10 0HR, United Kingdom

      IIF 152 IIF 153
child relation
Offspring entities and appointments 71
  • 1
    ALEXANDERS DISCOUNT LTD
    - now 10293540 06972025
    TRIPLE C CAPITAL LIMITED
    - 2017-08-07 10293540 06972025
    TRIPLE C INVOICE FINANCE LIMITED
    - 2016-10-11 10293540
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (8 parents)
    Officer
    2016-07-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ALEXANDERS INVOICE FINANCE LIMITED
    - now 11587929
    TOKENHOUSE LONDON LIMITED - 2020-05-15
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 3
    APPLEBY CASTLE (OUTBUILDINGS) LIMITED
    10625513
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2019-03-13 ~ 2021-06-29
    IIF 44 - Director → ME
  • 4
    ARDLEIGH COMMERCIAL PROPERTIES LIMITED
    - now 11173880
    ARDLEY COMMERCIAL PROPERTIES LIMITED
    - 2019-08-20 11173880
    VAT BRIDGE 1 LIMITED
    - 2019-08-19 11173880 11174912... (more)
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (8 parents)
    Officer
    2018-01-29 ~ now
    IIF 4 - Director → ME
  • 5
    CALLEN AVIATION LIMITED
    - now 13462256
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    2025-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CCC FINANCE GROUP LIMITED
    11399624
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Officer
    2018-06-05 ~ 2021-06-29
    IIF 58 - Director → ME
    Person with significant control
    2018-06-05 ~ 2021-06-29
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 7
    CENTURY MANOR HOLDINGS LTD
    11425960
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-06-21 ~ 2018-07-23
    IIF 37 - Director → ME
    Person with significant control
    2018-06-21 ~ 2018-07-23
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CORPORATE COMMERCIAL COLLECTIONS LIMITED
    07828704
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (8 parents, 4 offsprings)
    Officer
    2016-02-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DMC ADVISORY LIMITED
    08475371
    3 Whitebridge Lane, Stone, Staffs, England
    Active Corporate (3 parents)
    Officer
    2018-07-09 ~ 2020-04-15
    IIF 3 - Director → ME
  • 10
    DON HUNTER (TRANSPORT) LIMITED
    04305817
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (8 parents)
    Officer
    2009-01-01 ~ dissolved
    IIF 63 - Director → ME
  • 11
    DORIS PAY LIMITED
    - now 11336387
    VATBRIDGE 8 LIMITED
    - 2020-10-22 11336387 11174912... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2018-04-30 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 12
    EMC POWER LIMITED
    10519670
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (9 parents)
    Officer
    2016-12-09 ~ 2021-06-29
    IIF 69 - Director → ME
    Person with significant control
    2016-12-09 ~ 2021-06-29
    IIF 152 - Has significant influence or control OE
  • 13
    ESCROW CUSTODIAN SERVICES LIMITED
    09076407
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (12 parents)
    Officer
    2019-08-15 ~ 2021-06-22
    IIF 48 - Director → ME
    2022-04-19 ~ 2022-06-15
    IIF 33 - Director → ME
    Person with significant control
    2019-08-19 ~ 2022-06-15
    IIF 127 - Ownership of shares – 75% or more OE
  • 14
    EXCEL CHARTER AVIATION LIMITED
    - now 12828434
    EXCEL HELICOPTER CHARTER LIMITED
    - 2024-09-02 12828434 04110313... (more)
    EXCEL CHARTER LIMITED
    - 2024-08-28 12828434 04110313... (more)
    M.W. HELICOPTERS LIMITED
    - 2024-08-20 12828434
    GLOBAL PROPS LIMITED
    - 2022-12-01 12828434
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    2020-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    EXCEL CHARTER LIMITED
    - now 04110313 12828434... (more)
    EXCEL HELICOPTERS LIMITED
    - 2024-08-30 04110313
    EXCEL CHARTER LIMITED - 2024-08-13
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, Suffolk, England
    Active Corporate (13 parents)
    Officer
    2024-08-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G M PROPERTY EAST LIMITED
    11906405
    25 Bucklesham Park, Bucklesham, Ipswich, England
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Right to appoint or remove directors OE
  • 17
    GLA SECURITIES LIMITED
    11914138
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    2019-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-29 ~ now
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 18
    GMCL 2000 LIMITED
    - now 08975147
    SUPER GOOSE AVIATION UK LIMITED
    - 2015-07-29 08975147
    PREMIAIR AVIATION NIGERIA LIMITED
    - 2015-03-02 08975147
    8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (7 parents)
    Officer
    2019-03-18 ~ 2019-03-18
    IIF 80 - Director → ME
    2015-02-01 ~ 2020-02-19
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 19
    GREYMIND LIMITED
    10631504 11348981
    Zrs, Building 3 Nlbp, Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 42 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
  • 20
    GREYMIND MANAGEMENT LTD
    - now 11348981
    GREYIND LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 40 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 21
    GULF SATELLITE GROUP LTD - now
    GULF SATELLITE GROUP PLC - 2016-11-16
    MENASAT GULF GROUP PLC
    - 2012-11-02 06569656 07431306... (more)
    THE HOMESTORE GROUP PLC
    - 2012-03-19 06569656
    THE HOMESTORE (HOLDINGS) LIMITED - 2008-07-14
    106 Leadenhall Street, 4th Floor, London, England
    Dissolved Corporate (16 parents)
    Officer
    2012-03-27 ~ 2012-04-24
    IIF 70 - Director → ME
    2010-05-05 ~ 2012-02-16
    IIF 76 - Director → ME
  • 22
    HLU LIMITED
    - now 08472157 08817419
    PREMIAIR AEROSPACE LIMITED
    - 2013-12-20 08472157 08817419
    PREMIAIR AVIATION LEARNING SYSTEMS LIMITED
    - 2013-08-29 08472157
    The Beehive, City Place, London Gatwick Airport, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    2013-04-22 ~ 2014-01-28
    IIF 71 - Director → ME
  • 23
    I-AM MANAGEMENT SERVICES LTD
    - now 11348990
    FADMIRAL LIMITED - 2018-05-09
    Zrs-building 3 Nlbp Oakleigh Road South, New Southgate, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-06-19 ~ 2018-10-09
    IIF 41 - Director → ME
    Person with significant control
    2018-06-19 ~ 2018-10-09
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 24
    INNOVATION HOLDINGS LIMITED
    13353614
    12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-04-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 25
    JETMORE DEVELOPMENTS LIMITED
    - now 05619365
    MAS CHILE LIMITED
    - 2024-01-24 05619365
    JETMORE DEVELOPMENTS LIMITED
    - 2023-12-19 05619365
    JETMORE AVIATION LIMITED
    - 2022-09-20 05619365
    JETMORE DEVELOPMENTS LIMITED
    - 2021-02-03 05619365
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (8 parents)
    Officer
    2015-04-14 ~ 2024-02-16
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-16
    IIF 117 - Ownership of shares – 75% or more OE
  • 26
    K & M HAULAGE (IRELAND) LTD
    NI064507
    K & M Haulage (ireland) Ltd, 79 Chichester Street, Belfast
    Dissolved Corporate (5 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 11 - Director → ME
    2007-05-04 ~ 2009-06-30
    IIF 137 - Secretary → ME
  • 27
    K & M HAULAGE (UK) LIMITED
    04884909
    Spf, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (9 parents)
    Officer
    2006-07-12 ~ dissolved
    IIF 65 - Director → ME
    2006-07-12 ~ 2007-02-01
    IIF 109 - Secretary → ME
  • 28
    K & M HAULAGE LONDON LIMITED
    06503406
    147 Sutton Court Road, London
    Dissolved Corporate (4 parents)
    Officer
    2008-02-13 ~ dissolved
    IIF 64 - Director → ME
  • 29
    LLG SERVICES LIMITED
    12660882
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-06-10 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 30
    METROGUARD OXFORD LIMITED
    - now 05229747 12403048
    VAT BRIDGE UK LIMITED
    - 2020-01-28 05229747 12403048
    BRIDGING PLUS LIMITED
    - 2019-12-06 05229747
    TRIPLE C BRIDGING LIMITED
    - 2017-09-25 05229747
    CHICHI EVENTS LTD
    - 2016-12-05 05229747
    CANTERBURY HOMES LIMITED - 2007-05-10
    Printing House, 66 Lower Road, Harrow, England
    Active Corporate (11 parents)
    Officer
    2011-07-12 ~ 2012-05-11
    IIF 5 - Director → ME
    2012-10-31 ~ 2020-01-28
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-28
    IIF 121 - Ownership of shares – 75% or more OE
  • 31
    ONE CHARTER LIMITED
    08894603
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (7 parents)
    Officer
    2015-02-01 ~ 2021-03-08
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-03-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 32
    ONETV PLC
    05281243
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (15 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 38 - Director → ME
  • 33
    OPTIMA WORLDWIDE GROUP PLC - now
    FARSIGHT BIOSCIENCE LIMITED
    - 2012-07-26 05391288
    FRONTIER BIOSCIENCE LIMITED - 2010-11-19
    PRIME BIORESEARCH LIMITED - 2010-10-18
    10 Fleet Place, London
    Liquidation Corporate (20 parents, 2 offsprings)
    Officer
    2012-03-14 ~ 2012-06-29
    IIF 22 - Director → ME
  • 34
    ORCAS PROPERTIES LIMITED
    13462262
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (5 parents)
    Officer
    2021-11-02 ~ 2021-12-08
    IIF 35 - Director → ME
  • 35
    P.C.C. INT'L LTD
    07822239
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2011-10-25 ~ 2023-01-05
    IIF 61 - Director → ME
    2026-02-04 ~ 2026-02-20
    IIF 20 - Director → ME
    2023-02-02 ~ 2024-07-04
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or more OE
  • 36
    PCC INVOICE FINANCE LIMITED
    - now 13829427
    OAKLAND LODGEPARK LIMITED
    - 2023-03-06 13829427
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Officer
    2022-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
  • 37
    PCCI BRIDGING LIMITED
    - now 12403048
    QFFA LTD
    - 2026-03-30 12403048
    PCCI BRIDGING LIMITED
    - 2025-11-20 12403048
    DELTA 10 LTD
    - 2023-03-14 12403048 11365377... (more)
    VAT BRIDGE UK LIMITED
    - 2022-10-06 12403048 05229747
    METROGUARD OXFORD LIMITED
    - 2020-01-28 12403048 05229747
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    2020-01-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 38
    PINE CONTRACTS LIMITED
    - now 13184544
    PINE RENTALS LIMITED
    - 2023-01-17 13184544
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Officer
    2021-02-08 ~ 2021-06-11
    IIF 62 - Director → ME
    2021-11-12 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-02-08 ~ now
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 39
    PINE DEVELOPMENTS LIMITED
    - now 10547442
    DEBEN LETTINGS LIMITED
    - 2020-04-29 10547442
    Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    Liquidation Corporate (9 parents, 1 offspring)
    Officer
    2017-01-04 ~ 2017-01-21
    IIF 68 - Director → ME
    2019-01-14 ~ now
    IIF 10 - Director → ME
    2017-01-20 ~ 2019-04-11
    IIF 136 - Secretary → ME
    Person with significant control
    2017-01-04 ~ 2017-02-07
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    2019-01-14 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
  • 40
    PREMIAIR AEROSPACE LIMITED
    - now 08817419 08472157
    HLU LIMITED - 2013-12-20
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (5 parents)
    Officer
    2015-03-31 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 118 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or more OE
  • 41
    PREMIAIR AIRCRAFT ENGINEERING LIMITED
    - now 01128286
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (27 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 77 - Director → ME
  • 42
    PREMIAIR AIRCRAFT SALES LIMITED
    06637055
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2012-11-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 133 - Has significant influence or control OE
  • 43
    PREMIAIR AVIATION GROUP LIMITED
    - now 04592860
    ARTCREST LIMITED - 2002-11-26
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (14 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 74 - Director → ME
  • 44
    PREMIAIR AVIATION HOLDINGS LIMITED
    - now 07872437
    VON ESSEN AVIATION LIMITED
    - 2012-11-16 07872437 07436959... (more)
    SIROCCO AVIATION LIMITED - 2012-03-13
    Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 78 - Director → ME
  • 45
    PREMIAIR AVIATION INTERNATIONAL LIMITED
    08524203
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (7 parents)
    Officer
    2013-05-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-05-31 ~ now
    IIF 135 - Ownership of shares – 75% or more OE
  • 46
    PREMIAIR AVIATION SERVICES LIMITED
    - now 02263711 06894530
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (21 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 73 - Director → ME
  • 47
    PREMIAIR BUSINESS AVIATION LIMITED
    06894530 02263711
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (6 parents)
    Officer
    2012-11-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Has significant influence or control OE
  • 48
    PROFESSIONAL CASH COLLECTIONS LTD
    - now 05809078
    RACING START LTD - 2009-05-15
    145 London Road, Crawley, West Sussex
    Dissolved Corporate (9 parents)
    Officer
    2010-12-07 ~ 2014-08-25
    IIF 39 - Director → ME
  • 49
    R & D RECLAIM FINANCE LIMITED
    11662623
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2018-11-20 ~ dissolved
    IIF 26 - Director → ME
  • 50
    SHED FIVE LIMITED
    03714837
    Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2012-11-15 ~ dissolved
    IIF 75 - Director → ME
  • 51
    SOUTHBRIDGE INVESTMENTS LIMITED
    12988856
    12 Sussex Road, Colchester, England
    Dissolved Corporate (4 parents)
    Officer
    2020-11-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2020-11-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 52
    TCMG LIMITED
    06271746
    22 Main Road 22 Main Road, Middlezoy, Bridgwater, England
    Active Corporate (8 parents)
    Officer
    2008-09-08 ~ 2008-10-08
    IIF 102 - Director → ME
  • 53
    THE PINE ESTATE MANAGEMENT LIMITED
    12970661
    Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (4 parents)
    Officer
    2020-10-23 ~ 2025-02-27
    IIF 72 - Director → ME
    2025-08-14 ~ 2025-10-01
    IIF 45 - Director → ME
    Person with significant control
    2020-10-23 ~ 2025-02-27
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
    2025-08-14 ~ 2025-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 54
    THE PREMIAIR HELICOPTER GROUP LIMITED
    - now 06041343
    BLC CLUB LIMITED
    - 2013-01-24 06041343
    K & M HAULAGE LIMITED
    - 2011-10-18 06041343
    BRITISH LUXURY CLUB LIMITED
    - 2010-04-23 06041343
    Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (8 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 66 - Director → ME
    2007-03-19 ~ 2012-07-31
    IIF 103 - Secretary → ME
  • 55
    THE SAMNUGGUR JUTE FACTORY COMPANY LIMITED
    SC000578
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (29 parents)
    Officer
    1998-04-22 ~ 2002-11-30
    IIF 94 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 88 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 85 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 92 - Director → ME
    1998-04-22 ~ 2001-10-01
    IIF 100 - Director → ME
    2005-01-22 ~ 2005-09-01
    IIF 89 - Director → ME
    2005-09-01 ~ 2005-09-01
    IIF 98 - Director → ME
    2003-02-17 ~ 2003-02-17
    IIF 87 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 93 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 83 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 107 - Secretary → ME
  • 56
    TITAGHUR PLC - now
    AZMARA PLC
    - 2003-12-01 SC001273
    TITAGHUR PLC
    - 2000-11-10 SC001273
    TITAGHUR JUTE FACTORY PLC(THE) - 1989-05-12
    24238, Sc001273 - Companies House Default Address, Edinburgh
    Active Corporate (33 parents)
    Officer
    1997-11-28 ~ 2002-11-30
    IIF 81 - Director → ME
    2002-01-09 ~ 2002-07-29
    IIF 104 - Secretary → ME
    2001-04-27 ~ 2001-08-24
    IIF 105 - Secretary → ME
  • 57
    TOKENHOUSE VB LIMITED
    - now 09711892
    VAT BRIDGE 7 LIMITED
    - 2020-07-29 09711892 11174912... (more)
    TRIPLE C MONEY LIMITED
    - 2018-04-26 09711892
    COLLECT YOUR INVOICE LIMITED
    - 2016-12-01 09711892
    110 Cannon Street, London
    In Administration Corporate (15 parents)
    Officer
    2016-12-01 ~ 2018-11-20
    IIF 32 - Director → ME
    2018-11-21 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-11-30 ~ 2018-11-29
    IIF 115 - Has significant influence or control OE
    2019-03-15 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    TRIPLE C FUNDING LIMITED
    10573264
    2nd Floor 110 Cannon Street, London
    Liquidation Corporate (9 parents)
    Officer
    2017-02-03 ~ 2021-06-29
    IIF 31 - Director → ME
    Person with significant control
    2017-06-30 ~ 2021-06-29
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    TRIPLE C IMPACT LIMITED
    10700718
    1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-03-31 ~ 2018-02-02
    IIF 54 - Director → ME
  • 60
    UNICREST MARKETING LIMITED
    02840972
    Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (11 parents)
    Officer
    1994-03-30 ~ now
    IIF 7 - Director → ME
    1994-03-30 ~ 1999-06-30
    IIF 108 - Secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 119 - Ownership of shares – 75% or more OE
  • 61
    VAT BRIDGE 2 LIMITED
    11174832 09711892... (more)
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2018-01-29 ~ 2021-06-26
    IIF 56 - Director → ME
  • 62
    VAT BRIDGE 3 LIMITED
    11174912 09711892... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 59 - Director → ME
  • 63
    VAT BRIDGE 4 LIMITED
    11174872 09711892... (more)
    12 Sussex Road, Colchester, England
    Dissolved Corporate (5 parents)
    Officer
    2018-01-29 ~ dissolved
    IIF 60 - Director → ME
  • 64
    VAT BRIDGE LIMITED
    10573364 11174912... (more)
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2018-10-23 ~ 2018-12-15
    IIF 30 - Director → ME
    2017-01-19 ~ 2018-09-24
    IIF 55 - Director → ME
    2019-02-28 ~ 2019-03-06
    IIF 29 - Director → ME
    2019-12-10 ~ 2019-12-11
    IIF 28 - Director → ME
    Person with significant control
    2017-09-30 ~ 2018-09-24
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
    2019-02-28 ~ 2019-03-06
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    VATBRIDGE PLUS LIMITED
    11372559
    12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 25 - Director → ME
  • 66
    VICTORIA JUTE COMPANY (THE) LIMITED
    SC001197
    12 Hope Street, Edinburgh, Lothian
    Active Corporate (31 parents)
    Officer
    1998-04-22 ~ 2001-10-01
    IIF 101 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 82 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 95 - Director → ME
    2004-06-17 ~ 2004-07-22
    IIF 97 - Director → ME
    2003-02-17 ~ 2004-02-17
    IIF 86 - Director → ME
    2005-01-22 ~ 2005-08-31
    IIF 90 - Director → ME
    2005-08-31 ~ 2005-08-31
    IIF 91 - Director → ME
    1998-04-22 ~ 2003-02-17
    IIF 96 - Director → ME
    2004-07-22 ~ 2005-01-22
    IIF 84 - Director → ME
    2002-01-02 ~ 2002-11-30
    IIF 106 - Secretary → ME
  • 67
    WASTENERGY TECH UK PLC
    06059890
    72 New Cavendish Street, London
    Dissolved Corporate (7 parents)
    Officer
    2007-01-22 ~ dissolved
    IIF 8 - Director → ME
  • 68
    WESTHOPE RESIDENTIAL CARE HOMES LIMITED
    06913970 08362451
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (12 parents, 3 offsprings)
    Officer
    2018-08-17 ~ 2018-10-23
    IIF 47 - Director → ME
    2018-12-12 ~ 2019-01-02
    IIF 27 - Director → ME
  • 69
    WESTWOOD ASSOCIATES LIMITED - now
    WESTWOOD GROUP LIMITED - 2005-02-03
    WESTWOOD ASSOCIATES LIMITED
    - 2004-01-12 02745514 04941932
    Ryefield Court 81 Joel Street, Northwood, Middlesex
    Active Corporate (11 parents, 1 offspring)
    Officer
    1999-12-23 ~ 2001-04-23
    IIF 99 - Director → ME
  • 70
    YEOMAN ROW PROPERTIES LIMITED
    12723883
    3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-06 ~ 2022-04-26
    IIF 52 - Director → ME
    Person with significant control
    2020-07-06 ~ 2022-04-26
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 71
    ZEROWASTE ENVIRONMENTAL LIMITED
    - now 04669302 08736734
    ZEROWASTE ENVIRONMENTAL PLC
    - 2007-11-21 04669302 08736734
    GATELANE PLC
    - 2006-11-15 04669302
    150 Aldersgate Street, London
    Dissolved Corporate (14 parents)
    Officer
    2003-03-31 ~ 2009-08-05
    IIF 67 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.