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

Gambrill, Philip Peter

    Related profiles found in government register
  • Gambrill, Philip Peter
    born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, BN21 3XE, England

      IIF 1
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 2 IIF 3 IIF 4
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW, England

      IIF 6
  • Gambrill, Philip Peter
    British accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 138, Grand Drive, Herne Bay, Kent, CT6 8HU, England

      IIF 7
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 8
  • Gambrill, Philip Peter
    British chartered accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gambrill, Philip Peter
    British chartered certified accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gambrill, Philip Peter
    British chartered certiified accountant born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW, United Kingdom

      IIF 33 IIF 34
  • Gambrill, Philip Peter
    British company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15501221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
    • icon of address 22-26, Bank Street, Herne Bay, Kent, CT6 5EA, England

      IIF 36 IIF 37
  • Gambrill, Philip Peter
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gambrill, Philip Peter

    Registered addresses and corresponding companies
    • icon of address 138 Grand Drive, Herne Bay, Kent, CT6 8HU

      IIF 62
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 63 IIF 64 IIF 65
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW, United Kingdom

      IIF 67 IIF 68
    • icon of address 134 High Street, Hythe, CT21 5LB, England

      IIF 69 IIF 70 IIF 71
    • icon of address 134 High Street, Hythe, Kent, CT21 5LB, England

      IIF 72
    • icon of address Suite 180, 8 Shepherd Market, London, W1J 7JY, England

      IIF 73
  • Gambrill, Philip Peter
    British

    Registered addresses and corresponding companies
  • Gambrill, Philip Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW

      IIF 95
  • Gambrill, Philip Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 138 Grand Drive, Herne Bay, Kent, CT6 8HU

      IIF 96
  • Gambrill, Philip Peter
    British chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 138 Grand Drive, Herne Bay, Kent, CT6 8HU

      IIF 97
  • Mr Philip Peter Gambrill
    British born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • Gambrill, Peter Philip
    British director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Grand Drive, Herne Bay, CT6 8HU, United Kingdom

      IIF 125
child relation
Offspring entities and appointments
Active 33
  • 1
    BID4MYBASKET LIMITED - 2022-02-21
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,155 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 12 Cliff Street, Ramsgate, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address C/o Vantage Lower Ground Floor, 20-24 Kirby Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2007-06-18 ~ now
    IIF 10 - Director → ME
  • 4
    LODOUR LIMITED - 2024-04-07
    icon of address 4385, 12299716 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 5
    CHAUCER FINANCE LIMITED - 2011-06-01
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-21 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    70,455 GBP2016-03-31
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address Town Hall Chambers, 148 High, Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 76 - Secretary → ME
  • 8
    icon of address Unicorn House, 221-222 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 34 - Director → ME
  • 10
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 33 - Director → ME
  • 11
    ACHIEVE YOUR DREAMS LIMITED - 2017-03-20
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 30 - Director → ME
  • 12
    icon of address 148 High Street, Herne Bay, Kent
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    10,629 GBP2015-12-31
    Officer
    icon of calendar 2003-05-12 ~ dissolved
    IIF 93 - Secretary → ME
  • 13
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2020-11-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 12 Cliff Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 68 - Secretary → ME
  • 16
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    268,668 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-04 ~ now
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    PG-IT LLP
    - now
    GAMBRILLS LLP - 2012-08-01
    PHILIP GAMBRILL LLP - 2015-06-25
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    33,032 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-31 ~ dissolved
    IIF 26 - Director → ME
  • 19
    SELECTIVE ENTERPRISES LIMITED - 2003-03-25
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,870 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    972 GBP2017-04-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 21
    PORTSIDE RECRUITMENT LTD - 2023-12-06
    PORTSIDE GROUP LTD - 2023-06-30
    icon of address 134 High Street, Hythe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172,560 GBP2023-09-30
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 119 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2002-10-08 ~ dissolved
    IIF 89 - Secretary → ME
  • 23
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -246 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 25
    TIM MINESS LMTIED LIMITED - 2015-04-14
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557 GBP2020-03-31
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    115 GBP2017-04-30
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address First Floor Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-07 ~ dissolved
    IIF 54 - Director → ME
  • 28
    icon of address Town Hall Chambers, 148 High, Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 97 - Secretary → ME
  • 29
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address 7 Shelford Road, Cambridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 83 - Secretary → ME
  • 31
    icon of address Town Hall Chambers, 148 High, Street, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2006-03-13 ~ dissolved
    IIF 82 - Secretary → ME
  • 32
    ZURICH CAPITAL LIMITED - 2014-03-21
    TARDIS SOLUTIONS LIMITED - 2014-01-17
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    8,354 GBP2015-09-30
    Officer
    icon of calendar 2014-01-03 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 33
    icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 31 - Director → ME
Ceased 65
  • 1
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,403 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2024-06-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-06-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 2
    BID4MYBASKET LIMITED - 2022-02-21
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -39,155 GBP2025-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2024-06-19
    IIF 16 - Director → ME
  • 3
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,364 GBP2024-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2024-06-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2024-06-19
    IIF 116 - Ownership of shares – 75% or more OE
  • 4
    MAPLEBAY LIMITED - 2002-06-20
    ACORN BOWMAN CASTLE LIMITED - 2005-06-14
    icon of address The Chapel, 51 High Street, Minster, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    65,326 GBP2024-11-07
    Officer
    icon of calendar 2004-03-25 ~ 2022-02-22
    IIF 87 - Secretary → ME
  • 5
    icon of address 67 John Wilson Business Park, Harvey Drive, Whitstable, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2,176 GBP2024-06-30
    Officer
    icon of calendar 2008-01-15 ~ 2014-01-01
    IIF 11 - Director → ME
    icon of calendar 2008-01-15 ~ 2014-01-01
    IIF 96 - Secretary → ME
  • 6
    icon of address 3 Queen Street, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2009-06-10
    IIF 80 - Secretary → ME
  • 7
    ARC ONE SUNNIVA LTD - 2019-05-09
    icon of address 4385, 09372602 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    167,180 GBP2023-03-28
    Officer
    icon of calendar 2023-07-13 ~ 2024-06-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-10-01
    IIF 101 - Has significant influence or control OE
  • 8
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-05 ~ 2024-06-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-06-01
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 159 High Street, Holywood, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    65,440 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2024-06-19
    IIF 86 - Secretary → ME
  • 10
    SAVANNAH CONSTRUCTION LIMITED - 2020-06-25
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,581 GBP2024-07-31
    Officer
    icon of calendar 2013-07-08 ~ 2024-06-19
    IIF 64 - Secretary → ME
  • 11
    LODOUR LIMITED - 2024-04-07
    icon of address 4385, 12299716 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2024-06-19
    IIF 56 - Director → ME
  • 12
    APT SECURITY & FIRE LIMITED - 2010-06-17
    icon of address 60-62 Old London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-08-29 ~ 2006-05-01
    IIF 84 - Secretary → ME
  • 13
    icon of address Arc, 382 Northdown Road, Margate, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,019 GBP2025-03-31
    Officer
    icon of calendar 2004-03-23 ~ 2005-05-12
    IIF 74 - Secretary → ME
  • 14
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,502 GBP2024-11-30
    Officer
    icon of calendar 2004-12-12 ~ 2015-10-01
    IIF 92 - Secretary → ME
  • 15
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-31
    IIF 125 - Director → ME
  • 16
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-31
    IIF 38 - Director → ME
  • 17
    icon of address B&c Associates Limited, Concorde House Grenville Place, Mill Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-03-31
    IIF 39 - Director → ME
  • 18
    icon of address Edgar Street, Athletic Ground, Hereford
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-06-30 ~ 2014-08-15
    IIF 7 - Director → ME
  • 19
    THE HERNE BAY PIER TRUST - 2009-07-11
    icon of address The Pier Office, Central Parade, Herne Bay, Kent, England
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    241,871 GBP2023-10-31
    Officer
    icon of calendar 2011-09-08 ~ 2012-03-01
    IIF 13 - Director → ME
  • 20
    HATHATS INVESTMENTS LIMITED - 2015-06-23
    VERBAL IMPACT LIMITED - 2011-09-06
    icon of address 67 John Wilson Business Park, Whitstable, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    icon of calendar 2008-02-27 ~ 2014-01-01
    IIF 75 - Secretary → ME
  • 21
    INCOME GUARD CONSULTING LTD - 2019-02-22
    icon of address Castlemead, Lower Castle Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    658,019 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-07-15 ~ 2025-02-06
    IIF 98 - Ownership of shares – 75% or more OE
  • 22
    icon of address 702 Dawson House Jewry Street, London, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2015-04-30 ~ 2018-06-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 23
    JAFFREY ACTORS LIMITED - 2007-05-03
    icon of address 1a C R Farm Estate Brentwood Road, Herongate, Brentwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,228 GBP2024-03-31
    Officer
    icon of calendar 2006-03-24 ~ 2016-03-01
    IIF 78 - Secretary → ME
  • 24
    JC'S COMMMERCIAL SPRAYERS LIMITED - 2014-02-27
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -56,175 GBP2025-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2013-10-03
    IIF 62 - Secretary → ME
  • 25
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2020-07-15 ~ 2024-06-19
    IIF 36 - Director → ME
  • 26
    icon of address First Floor Unicorn House, 221-222 Shoreditch High Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    109,075 GBP2024-03-31
    Officer
    icon of calendar 2005-10-17 ~ 2024-06-19
    IIF 94 - Secretary → ME
  • 27
    LMS TELECOM MISR LIMITED - 2021-04-23
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,214 GBP2024-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2022-11-23
    IIF 66 - Secretary → ME
  • 28
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,800 GBP2023-03-31
    Officer
    icon of calendar 2016-06-29 ~ 2021-05-01
    IIF 8 - Director → ME
  • 29
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    520 GBP2025-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2024-06-19
    IIF 90 - Secretary → ME
  • 30
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -5,307 GBP2024-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2024-06-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-06-19
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 31
    MONEY AND DEBT FREEDOM LIMITED - 2023-05-04
    icon of address 21 Caesars Way, Broadstone, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,144 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2009-04-06
    IIF 79 - Secretary → ME
  • 32
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    icon of address Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Active Corporate (14 parents, 8 offsprings)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-22
    IIF 15 - Director → ME
    icon of calendar 2002-11-21 ~ 2003-06-19
    IIF 14 - Director → ME
  • 33
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-07-28 ~ 2018-05-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 34
    icon of address Town Hall Chambers, 148 High, Street, Herne Bay, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-12 ~ 2011-09-16
    IIF 12 - Director → ME
  • 35
    icon of address 18 Punch Croft, New Ash Green, Longfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2007-03-01
    IIF 81 - Secretary → ME
  • 36
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    268,668 GBP2024-03-31
    Officer
    icon of calendar 2018-01-04 ~ 2024-06-19
    IIF 3 - LLP Designated Member → ME
  • 37
    PG-IT LLP
    - now
    GAMBRILLS LLP - 2012-08-01
    PHILIP GAMBRILL LLP - 2015-06-25
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    33,032 GBP2024-03-31
    Officer
    icon of calendar 2010-11-22 ~ 2024-06-19
    IIF 5 - LLP Designated Member → ME
  • 38
    SELECTIVE ENTERPRISES LIMITED - 2003-03-25
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    494,870 GBP2024-07-31
    Officer
    icon of calendar 2000-07-20 ~ 2024-06-19
    IIF 21 - Director → ME
  • 39
    LIBERTATEM PARTNERSHIP LLP - 2022-08-01
    icon of address Railview Lofts, 19c Commercial Road, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    61,442 GBP2021-04-05
    Officer
    icon of calendar 2017-02-08 ~ 2018-10-01
    IIF 1 - LLP Designated Member → ME
  • 40
    icon of address 134 High Street, Hythe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-19
    IIF 49 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-11-13
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    icon of address Suite 180 8 Shepherd Market, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-11-01 ~ 2022-11-01
    IIF 45 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-18
    IIF 73 - Secretary → ME
  • 42
    PORTSIDE RECRUITMENT LTD - 2023-12-06
    PORTSIDE GROUP LTD - 2023-06-30
    icon of address 134 High Street, Hythe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -172,560 GBP2023-09-30
    Officer
    icon of calendar 2022-11-01 ~ 2024-06-19
    IIF 51 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 71 - Secretary → ME
  • 43
    PORTSIDE FILM STUDIO MARKETING LTD - 2023-06-30
    FILM STUDIO MARKETING LTD - 2022-05-27
    PORTSIDE FILM LOCATIONS LTD - 2024-03-26
    icon of address Suite 180, 8 Shepherd Market, London Shepherd Market, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2022-11-01 ~ 2023-08-01
    IIF 40 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-08-01
    IIF 114 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 114 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (12 parents)
    Equity (Company account)
    35,541 GBP2024-04-30
    Officer
    icon of calendar 2007-07-01 ~ 2024-06-19
    IIF 88 - Secretary → ME
  • 45
    icon of address 22-26 Bank Street, Herne Bay, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -246 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-06-19
    IIF 46 - Director → ME
  • 46
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -160,712 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2024-06-19
    IIF 91 - Secretary → ME
  • 47
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2024-06-19
    IIF 55 - Director → ME
  • 48
    icon of address 10a Craven Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    297,875 GBP2024-10-31
    Officer
    icon of calendar 2015-10-28 ~ 2022-03-31
    IIF 52 - Director → ME
  • 49
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-23 ~ 2024-06-19
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Right to surplus assets - More than 25% but not more than 50% OE
  • 50
    RAINDANCE FILM PARTNERSHIP LLP - 2019-08-21
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    5,726 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2024-06-19
    IIF 4 - LLP Designated Member → ME
  • 51
    TIM MINESS LMTIED LIMITED - 2015-04-14
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -557 GBP2020-03-31
    Officer
    icon of calendar 2015-03-12 ~ 2020-06-23
    IIF 20 - Director → ME
  • 52
    icon of address First Floor, Front Office Unicorn House, 221-222 Shoreditch High Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -9,859 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2020-04-01
    IIF 17 - Director → ME
  • 53
    icon of address 4385, 15501221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ 2024-06-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-06-01
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 54
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2015-03-06 ~ 2024-06-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 55
    SOCIALVIEW LIMITED - 1983-07-27
    icon of address 134 High Street, Hythe, England
    Converted / Closed Corporate (5 parents)
    Equity (Company account)
    63,115 GBP2022-12-31
    Officer
    icon of calendar 2010-09-02 ~ 2022-01-31
    IIF 70 - Secretary → ME
  • 56
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,088 GBP2024-05-31
    Officer
    icon of calendar 2011-05-20 ~ 2024-06-19
    IIF 65 - Secretary → ME
  • 57
    icon of address Digital Hub, The Glassworks, Mill Bay, Folkestone, England
    Active Corporate (10 parents)
    Equity (Company account)
    114,851 GBP2025-03-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-06-26
    IIF 61 - Director → ME
  • 58
    icon of address 7 Shelford Road, Cambridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-05-05 ~ 2001-11-01
    IIF 9 - Director → ME
  • 59
    icon of address The Warehouse, Station Road, Ashford, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-07-03 ~ 2013-01-11
    IIF 29 - Director → ME
  • 60
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,812 GBP2021-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-10
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-10
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    icon of address 4385, 14267501 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-09-28
    IIF 53 - Director → ME
  • 62
    icon of address 61 Alanthus Close, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,420 GBP2024-02-29
    Officer
    icon of calendar 2011-06-27 ~ 2020-02-25
    IIF 67 - Secretary → ME
  • 63
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    265,535 GBP2024-09-30
    Officer
    icon of calendar 2006-02-01 ~ 2024-06-19
    IIF 85 - Secretary → ME
  • 64
    PRODUCTION HOUSE LIMITED(THE) - 1988-09-06
    VIDEO PORTFOLIO LIMITED - 1986-09-25
    icon of address 27b Great George Street, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    308,300 GBP2024-09-30
    Officer
    icon of calendar 2007-03-08 ~ 2013-04-15
    IIF 77 - Secretary → ME
  • 65
    ZURICH COMMERCIAL LIMITED - 2007-08-22
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    214,807 GBP2024-03-31
    Officer
    icon of calendar 2013-07-08 ~ 2024-06-19
    IIF 63 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.