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

Hoskinson, John Anthony

    Related profiles found in government register
  • Hoskinson, John Anthony
    British company director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
  • Hoskinson, John Anthony
    British company secretary/director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 40
  • Hoskinson, John Anthony
    British director born in July 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lexham House, 14 Hill Avenue, Amersham, HP6 5BW, England

      IIF 41
  • Hoskinson, John Anthony
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

      IIF 42
    • icon of address Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 43 IIF 44 IIF 45
    • icon of address 28, Lichfield Street, Tamworth, Staffordshire, B79 7QE, United Kingdom

      IIF 46
  • Hoskinson, John Anthony, Mr.
    British

    Registered addresses and corresponding companies
  • Hoskinson, John Anthony, Mr.
    British company director

    Registered addresses and corresponding companies
  • Hoskinson, John Anthony, Mr.
    British marketing executive

    Registered addresses and corresponding companies
    • icon of address Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 69
  • Hoskinson, John Anthony, Mr.
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoskinson, John Anthony, Mr.
    British marketing executive born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 103
  • Hoskinsob, John Anthony, Mr.
    British company director born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite, 39, 35 Buckingham Gate, London, SW1E 6PA

      IIF 104
  • Hoskinson, John Anthony, Mr.

    Registered addresses and corresponding companies
    • icon of address Claytons House, Courtmead Road, Cuckfield, Haywards Heath, RH17 5LP, England

      IIF 105
    • icon of address Suite 39, 35 Buckingham Gate, London, SW1E 6PA

      IIF 106 IIF 107
    • icon of address Suite, 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Wireless House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 111
  • Hoskinson, John Anthony

    Registered addresses and corresponding companies
    • icon of address 2, 2 Chapel Court, Se1 1hh, London, SE1 1HH, United Kingdom

      IIF 112
    • icon of address Suite, 39, 35 Buckingham Gate, London, SW1E 6PA

      IIF 113
    • icon of address Suite 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

      IIF 114 IIF 115 IIF 116
    • icon of address Stalleon House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 119
    • icon of address Wireless House, Fawkham Road, West Kingsdown, Sevenoaks, Kent, TN15 6JS

      IIF 120 IIF 121 IIF 122
    • icon of address 28, Lichfield Street, Tamworth, Staffordshire, B79 7QE, United Kingdom

      IIF 123
    • icon of address Wireless House, Fawkham Road, West Kingsdown, West Kingsdown, Sevenoaks, Kent, TN15 6JS, United Kingdom

      IIF 124
  • Mr John Anthony Hoskinson
    British born in July 1941

    Resident in England

    Registered addresses and corresponding companies
  • Mr. John Hoskinson
    British born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 39, 35 Buckingham Gate, London, SW1E 6PA

      IIF 152
  • Mr John Anthony Hoskinson
    British born in July 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite, 39, 35 Buckingham Gate, London, SW1E 6PA, United Kingdom

      IIF 153
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 120 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    AMBRIT RESOURCES PLC - 2016-10-12
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 21 - Director → ME
  • 4
    BOB'S CAT LIMITED - 2014-06-05
    icon of address Wireless House, Fawkham Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-05 ~ dissolved
    IIF 37 - Director → ME
  • 5
    ATLANTIC RESOURCES MANAGEMENT LIMITED - 2017-11-29
    ATLANTIC SECURITIES LIMITED - 2017-02-28
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-05-16 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 39 35 Buckingham Gate, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 7
    CENTURION OIL & GAS PLC - 2016-06-15
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 111 - Secretary → ME
  • 8
    STALLEON ELECTRICAL SERVICES LIMITED - 2010-05-28
    icon of address Stalleon House Fawkham Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ dissolved
    IIF 50 - Secretary → ME
  • 9
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-08-19 ~ dissolved
    IIF 114 - Secretary → ME
  • 10
    ANGLO CONTINENTAL ESTATES PLC - 2014-02-04
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2013-08-15 ~ dissolved
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 27 - Director → ME
  • 12
    MURRAY BROOK MINERALS GROUP LIMITED - 2016-03-24
    MURRAY BROOK MINERALS GROUP PLC - 2015-05-12
    MURRAY BROOKS MINERALS GROUP PLC - 2013-10-30
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2013-10-24 ~ dissolved
    IIF 117 - Secretary → ME
  • 13
    CELEBRITY BRANDS LIMITED - 2015-07-27
    CELEBRITY BRANDS PLC - 2015-07-14
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2013-06-27 ~ dissolved
    IIF 115 - Secretary → ME
  • 14
    CELEBRITY BRANDS (LONDON) LIMITED - 2015-07-27
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 107 - Secretary → ME
  • 16
    THE FOOTBALL ACADEMY LIMITED - 2016-04-15
    JADE AVENUE LIMITED - 2015-10-16
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 39 - Director → ME
  • 17
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 18
    GEOSOURCE DRILLING LIMITED - 2014-04-28
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-07-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 106 - Secretary → ME
  • 19
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-02 ~ dissolved
    IIF 73 - Director → ME
  • 20
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 39, 35 Buckingham Gate, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-11-19 ~ now
    IIF 70 - Director → ME
    icon of calendar 2016-11-07 ~ now
    IIF 113 - Secretary → ME
  • 23
    CONSOLIDATED MINING LIMITED - 2018-04-13
    CONSOLIDATED MINING (AFRICA) LIMITED - 2016-11-08
    CONSOLIDATED MINING LIMITED - 2016-11-03
    STONEHUNTER LIMITED - 2012-01-13
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 13 - Director → ME
  • 24
    CONSOLIDATED MINING ASIA LIMITED - 2018-04-13
    CONSOLIDATED MINING ASIA PLC - 2018-04-09
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    336,210 GBP2018-12-31
    Officer
    icon of calendar 2006-12-04 ~ dissolved
    IIF 98 - Director → ME
  • 25
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 108 - Secretary → ME
  • 26
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address Wireless House Fawkham Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 28
    icon of address Suite 39 35 Buckingham Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 6 - Director → ME
  • 30
    FUEL ENHANCEMENT LIMITED - 2006-08-01
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,778 GBP2018-06-30
    Officer
    icon of calendar 2005-03-03 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 33
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    8,785 GBP2017-12-31
    Officer
    icon of calendar 2003-07-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 109 - Secretary → ME
  • 35
    THE FOOTBALL ACADEMY LIMITED - 2015-10-16
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    KFG1 LIMITED - 2012-04-17
    icon of address Wireless House Fawkham Road, West Kingsdown, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    500,002 GBP2016-04-30
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 38 - Director → ME
  • 39
    icon of address Clayton House Courtmead Road, Cuckfield, Haywards Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,100 GBP2021-12-31
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 85 - Director → ME
  • 40
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,553 GBP2018-03-31
    Officer
    icon of calendar 1986-03-25 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
  • 41
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ dissolved
    IIF 78 - Director → ME
  • 42
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 43
    EUROVAPOR LIMITED - 2014-10-14
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address Suite 39 ., 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-06 ~ dissolved
    IIF 72 - Director → ME
  • 45
    ALLANDALE LIMITED - 2008-07-17
    icon of address Suite 39 Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2008-07-10 ~ dissolved
    IIF 55 - Secretary → ME
  • 46
    icon of address No 1 Colmore Square, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-29 ~ dissolved
    IIF 101 - Director → ME
  • 47
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    DOSCO LTD - 2016-06-30
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 110 - Secretary → ME
  • 50
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 52
    ARTEMIS SECURITIES LIMITED - 2016-07-06
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-05-31
    Officer
    icon of calendar 2015-04-21 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2014-10-31 ~ dissolved
    IIF 118 - Secretary → ME
  • 53
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-05-08 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Suite 39, 35 Buckingham Gate, London, Sw1e 6pa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 55
    KINGSDOWN INVESTMENTS LIMITED - 2016-05-09
    STALLEON HOLDINGS LIMITED - 2012-11-13
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,774 GBP2017-04-30
    Officer
    icon of calendar 2015-03-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Cwmgwrach Railhead Heol Wenallt, Cwmgwrach, Neath, West Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-25 ~ dissolved
    IIF 31 - Director → ME
  • 57
    icon of address Suite 39 35 Buckingham Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 58
    TALBEX GROUP PUBLIC LIMITED COMPANY(THE) - 2016-01-29
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -161,759 GBP2017-12-31
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Has significant influence or controlOE
  • 59
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
Ceased 37
  • 1
    icon of address C/o Ernst & Youny Llp, 1 More London Place, London
    In Administration/Administrative Receiver Corporate (2 parents)
    Officer
    icon of calendar 2000-09-08 ~ 2003-05-20
    IIF 96 - Director → ME
    icon of calendar 2000-09-08 ~ 2001-05-23
    IIF 66 - Secretary → ME
    icon of calendar 2002-05-07 ~ 2003-05-20
    IIF 62 - Secretary → ME
  • 2
    MILLENNIUM PETROLEUM PLC - 2001-06-11
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-07 ~ 2002-04-09
    IIF 103 - Director → ME
    icon of calendar 2000-06-07 ~ 2002-04-15
    IIF 69 - Secretary → ME
  • 3
    NAUTICAL PETROLEUM PLC - 2012-08-08
    BULLION RESOURCES PLC - 2005-03-31
    NAUTICAL PETROLEUM LIMITED - 2021-12-31
    icon of address Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2002-05-15
    IIF 86 - Director → ME
    icon of calendar 2002-01-28 ~ 2002-05-15
    IIF 57 - Secretary → ME
  • 4
    icon of address 8 Stirling Close, Banstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    288 GBP2024-10-31
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-17
    IIF 92 - Director → ME
    icon of calendar 2002-03-21 ~ 2009-06-01
    IIF 67 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9.69 GBP2024-12-31
    Officer
    icon of calendar 2020-11-10 ~ 2021-09-23
    IIF 40 - Director → ME
  • 6
    THE FOOTBALL ACADEMY LIMITED - 2016-04-15
    JADE AVENUE LIMITED - 2015-10-16
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2016-07-29
    IIF 124 - Secretary → ME
  • 7
    ENERGY CAPITAL PLC - 2007-02-16
    ASAP INTERNATIONAL GROUP PLC - 2005-09-21
    icon of address 30 Percy Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2007-02-19
    IIF 93 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-09-02
    IIF 56 - Secretary → ME
  • 8
    GEOSOURCE DRILLING LIMITED - 2014-04-28
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-07-31
    Officer
    icon of calendar 2014-03-31 ~ 2015-03-31
    IIF 76 - Director → ME
  • 9
    ENERGYBUILD GROUP PLC - 2010-08-17
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,000 GBP2016-12-31
    Officer
    icon of calendar 2005-05-12 ~ 2006-11-10
    IIF 80 - Director → ME
    icon of calendar 2005-05-12 ~ 2006-11-10
    IIF 65 - Secretary → ME
  • 10
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    3,000 GBP2017-01-01 ~ 2018-06-30
    Officer
    icon of calendar 2005-10-05 ~ 2006-11-10
    IIF 83 - Director → ME
  • 11
    icon of address Aberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    24,000 GBP2023-12-31
    Officer
    icon of calendar 2006-02-23 ~ 2006-11-10
    IIF 44 - Director → ME
  • 12
    icon of address Aberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-10
    IIF 45 - Director → ME
  • 13
    icon of address Aberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2006-06-14 ~ 2006-11-10
    IIF 88 - Director → ME
  • 14
    CALVAR LIMITED - 1998-05-14
    MANORFORD LIMITED - 2011-04-06
    HYDE AND SONS PURVEYORS LIMITED - 2002-04-02
    icon of address 6 Wilton Business Centre Kingsway, Wilton, Salisbury
    Active Corporate (2 parents)
    Equity (Company account)
    32,411 GBP2024-08-31
    Officer
    icon of calendar 2003-10-21 ~ 2011-11-24
    IIF 46 - Director → ME
    icon of calendar 2003-10-21 ~ 2011-11-24
    IIF 123 - Secretary → ME
  • 15
    INCOR HOLDINGS PLC - 2018-12-12
    icon of address 16 Great Queen Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -9,926,923 GBP2024-12-31
    Officer
    icon of calendar 2013-07-09 ~ 2015-07-31
    IIF 2 - Director → ME
    icon of calendar 2013-06-26 ~ 2015-07-31
    IIF 116 - Secretary → ME
  • 16
    icon of address Claytons House Courtmead Road, Cuckfield, Haywards Heath, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-04-30 ~ 2021-01-04
    IIF 105 - Secretary → ME
  • 17
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-23 ~ 2003-07-23
    IIF 61 - Secretary → ME
  • 18
    icon of address Suite 39 35 Buckingham Gate, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,553 GBP2018-03-31
    Officer
    icon of calendar ~ 2000-11-06
    IIF 48 - Secretary → ME
  • 19
    icon of address Suite 39, 35 Buckingham Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-17 ~ 2003-08-13
    IIF 64 - Secretary → ME
  • 20
    icon of address Aberpergwm Colliery, Engine Cottage Site Glynneath, Neath, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    167,102 GBP2023-12-31
    Officer
    icon of calendar 2006-06-14 ~ 2007-01-03
    IIF 43 - Director → ME
  • 21
    icon of address 6 Hampstead West, 224 Iverson Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 1998-01-21 ~ 2000-12-22
    IIF 52 - Secretary → ME
  • 22
    ARTEMIS SECURITIES LIMITED - 2016-07-06
    icon of address Suite 39 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2019-05-31
    Officer
    icon of calendar 2014-05-12 ~ 2015-03-31
    IIF 1 - Director → ME
  • 23
    PFC3 LIMITED - 2024-08-06
    icon of address 10 Torrington Road, Claygate, Esher, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    6,419 GBP2024-12-31
    Officer
    icon of calendar 2007-12-11 ~ 2014-12-01
    IIF 119 - Secretary → ME
  • 24
    icon of address Suite 39, 35 Buckingham Gate, London, Sw1e 6pa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-27 ~ 2004-07-15
    IIF 60 - Secretary → ME
  • 25
    KINGSDOWN INVESTMENTS LIMITED - 2016-05-09
    STALLEON HOLDINGS LIMITED - 2012-11-13
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,774 GBP2017-04-30
    Officer
    icon of calendar 2007-08-08 ~ 2012-11-19
    IIF 102 - Director → ME
  • 26
    ATTITUDE AWARDS LIMITED - 2009-03-19
    icon of address Wireless House Fawkham Road, West Kingsdown, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-26 ~ 2010-09-13
    IIF 81 - Director → ME
    icon of calendar 2008-11-24 ~ 2010-09-29
    IIF 51 - Secretary → ME
  • 27
    icon of address 105-111 Euston Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-21 ~ 2002-04-17
    IIF 89 - Director → ME
    icon of calendar 2002-03-21 ~ 2007-01-19
    IIF 68 - Secretary → ME
  • 28
    TALBEX GROUP PUBLIC LIMITED COMPANY(THE) - 2016-01-29
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -161,759 GBP2017-12-31
    Officer
    icon of calendar 2004-09-28 ~ 2007-04-13
    IIF 95 - Director → ME
  • 29
    TIMBRON UK LIMITED - 1998-04-17
    DOMAINHOLD LIMITED - 1996-08-02
    icon of address Roman Way, Coleshill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-21 ~ 2000-02-07
    IIF 82 - Director → ME
    icon of calendar 1997-11-21 ~ 2000-02-07
    IIF 58 - Secretary → ME
  • 30
    icon of address 2 2 Chapel Court, Se1 1hh, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    273 GBP2019-06-30
    Officer
    icon of calendar 2016-06-20 ~ 2018-11-30
    IIF 30 - Director → ME
    icon of calendar 2018-11-25 ~ 2021-01-04
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2018-11-30
    IIF 147 - Ownership of shares – 75% or more OE
  • 31
    icon of address 118 Piccadilly, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2001-04-09
    IIF 90 - Director → ME
  • 32
    icon of address Suite 39, 35 Buckingham Gate, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    68,689 GBP2019-07-31
    Officer
    icon of calendar 2004-07-12 ~ 2008-07-11
    IIF 97 - Director → ME
    icon of calendar 2008-07-11 ~ 2020-03-13
    IIF 53 - Secretary → ME
  • 33
    icon of address 81 Tattenham Crescent, Epsom Downs, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-14 ~ 2009-09-23
    IIF 54 - Secretary → ME
  • 34
    UNITED ENERGY PLC - 2005-11-15
    AMBRIT INTERNATIONAL PLC - 2000-06-21
    STEAUA ROMANA PLC. - 1986-07-11
    STEAUA ROMANA (BRITISH) PLC - 1984-10-16
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-28 ~ 1997-03-31
    IIF 91 - Director → ME
    icon of calendar 1992-02-28 ~ 1997-03-31
    IIF 59 - Secretary → ME
  • 35
    WEB-ANGEL PLC - 2005-11-15
    UNITED ENERGY PLC - 2000-06-07
    FALCON RESOURCES PLC - 1990-08-10
    SHELFCO (NO.12) LIMITED - 1983-05-25
    icon of address 40 Gracechurch Street, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2000-06-08
    IIF 87 - Director → ME
    icon of calendar ~ 1997-03-31
    IIF 49 - Secretary → ME
  • 36
    TAMARIS PLC - 2000-10-13
    WORLD TRADE SYSTEMS PLC - 2020-09-07
    AIMS HOMES LIMITED - 1988-07-08
    icon of address 129 Queen Street, Portsmouth, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,695,336 GBP2023-12-31
    Officer
    icon of calendar 2017-05-06 ~ 2018-05-04
    IIF 41 - Director → ME
  • 37
    icon of address 11a High Street, Ledbury, Herefordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-19 ~ 2004-02-11
    IIF 84 - Director → ME
    icon of calendar 2004-01-19 ~ 2004-01-30
    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 16 October 2025 and licensed under the Open Government Licence v3.0.