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

May, John Joseph

    Related profiles found in government register
  • May, John Joseph
    British

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant

    Registered addresses and corresponding companies
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, England

      IIF 21
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 22 IIF 23 IIF 24
  • May, John Joseph
    British company director

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant born in July 1948

    Registered addresses and corresponding companies
  • May, John Joseph
    British director born in July 1948

    Registered addresses and corresponding companies
    • 133 Ebury Street, London, SW1W 9QU

      IIF 31
  • May, John Joseph

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 32 IIF 33
    • Curzon House, Church Road, Windlesham, Surrey, GU20 6BH

      IIF 34
  • May, John Joseph
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 35
  • May, John Joseph
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Belmont Mews, Camberley, , GU15 2PH,

      IIF 36
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 37
  • May, John Joseph
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British businessman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 73
  • May, John Joseph
    British chartered accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, England

      IIF 80
    • 2, Belmont Mews, Camberley, Surrey, GU15 2PH, United Kingdom

      IIF 81
    • 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 82 IIF 83 IIF 84
    • 49, Rye Road, London, SE15 3AX, England

      IIF 87
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 88 IIF 89 IIF 90
    • Curzon House, Church Road, Windlesham, Surrey, GU20 6BH, United Kingdom

      IIF 91
  • May, John Joseph
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British non executive director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 114
  • Mr John Joseph May
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr John Joseph May
    British born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Rye Road, London, SE15 3AX, England

      IIF 140
child relation
Offspring entities and appointments 79
  • 1
    ACCELERATE COMMUNITY LIMITED - now
    HCWA LIMITED - 2018-11-08
    HORWATH CLARK WHITEHILL ASSOCIATES LIMITED - 2004-03-29
    CLARK WHITEHILL ASSOCIATES LIMITED
    - 1998-01-01 01259112
    FRYER WHITEHILL ASSOCIATES LIMITED
    - 1982-12-07 01259112
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    ~ 1994-05-19
    IIF 29 - Director → ME
  • 2
    AERO OPTIMAL LIMITED
    05698294
    The Atrium-dorking Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    33,676 GBP2024-02-29
    Officer
    2015-12-18 ~ 2017-09-08
    IIF 80 - Director → ME
  • 3
    AUDIOTEL (UK) LIMITED
    - now 03884698
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (12 parents)
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 84 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 25 - Secretary → ME
  • 4
    BORN2INVEST LTD
    - now 06651334
    CITY & WESTMINSTER LAW LIMITED
    - 2014-03-25 06651334
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2008-07-21 ~ 2014-03-28
    IIF 47 - Director → ME
    2025-09-22 ~ now
    IIF 57 - Director → ME
    2008-07-21 ~ 2014-03-24
    IIF 12 - Secretary → ME
  • 5
    BURY STREET SERVICES LIMITED
    06664370
    2 Belmont Mews, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-08-05 ~ dissolved
    IIF 101 - Director → ME
  • 6
    BUSINESS BUYERS UK LTD
    - now 14703835
    BUSINESS BUYERS NETWORK LTD
    - 2023-04-06 14703835
    167 Great Portland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 64 - Director → ME
  • 7
    CITY & WESTMINSTER ADVISERS LIMITED
    - now 05708162
    CITY & WESTMINSTER CONSULTANCY LIMITED
    - 2006-12-14 05708162 OC319004
    CITY & WESTMINSTER CONSULTANTS LIMITED
    - 2006-03-20 05708162 OC319004
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-02-14 ~ dissolved
    IIF 95 - Director → ME
    2006-02-14 ~ dissolved
    IIF 3 - Secretary → ME
  • 8
    CITY & WESTMINSTER CONSULTANTS LLP
    OC319004 05708162
    50 Jermyn Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-04-10 ~ dissolved
    IIF 37 - LLP Designated Member → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 124 - Has significant influence or control OE
  • 9
    CITY & WESTMINSTER CORPORATE FINANCE LLP
    OC333278
    50 Jermyn Street, London
    Active Corporate (6 parents, 9 offsprings)
    Officer
    2007-12-01 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 123 - Has significant influence or control OE
  • 10
    COOLCHARM GOLD MINING COMPANY LTD.
    - now 04888978
    COOLCHARM LIMITED
    - 2004-05-17 04888978
    50 Jermyn Street, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1,358 GBP2024-09-30
    Officer
    2003-09-25 ~ dissolved
    IIF 67 - Director → ME
    2003-09-25 ~ dissolved
    IIF 16 - Secretary → ME
  • 11
    CROMA SECURITY SOLUTIONS GROUP PLC - now
    CROMA GROUP PLC
    - 2012-03-26 03184978
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (31 parents, 7 offsprings)
    Officer
    2002-10-31 ~ 2005-04-05
    IIF 70 - Director → ME
  • 12
    DEFENCE ASSET SOLUTIONS LIMITED
    06618406
    12 Old Hatch Manor, Ruislip, Middlesex
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-06-30
    Officer
    2008-10-01 ~ dissolved
    IIF 76 - Director → ME
  • 13
    ENTERPRISE 24/7 LIMITED
    05570067
    50 Jermyn Street, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2005-09-21 ~ 2024-11-14
    IIF 100 - Director → ME
    2005-09-21 ~ 2018-12-18
    IIF 11 - Secretary → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
  • 14
    EUROCITY (CRAWLEY) LIMITED
    - now 03788163
    MANX (CRAWLEY) LIMITED - 2001-05-22
    2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (20 parents)
    Officer
    2002-03-20 ~ 2002-05-29
    IIF 107 - Director → ME
  • 15
    FASHION ART LTD
    - now 12211757
    ORGANIC FASHION ARTS LTD
    - 2021-06-01 12211757
    49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-09-17 ~ 2019-11-10
    IIF 90 - Director → ME
    2024-07-12 ~ dissolved
    IIF 87 - Director → ME
    2019-11-10 ~ 2020-04-05
    IIF 32 - Secretary → ME
    2021-04-15 ~ 2021-05-31
    IIF 33 - Secretary → ME
    Person with significant control
    2019-09-17 ~ 2019-11-10
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 16
    FIRST LEIGHTON PLC
    - now 05506378
    CHINA PUB COMPANY PLC
    - 2025-05-19 05506378 05501841
    50 Jermyn Street, London
    Active Corporate (9 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    2006-10-04 ~ now
    IIF 51 - Director → ME
  • 17
    FITNESS PODS LTD
    12770813
    50 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    GLOBAL OSTEOPOROSIS FOUNDATION
    - now 10239445
    GLOBAL OSTEOPOROSIS FOUNDATION LIMITED
    - 2020-11-25 10239445
    THE LONDON OSTEOPOROSIS CLINIC FOUNDATION
    - 2020-08-24 10239445
    WITHOUTABREAK - 2016-09-17
    50 Jermyn Street, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -307 GBP2024-06-30
    Officer
    2020-07-09 ~ now
    IIF 60 - Director → ME
  • 19
    GRO PROPERTIES LIMITED - now
    GRO PROPERTIES PLC
    - 2002-11-12 03219304
    27 Lombard Street, Lichfield, England
    Active Corporate (14 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 75 - Director → ME
    2001-08-24 ~ 2002-09-24
    IIF 24 - Secretary → ME
  • 20
    GROUND RENT OPPORTUNITIES LIMITED
    02872503
    27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (13 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 77 - Director → ME
    2001-08-24 ~ 2002-09-24
    IIF 23 - Secretary → ME
  • 21
    HARRELL HOTELS (EUROPE) LTD.
    - now 04380198
    RED LION HOTELS AND SUITES LIMITED - 2003-02-20
    50 Jermyn Street, London
    Active Corporate (12 parents)
    Officer
    2007-03-29 ~ now
    IIF 45 - Director → ME
  • 22
    HEALTHCARE ENTERPRISE GROUP PLC - now
    INTERACTIVITY GROUP PLC - 2003-03-10
    MYVAL.COM PLC
    - 2001-05-14 03627383
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (31 parents)
    Officer
    1999-03-09 ~ 1999-10-29
    IIF 83 - Director → ME
  • 23
    HEALTHSPAC LIMITED
    - now 05781174
    LONDON & PACIFIC HEALTHCARE LIMITED
    - 2006-07-25 05781174
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-04-13 ~ dissolved
    IIF 94 - Director → ME
    2006-04-13 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    HEMP.IM LTD
    12074622
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Officer
    2019-06-28 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 25
    HORWATH CLARK WHITEHILL - now
    HORWATH CLARK WHITEHILL NATIONAL - 2005-02-28
    HORWATH CLARK WHITEHILL - 2004-02-23
    CLARK WHITEHILL
    - 1997-12-30 01237646 03101370, 11210322
    FRYER WHITEHILL & CO.
    - 1982-10-26 01237646
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (32 parents)
    Officer
    ~ 1994-06-30
    IIF 30 - Director → ME
  • 26
    HOWDEN TURBO UK LIMITED - now
    PETER BROTHERHOOD LIMITED
    - 2021-04-15 09703368
    HT 123 LIMITED
    - 2015-11-02 09703368
    1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (15 parents)
    Officer
    2015-10-19 ~ 2015-11-23
    IIF 79 - Director → ME
  • 27
    IGNITE AFRICA LTD
    12071186
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2019-06-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2019-06-26 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 28
    INDEPENDENCE RESOURCES PLC
    - now 01759068 07706039
    SENETEK PLC
    - 2011-11-08 01759068 07706039
    Kemp House, 160 City Road Kemp House, 160 City Road, London Ec1v 2nx, England
    Dissolved Corporate (27 parents)
    Officer
    2011-05-16 ~ 2014-04-16
    IIF 113 - Director → ME
  • 29
    INTERNATIONAL CONSOLIDATED MINERALS LIMITED
    - now 05558675
    INTERNATIONAL CONSOLIDATED MINERALS PLC - 2006-12-29
    INTERNATIONAL CONSOLIDATED MINERALS LIMITED - 2006-08-16
    1 More London Place, London
    Dissolved Corporate (9 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 68 - Director → ME
  • 30
    IONIAN PELLO TECH LIMITED
    11109773
    20-22 Wenlock Road, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    -165,580 GBP2024-12-31
    Officer
    2018-05-21 ~ 2019-06-21
    IIF 112 - Director → ME
  • 31
    K &M RUSSIA LIMITED
    05639358
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 98 - Director → ME
    2005-11-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 32
    K&M CHINA LIMITED
    05639240
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 104 - Director → ME
    2005-11-29 ~ dissolved
    IIF 10 - Secretary → ME
  • 33
    K&M FINANCIAL GROUP LIMITED
    05640032
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-30 ~ dissolved
    IIF 97 - Director → ME
    2005-11-30 ~ dissolved
    IIF 15 - Secretary → ME
  • 34
    K&M INDIA LIMITED
    05639233
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 103 - Director → ME
    2005-11-29 ~ dissolved
    IIF 7 - Secretary → ME
  • 35
    KEY METALS GROUP LTD
    13894230
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2022-02-04 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 137 - Ownership of shares – 75% or more OE
  • 36
    KOSOVO GENESIS INITIATIVE LIMITED
    07563882
    2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-03-15 ~ dissolved
    IIF 65 - Director → ME
  • 37
    LAZY DRAGON LTD
    - now 05536726
    ROUND TOP MINERALS LIMITED
    - 2019-05-13 05536726
    ROUND TOP MINERALS LIMITED LIMITED
    - 2017-10-12 05536726
    DENHOLM'S NONI JUICE LIMITED
    - 2017-10-10 05536726
    244 Southport Road, Southport, West Lancs, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,354.30 GBP2024-08-31
    Officer
    2005-08-15 ~ 2019-06-11
    IIF 96 - Director → ME
    2005-08-15 ~ 2023-05-29
    IIF 5 - Secretary → ME
    Person with significant control
    2016-07-02 ~ 2019-06-11
    IIF 131 - Ownership of shares – 75% or more OE
  • 38
    M6 LIMITED
    09494254
    50 Jermyn Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -76,316 GBP2024-03-31
    Officer
    2018-12-11 ~ now
    IIF 59 - Director → ME
  • 39
    MAJOR BROADCASTING CORPORATION LIMITED
    04992138
    49 Rye Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2003-12-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-12-08 ~ now
    IIF 116 - Ownership of shares – 75% or more OE
  • 40
    MEDIA WORLD NETWORKS LIMITED
    05525876
    49 Rye Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2005-08-02 ~ now
    IIF 40 - Director → ME
    2005-08-02 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
  • 41
    MINDFLAIR PLC
    - now 02929801 14970045
    PIRES INVESTMENTS PLC
    - 2023-12-04 02929801 07994983, 14970045
    OAK HOLDINGS PLC - 2012-04-18
    AWG SERVICES PLC - 2003-12-01
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    9th Floor 107 Cheapside, London, England
    Active Corporate (36 parents, 1 offspring)
    Officer
    2014-12-18 ~ 2024-03-31
    IIF 114 - Director → ME
  • 42
    MOBCAST LIMITED
    - now 06651972
    CITY & WESTMINSTER HOLDINGS LIMITED
    - 2018-10-29 06651972
    50 Jermyn Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,722 GBP2025-07-31
    Officer
    2008-07-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-04 ~ 2019-12-21
    IIF 132 - Ownership of shares – 75% or more OE
  • 43
    MOORE & BUCKLE (FLEXIBLE PACKAGING) LIMITED
    01559652
    9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside
    Active Corporate (13 parents)
    Equity (Company account)
    1,441,272 GBP2025-03-31
    Officer
    2004-04-15 ~ 2005-11-30
    IIF 72 - Director → ME
    2004-04-15 ~ 2005-11-30
    IIF 20 - Secretary → ME
  • 44
    NEVADA GOLD LTD
    12099921
    50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 45
    NYCE INTERNATIONAL PLC
    - now 13440398
    CHALLENGERX PLC
    - 2025-04-03 13440398
    1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-02-17 ~ now
    IIF 54 - Director → ME
  • 46
    OUTSIZE CAPITAL LIMITED
    12583377
    50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2020-05-04 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
  • 47
    PATERSONS FINANCIAL SERVICES LTD
    - now 03867885
    LOGON2 GLOBAL SOLUTIONS.COM LIMITED - 2003-10-27
    HR ONLINE.COM LIMITED - 2001-06-12
    Flat 308 Peninsula Apartments 4 Praed Street Paddington, London
    Dissolved Corporate (10 parents)
    Officer
    2005-02-18 ~ 2005-12-01
    IIF 69 - Director → ME
  • 48
    PETROLATINA (CA) LIMITED
    - now 05618128
    PETROLATINA ENERGY LIMITED - 2006-07-20
    TAGHMEN CENTRAL AMERICA LIMITED - 2006-05-26
    55 Baker Street, London
    Dissolved Corporate (16 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,000 GBP2015-12-31
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 92 - Director → ME
  • 49
    PETROLATINA ENERGY LIMITED - now
    PETROLATINA ENERGY PLC
    - 2012-03-27 05173588 05618128
    TAGHMEN ENERGY PLC - 2006-07-20
    TAGHMEN ENERGY LIMITED - 2005-01-13
    55 Baker Street, London
    Dissolved Corporate (21 parents, 2 offsprings)
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 99 - Director → ME
  • 50
    PROCARD LTD
    13829286
    10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    2022-01-24 ~ now
    IIF 53 - Director → ME
  • 51
    PSG CONNECT LIMITED - now
    P S G FRANCHISING LIMITED
    - 2015-09-22 03674092
    WEBMAN SERVICES LIMITED - 1998-12-15
    9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (39 parents, 10 offsprings)
    Officer
    2004-06-23 ~ 2005-11-30
    IIF 49 - Director → ME
    2004-06-25 ~ 2005-11-30
    IIF 13 - Secretary → ME
  • 52
    PSG FINANCIAL SERVICES LIMITED - now
    PSG MARKETING LIMITED
    - 2012-03-30 05543910
    1 London Street, Reading, England
    Dissolved Corporate (19 parents)
    Officer
    2005-08-23 ~ 2005-11-30
    IIF 31 - Director → ME
    2005-08-23 ~ 2005-11-30
    IIF 14 - Secretary → ME
  • 53
    PSG SOLUTIONS LIMITED - now
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    PSG FINANCIAL SERVICES LIMITED
    - 2012-03-13 05429015 05543910
    Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (8 parents)
    Officer
    2005-05-05 ~ 2006-01-10
    IIF 102 - Director → ME
  • 54
    READ2WRITE LIMITED
    - now 05536858
    TVONE(EUROPE) LIMITED
    - 2016-08-01 05536858
    49 Rye Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,859 GBP2024-08-31
    Officer
    2005-08-15 ~ now
    IIF 41 - Director → ME
    2005-08-15 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2016-07-02 ~ now
    IIF 122 - Ownership of shares – 75% or more OE
  • 55
    RED LEOPARD HOLDINGS PLC
    05289187
    50 Jermyn Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2006-11-29 ~ now
    IIF 46 - Director → ME
  • 56
    RED LEOPARD MANAGEMENT LIMITED
    06105055
    50 Jermyn Street, London
    Active Corporate (5 parents)
    Officer
    2007-02-14 ~ now
    IIF 43 - Director → ME
  • 57
    ROCHDALE DEVELOPMENT COMPANY LIMITED
    - now 02235887
    ROCHDALE SPORTS STADIUM LIMITED - 1988-11-08
    Moore & Buckle (flexible Packaging) Limited, 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, England
    Active Corporate (12 parents, 4 offsprings)
    Equity (Company account)
    715,464 GBP2025-03-31
    Officer
    2004-04-15 ~ 2005-11-30
    IIF 66 - Director → ME
    2004-04-15 ~ 2005-11-30
    IIF 17 - Secretary → ME
  • 58
    SCORE TEK LIMITED
    - now 06037337
    CITY & WESTMINSTER PLUS LIMITED
    - 2018-11-29 06037337
    TOMCO ENERGY LIMITED
    - 2007-06-07 06037337 FC022829
    50 Jermyn Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    2006-12-28 ~ now
    IIF 38 - Director → ME
    2006-12-28 ~ 2018-12-13
    IIF 1 - Secretary → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 126 - Has significant influence or control OE
    2016-10-01 ~ 2020-01-06
    IIF 130 - Ownership of shares – 75% or more OE
  • 59
    SILVER UNIQORN LTD
    12353265
    50 Jermyn Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -164,951 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 140 - Has significant influence or control OE
  • 60
    SOUTHBANK UK LIMITED
    - now 05474162
    SOUTHBANK UK PLC
    - 2010-08-18 05474162
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (11 parents, 3 offsprings)
    Officer
    2006-01-30 ~ 2017-08-31
    IIF 106 - Director → ME
  • 61
    SPECIALIST ENERGY GROUP TRUSTEE LIMITED
    08144481
    1 Kimpton Road, Luton
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-07-16 ~ 2017-08-31
    IIF 78 - Director → ME
  • 62
    SR (KENSINGTON) LIMITED - now
    SECURITY RESEARCH LIMITED
    - 2015-09-22 02488281
    PROVITE LIMITED - 1990-05-25
    C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (14 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 82 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 26 - Secretary → ME
  • 63
    SRG REALISATIONS (2017) PLC - now
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC
    - 2006-02-14 03170812
    CYBERTEC HOLDINGS PLC
    - 2001-09-28 03170812
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    40 31st Floor, Bank Street, London, England
    Dissolved Corporate (25 parents, 4 offsprings)
    Officer
    2000-01-25 ~ 2005-11-30
    IIF 74 - Director → ME
    2000-01-25 ~ 2005-11-30
    IIF 22 - Secretary → ME
  • 64
    STONEBURN LIMITED
    01365605
    9 The Clares, Caterham, England
    Dissolved Corporate (8 parents)
    Officer
    2005-10-28 ~ 2005-11-30
    IIF 85 - Director → ME
  • 65
    TAGHMEN ARGENTINA LIMITED
    05378483
    55 Baker Street, London
    Dissolved Corporate (15 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2007-11-02 ~ 2012-03-16
    IIF 93 - Director → ME
  • 66
    THE ASSOCIATION OF PERSONAL PROPERTY SEARCHERS
    05447861
    2 Ashgate Road, Chesterfield, Derbyshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2005-05-10 ~ 2006-01-23
    IIF 73 - Director → ME
  • 67
    THE GENESIS INITIATIVE AFRICA LTD
    12297893 03728244
    Curzon House, Church Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2019-11-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 139 - Right to appoint or remove directors OE
  • 68
    THE GENESIS INITIATIVE LIMITED
    03728244 12297893
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (55 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    1999-03-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-04 ~ now
    IIF 138 - Has significant influence or control OE
  • 69
    THE HUNSLET WOLVES LTD
    - now 12667619
    SMART TOYS TECHNOLOGIES LTD
    - 2024-07-16 12667619
    Hunslet Rlfc, Middleton Grove, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2020-06-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
  • 70
    THE LISA MAY FOUNDATION
    - now 05370684
    THE LISA MAY MEMORIAL FUND
    - 2005-05-05 05370684
    49 Rye Road, London, England
    Active Corporate (3 parents)
    Officer
    2005-02-21 ~ now
    IIF 56 - Director → ME
    2005-02-21 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or control OE
  • 71
    THE MORANI CONSERVANCY LIMITED
    - now 04943845
    BRC-IT LIMITED
    - 2019-04-30 04943845
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED
    - 2016-05-03 04943845
    50 Jermyn Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2019-04-23 ~ dissolved
    IIF 89 - Director → ME
    2003-10-27 ~ 2017-10-30
    IIF 81 - Director → ME
    2003-10-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 72
    THE MORANI PRESERVE LTD.
    - now 05682106
    INVESTORTECH LIMITED
    - 2019-04-30 05682106
    EXPRESSO EXPRESS COMPANY LIMITED
    - 2016-05-03 05682106
    50 Jermyn Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2006-01-20 ~ 2016-05-04
    IIF 105 - Director → ME
    2019-04-23 ~ dissolved
    IIF 35 - Director → ME
    2006-01-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 73
    THE SMALL BUSINESS BUREAU LIMITED
    - now 02308101
    POWERSPHERE LIMITED - 1989-05-23
    Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (44 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    1995-01-28 ~ now
    IIF 44 - Director → ME
    2016-03-07 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or control OE
  • 74
    THE TIME TRAVELLER COMPANY LIMITED
    03235712
    49 Rye Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    -8,243 GBP2024-08-31
    Officer
    1996-08-21 ~ now
    IIF 42 - Director → ME
    2002-10-18 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 118 - Ownership of shares – 75% or more OE
  • 75
    TIOGA DESIGN SERVICES LTD - now
    AUDIOTEL INTERNATIONAL LIMITED
    - 2022-04-25 01557063
    MIDDLEWISE LIMITED - 1981-12-31
    St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (25 parents, 3 offsprings)
    Officer
    2003-01-31 ~ 2005-11-30
    IIF 86 - Director → ME
    2003-01-31 ~ 2005-11-30
    IIF 27 - Secretary → ME
  • 76
    TOMCO ENERGY PLC
    FC022829 06037337
    2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (28 parents)
    Officer
    2001-10-22 ~ 2011-07-14
    IIF 71 - Director → ME
    2002-03-25 ~ 2011-07-14
    IIF 19 - Secretary → ME
  • 77
    TWO KINGDOMS VENTURES LTD
    16747654
    49 Rye Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-09-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-09-29 ~ now
    IIF 121 - Right to appoint or remove directors OE
    IIF 121 - Ownership of voting rights - 75% or more OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 78
    UNIQORN MEDIA LIMITED
    - now 09966395
    DRILLWAY LIMITED - 2019-05-17
    50 Jermyn Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,900 GBP2025-01-31
    Officer
    2019-08-06 ~ now
    IIF 62 - Director → ME
  • 79
    XRAPPLIED LTD
    - now 12104171
    INVISIBLE TOYS LTD
    - 2019-12-06 12104171
    50 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-15 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

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