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

Mr Philip Peter Gambrill

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

    Resident in England

    Registered addresses and corresponding companies
  • 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 28
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 29
  • 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 54 IIF 55
  • 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 56
    • icon of address 22-26, Bank Street, Herne Bay, Kent, CT6 5EA, England

      IIF 57 IIF 58
  • Gambrill, Philip Peter
    British director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
  • 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 83
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 84 IIF 85 IIF 86
    • icon of address Town Hall Chambers, 148 High Street, Herne Bay, Kent, CT6 5NW, England

      IIF 88
  • 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 89
  • 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 111
  • Gambrill, Philip Peter
    British chartered accountant

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

      IIF 112
  • Gambrill, Philip Peter
    British chartered certified accountant

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

      IIF 113
  • Gambrill, Philip Peter

    Registered addresses and corresponding companies
  • Gambrill, Philip

    Registered addresses and corresponding companies
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 126
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)
    -33,863 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 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 53 - 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 31 - Director → ME
  • 4
    LODOUR LIMITED - 2024-04-07
    icon of address 4385, 12299716 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 2 - 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 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 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 79 - 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 92 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 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 55 - 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 54 - 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 51 - 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 109 - 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 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 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 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 15
    icon of address 12 Cliff Street, Ramsgate, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 120 - 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 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    PG-IT LLP
    - now
    PHILIP GAMBRILL LLP - 2015-06-25
    GAMBRILLS LLP - 2012-08-01
    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 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - 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 47 - 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 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 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 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - 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 105 - Secretary → ME
  • 23
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-04 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - 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 88 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 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 45 - 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 75 - 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 113 - 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 78 - Director → ME
  • 30
    icon of address 7 Shelford Road, Cambridge
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-12-01 ~ now
    IIF 99 - 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 48 - Director → ME
    icon of calendar 2006-03-13 ~ dissolved
    IIF 98 - 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 49 - Director → ME
    icon of calendar 2007-02-01 ~ dissolved
    IIF 111 - 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 52 - 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 69 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-06-01
    IIF 6 - 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)
    -33,863 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2024-06-19
    IIF 37 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2024-06-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    ACORN BOWMAN CASTLE LIMITED - 2005-06-14
    MAPLEBAY LIMITED - 2002-06-20
    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 103 - 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 32 - Director → ME
    icon of calendar 2008-01-15 ~ 2014-01-01
    IIF 112 - 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 96 - Secretary → ME
  • 7
    ARC ONE SUNNIVA LTD - 2019-05-09
    icon of address 22 - 26 Bank Street, Herne Bay, Kent, England
    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 62 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ 2023-10-01
    IIF 4 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-06-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 159 High Street, Holywood, Co Down
    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 102 - 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 116 - Secretary → ME
  • 11
    LODOUR LIMITED - 2024-04-07
    icon of address 4385, 12299716 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ 2024-06-19
    IIF 77 - 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 100 - 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 90 - 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 108 - 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 89 - 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 59 - 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 60 - 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 28 - 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 (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    241,871 GBP2023-10-31
    Officer
    icon of calendar 2011-09-08 ~ 2012-03-01
    IIF 34 - 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 91 - 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 1 - Ownership of shares – 75% or more OE
  • 22
    icon of address 22-26 Bank Street, Herne Bay, 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 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 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 94 - 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)
    -76,317 GBP2024-01-31
    Officer
    icon of calendar 2008-01-31 ~ 2013-10-03
    IIF 114 - 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 57 - 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 110 - 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 118 - 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 29 - Director → ME
    icon of calendar 2016-03-11 ~ 2021-05-01
    IIF 126 - Secretary → ME
  • 29
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,279 GBP2024-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2024-06-19
    IIF 106 - Secretary → ME
  • 30
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -4,308 GBP2023-09-30
    Officer
    icon of calendar 2020-09-17 ~ 2024-06-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ 2024-06-19
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors 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 95 - 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 2002-11-21 ~ 2003-06-19
    IIF 35 - Director → ME
    icon of calendar 2000-11-23 ~ 2001-11-22
    IIF 36 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-18
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors 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 33 - 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 97 - 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 85 - LLP Designated Member → ME
  • 37
    PG-IT LLP
    - now
    PHILIP GAMBRILL LLP - 2015-06-25
    GAMBRILLS LLP - 2012-08-01
    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 87 - 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 42 - 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 83 - 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 70 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-11-13
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - 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 66 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-18
    IIF 125 - 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 72 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 123 - Secretary → ME
  • 43
    PORTSIDE FILM LOCATIONS LTD - 2024-03-26
    PORTSIDE FILM STUDIO MARKETING LTD - 2023-06-30
    FILM STUDIO MARKETING LTD - 2022-05-27
    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 61 - Director → ME
    icon of calendar 2023-06-01 ~ 2024-06-19
    IIF 124 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ 2023-08-01
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Ownership of voting rights - 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 104 - Secretary → ME
  • 45
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (3 parents)
    Equity (Company account)
    -246 GBP2023-05-31
    Officer
    icon of calendar 2021-05-04 ~ 2024-06-19
    IIF 67 - Director → ME
  • 46
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -160,712 GBP2024-09-30
    Officer
    icon of calendar 2007-09-07 ~ 2024-06-19
    IIF 107 - Secretary → ME
  • 47
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2024-06-19
    IIF 76 - 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 73 - 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 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - 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 (5 parents)
    Net Assets/Liabilities (Company account)
    5,726 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2024-06-19
    IIF 86 - 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 41 - 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 38 - Director → ME
  • 53
    icon of address 4385, 15501221 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ 2024-06-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-06-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-06-19
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 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 122 - 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 117 - Secretary → ME
  • 57
    icon of address Digital Hub, The Glassworks, Mill Bay, Folkestone, England
    Active Corporate (6 parents)
    Equity (Company account)
    126,857 GBP2024-03-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-06-26
    IIF 82 - 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 30 - 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 50 - 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 68 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-10
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    icon of address 22-26 Bank Street, Herne Bay, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2023-03-14 ~ 2023-09-28
    IIF 74 - Director → ME
  • 62
    icon of address 52 Handen Road, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,420 GBP2024-02-29
    Officer
    icon of calendar 2011-06-27 ~ 2020-02-25
    IIF 119 - 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 101 - 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 93 - 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 115 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.