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

Foster, Patrick

    Related profiles found in government register
  • Foster, Patrick

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Dormansland, Surrey, RH7 6PY, United Kingdom

      IIF 1
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 2
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 3
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 4
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4DN, England

      IIF 8 IIF 9
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, England

      IIF 10 IIF 11
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 12
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 13 IIF 14
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 15
    • icon of address 1, Bell House, Bell Walk, Uckfield, TN22 5DQ, United Kingdom

      IIF 16
    • icon of address Chard Wallis, 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Suite 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 21
    • icon of address 25, Springfields, Ticehurst, Wadhurst, East Sussex, TN5 7BS, United Kingdom

      IIF 22 IIF 23
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 24
  • Foster, Patrick Bruce

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW

      IIF 25
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 26
  • Foster, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, England

      IIF 27
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 28
    • icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 25 Springfields, Wadhurst, East Sussex, TN5 7BS

      IIF 32
  • Foster, Patrick
    British controller born in September 1975

    Registered addresses and corresponding companies
    • icon of address 18 Coronation Gardens, Hurst Green, Surrey, TN19 7PH

      IIF 33 IIF 34
  • Foster, Patrick
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, England

      IIF 35
  • Foster, Patrick
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brighton Road, Redhill, Surrey, RH1 6PW, United Kingdom

      IIF 36
  • Foster, Patrick
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Horley, RH6 7NL, England

      IIF 37
    • icon of address 43, Victoria Road, Horley, RH6 7NL, United Kingdom

      IIF 38
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 39
    • icon of address 16 - 18 Station Road, Station Road, Redhill, RH1 1PD, England

      IIF 40
    • icon of address 16, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 41
  • Foster, Patrick
    British director and company secretary born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, England

      IIF 42
  • Foster, Patrick
    British operations director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, 16-18 Station Road, Redhill, Surrey, RH1 1NZ, United Kingdom

      IIF 43
  • Foster, Patrick Bruce
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, Station Road, Redhill, RH1 1NZ, England

      IIF 44
  • Foster, Patrick Bruce
    British consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Redhill, Surrey, RH1 1NZ, United Kingdom

      IIF 45
  • Foster, Patrick Bruce
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Patrick Bruce
    British general manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PD, England

      IIF 52
  • Foster, Patrick Bruce
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Redhill, RH1 1PD, England

      IIF 53
  • Foster, Patrick
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PA, England

      IIF 54
    • icon of address 16, 18 Station Road, Redhill, RH1 1PA

      IIF 55
    • icon of address The Aracade, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 56 IIF 57
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 58
  • Foster, Patrick
    British company secretary/director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 59
  • Foster, Patrick
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Dormansland, Surrey, RH7 6PY, United Kingdom

      IIF 60
    • icon of address Unit 2 Perivale New Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7LF, United Kingdom

      IIF 61
    • icon of address 43, Victoria Road, Horley, West Sussex, RH6 7NL, United Kingdom

      IIF 62
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 63 IIF 64
    • icon of address C/o The Basement Office, 28 Lower Richmond Road, London, SW15 1JP, England

      IIF 65
    • icon of address 33, High Street, Redhill, RH1 3RD, United Kingdom

      IIF 66
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 67
    • icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 68
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 69 IIF 70
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, England

      IIF 71
    • icon of address 25, Springfields, Ticehurst, Wadhurst, East Sussex, TN5 7BS, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, England

      IIF 78
    • icon of address 25 Springfields, Wadhurst, East Sussex, TN5 7BS

      IIF 79
  • Foster, Patrick
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 80
  • Fosters, Patrick
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 81
  • Foster, Patrick
    Australian frame maker born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Arbor Court, Stoke Newington, London, N16 0QU, United Kingdom

      IIF 82
  • Mr Patrick Foster
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoria Road, Horley, RH6 7NL

      IIF 83
    • icon of address 43, Victoria Road, Horley, RH6 7NL, England

      IIF 84
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 85
  • Mr Patrick Foster
    British born in November 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18 Station Road, Station Road, Redhill, RH1 1PD, England

      IIF 86
  • Patrick Foster
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Roadrunners, 16-18 Station Road, Redhill, Surrey, RH1 1PA

      IIF 87
  • Mr Patrick Bruce Foster
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Station Road, Redhill, RH1 1NZ, England

      IIF 88
  • Mr Patrick Foster
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Perivale New Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7LF, United Kingdom

      IIF 89
    • icon of address 43, Victoria Road, Horley, RH6 7NL, United Kingdom

      IIF 90
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 91 IIF 92
    • icon of address C/o The Basement Office, 28 Lower Richmond Road, London, SW15 1JP, England

      IIF 93
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, England

      IIF 94
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 95
    • icon of address 16, 18 Station Road, Redhill, RH1 1PA

      IIF 96
    • icon of address 33, High Street, Redhill, RH1 3RD, United Kingdom

      IIF 97
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 98
    • icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 99
    • icon of address The Aracade, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 100 IIF 101
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 102 IIF 103
    • icon of address The Arcade, Station Road, Redhill, RH1 1NZ, England

      IIF 104
    • icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, England

      IIF 105
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, England

      IIF 106 IIF 107
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, United Kingdom

      IIF 108 IIF 109
    • icon of address 25, Springfields, Wadhurst, TN5 7BS, United Kingdom

      IIF 110 IIF 111 IIF 112
  • Mr Patrick Foster
    Australian born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Arbor Court, Stoke Newington, London, N16 0QU, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 55
  • 1
    ROADRUNNERS WEALDEN LIMITED - 2024-09-27
    icon of address 33 The Tower Pub, 33 High Street, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,120 GBP2023-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 Perivale New Business Centre Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 3
    icon of address 43 Victoria Road, Horley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
  • 4
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    572,726 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 18 - Secretary → ME
  • 6
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 16 - Secretary → ME
  • 7
    icon of address C/o Roadrunners, 16-18 Station Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,363 GBP2023-02-28
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o The Basement Office, 28 Lower Richmond Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 9
    icon of address 1 Brighton Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,273 GBP2017-03-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address C/o, Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 11
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 67 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 12
    BELLS OF SHOREDITCH LIMITED - 2023-11-27
    SIMPLY DRIVE LIMITED - 2023-03-20
    STREET CARS SIMPLY DRIVE LIMITED - 2021-06-18
    SIMPLY DRIVE LIMITED - 2020-03-10
    icon of address 33 The Tower Pub, High Street, Redhill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,864 GBP2024-02-28
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 13
    icon of address 1 Brighton Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 28 Lower Richmond Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 - 18 Station Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 49 - Director → ME
  • 16
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 20 - Secretary → ME
  • 17
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,702 GBP2020-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 105 - Has significant influence or controlOE
  • 18
    PUTNEY CARS LTD - 2020-09-30
    icon of address 16 - 18 Station Road Station Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 72 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 20
    YOU BEND EM WE MEND EM LIMITED - 2024-09-26
    icon of address The Tower, 33 High Street, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,998 GBP2023-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 21
    LYNN WOOD DESIGNS LIMITED - 1999-04-13
    icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 22
    ARGEVE LIMITED - 1984-06-29
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 29 - Secretary → ME
  • 23
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 2 - Secretary → ME
  • 24
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 71 - Director → ME
  • 25
    icon of address 25 Springfields, Ticehurst, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 26
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 80 - Director → ME
  • 27
    UNCLE BOB LIMITED - 2012-09-28
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 28
    icon of address 14a Regent Studios 8 Andrews Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,476 GBP2024-07-31
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-07-12 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Reading Arch Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 45 - Director → ME
  • 30
    icon of address 8 Reading Arch Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 46 - Director → ME
  • 31
    icon of address 41 Victoria Road, Horley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,519 GBP2017-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 32
    icon of address The Aracade, 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 33
    icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 34
    icon of address 16 18 Station Road, Redhill
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257,781 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 35
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-24
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 36
    icon of address 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 37
    ROADRUNNERS @ GATWICK LIMITED - 2022-08-26
    icon of address The Arcade, 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 38
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 77 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 39
    icon of address 16 - 18 Station Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 94 - Right to appoint or remove membersOE
  • 40
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 41
    icon of address 68 High Street, Dormansland, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 1 - Secretary → ME
  • 42
    icon of address 41 Victoria Road, Horley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 43
    icon of address Rh11nz, The Arcade, 16-18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 44
    icon of address The Aracade, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 45
    icon of address 25 Springfields, Ticehurst, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 46
    SIMPLY TAX VAT & PAYE LIMITED - 2020-12-01
    icon of address 25 Springfields, Ticehurst, Wadhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 47
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 19 - Secretary → ME
  • 48
    icon of address C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 21 - Secretary → ME
  • 49
    icon of address Chard Wallis 1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 59 - Director → ME
  • 50
    FURNIFIX LIMITED - 2003-06-30
    FURN-A-FIX LIMITED - 1997-07-22
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 15 - Secretary → ME
  • 51
    BELLS OF CHATHAM LIMITED - 2013-03-19
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 24 - Secretary → ME
  • 52
    icon of address 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 53
    icon of address 33 High Street, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 54
    icon of address 16 - 18 Station Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 47 - Director → ME
  • 55
    icon of address 16 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 51 - Director → ME
Ceased 22
  • 1
    icon of address 70 Charlotte Street, London, Uk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -663,110 GBP2017-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2010-12-01
    IIF 32 - Secretary → ME
  • 2
    icon of address 2a Tooting Bec Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2020-12-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-05-15
    IIF 81 - Director → ME
  • 3
    icon of address Chard Wallis, 3 Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2013-08-02
    IIF 26 - Secretary → ME
  • 4
    ALLAN BOARDER LIMITED - 2013-01-22
    icon of address 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,966 GBP2017-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2013-08-02
    IIF 25 - Secretary → ME
  • 5
    ECONERMINE FINE FURNISHING LIMITED - 2007-06-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2013-08-02
    IIF 7 - Secretary → ME
  • 6
    icon of address Care Of Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-04-02
    IIF 28 - Secretary → ME
  • 7
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2013-04-25
    IIF 30 - Secretary → ME
  • 8
    icon of address 16 18 Station Road, Redhill
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257,781 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 52 - Director → ME
  • 9
    icon of address 10 Crossways Avenue, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-05-30
    IIF 34 - Director → ME
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ 2013-08-02
    IIF 27 - Secretary → ME
  • 11
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 9 - Secretary → ME
  • 12
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 11 - Secretary → ME
  • 13
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-08-02
    IIF 12 - Secretary → ME
  • 14
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 8 - Secretary → ME
  • 15
    icon of address 8 Reading Arch Road, Redhill, Surrey, Great Britain
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,388 GBP2016-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-01-30
    IIF 53 - Director → ME
  • 16
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-08-02
    IIF 6 - Secretary → ME
  • 17
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,450 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-08
    IIF 54 - Director → ME
  • 18
    icon of address 10 Crossways Avenue, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-05-30
    IIF 33 - Director → ME
  • 19
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 10 - Secretary → ME
  • 20
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2013-08-02
    IIF 13 - Secretary → ME
  • 21
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-08-02
    IIF 14 - Secretary → ME
  • 22
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2013-08-02
    IIF 5 - 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.