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 Dillon Naidoo

    Related profiles found in government register
  • Mr Dillon Naidoo
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 1 IIF 2
  • Naidoo, Dillon
    British professional trainer born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 3
  • Naidoo, Dillon
    British sports coach born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 4
  • Mr Aron Jose Soto
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, CT1 1ZG, England

      IIF 5
  • Ezechi, Ezinne
    British company director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 6
  • Ezinne Ezechi
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 7
  • Soto, Aron Jose
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Long Meadow Way, Canterbury, Kent, CT2 7BT, England

      IIF 8
  • Soto, Aron Jose
    British professional trainer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17, Barton Business Park, New Dover Road, Canterbury, Kent, CT1 3AA, United Kingdom

      IIF 9
  • Soto, Aron Jose
    British security guard born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, CT1 1ZG, England

      IIF 10
  • Mr Roland Clive Hedden
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Windmill Lane, Raunds, Wellingborough, Northamptonshire, NN9 6SJ, England

      IIF 11
  • Dunn, Joanne Ruby
    British professional trainer born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Rockrose Gardens, Featherstone, Wolverhampton, WV10 7SZ, United Kingdom

      IIF 12
  • Hedden, Roland Clive
    British professional trainer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Windmill Lane, Raunds, Wellingborough, Northamptonshire, NN9 6SJ, England

      IIF 13
  • Hedden, Roland Clive
    British trainer born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Whittam Close, Raunds, Northamptonshire, NN9 6SL, England

      IIF 14
  • Mr Nicholas Paul Martin
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apt 5., The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, WR14 2RW, United Kingdom

      IIF 15
  • Mr Peter John Tudor Coe
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 16
  • Coe, Peter John Tudor
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 17
  • Martin, Nicholas Paul
    British development trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 18
  • Martin, Nicholas Paul
    British professional trainer born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 The Cedars, 39 Pickersleigh Road, Malvern, WR14 2RW, England

      IIF 19
  • Martin, Nicholas Paul
    British training consultant born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 20
    • icon of address Apt 5., The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, WR14 2RW, United Kingdom

      IIF 21
  • Mrs Joanne Ruby Dunn
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Rockrose Gardens, Featherstone, Wolverhampton, WV10 7SZ, England

      IIF 22
  • Mr David Jeffrey Mignano
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ

      IIF 23
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 24
    • icon of address 5th Floor 70, Gracechurch Street, London, EC3V 0XL, United Kingdom

      IIF 25
  • Mr Gordon William Pitchford
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tibbington Terrace, Tipton, DY4 9QJ

      IIF 26
  • Mr Robert Humber Hawken
    British born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, Woking, Surrey, GU24 9PG

      IIF 27
  • Mr Simon Alistair Ling-locke
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Theobalds Road, Leigh-on-sea, Essex, SS9 2NE

      IIF 28
  • Mrs Susan Fay Young
    British born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Beacon Street, Lichfield, WS13 7AA, England

      IIF 29
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 30
  • Bartlett, Nicola Jane
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worpole Way, London, SW14 8TN, United Kingdom

      IIF 31
    • icon of address C/o Begbies Traynor, 340 Deansgate, Manchester, M3 4LY

      IIF 32
  • Bartlett, Nicola Jane
    British programme director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Walnut Tree Close, Guildford, Surrey, GU1 4UQ

      IIF 33
  • Hawken, Robert Humber
    British director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, West End, Woking, GU24 9PG, United Kingdom

      IIF 34
  • Hawken, Robert Humber
    British professional trainer born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Abelia Close, Woking, GU24 9PG, United Kingdom

      IIF 35
  • Mignano, David Jeffrey
    British accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 36
  • Mignano, David Jeffrey
    British chartered accountant born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Enfield Golf Club Limited, Old Park Road South, Enfield, Middlesex, EN2 7DA, United Kingdom

      IIF 37
    • icon of address Old Park Road South, Enfield, Middx, EN2 7DA

      IIF 38
  • Mignano, David Jeffrey
    British financial tutor born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, United Kingdom

      IIF 39
  • Mignano, David Jeffrey
    British professional trainer born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 40
  • Mignano, David Jeffrey
    British professional traner born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Glebe Avenue, Enfield, Middlesex, EN2 8NZ

      IIF 41
  • Mignano, David Jeffrey
    British retired born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, England

      IIF 42
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 43
  • Ling-locke, Simon Alistair
    British financial training born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Theobalds Road, Leigh-on-sea, Essex, SS9 2NE, United Kingdom

      IIF 44
  • Ling-locke, Simon Alistair
    British professional trainer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Ambleside Drive, Southend On Sea, Essex, SS1 2FY, England

      IIF 45
    • icon of address 85, Ambleside Drive, Southend-on-sea, Essex, SS1 2FY, England

      IIF 46
  • Challoner, Bethany Louise
    British apprenticeship director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osborn Crescent, Gosport, PO13 0SN, England

      IIF 47
  • Challoner, Bethany Louise
    British professional trainer born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cams Hill School, Shearwater Avenue, Fareham, PO16 8AH, England

      IIF 48
  • Coleman, Sydney Louise
    British dog trainer born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 49
  • Coleman, Sydney Louise
    British professional trainer born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 50
  • Mr Muhammad Shahzad Akhtar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Brook Avenue, Manchester, M19 3DQ, England

      IIF 51
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 52
  • Pitchford, Gordon William
    British professional trainer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Tibbington Terrace, Tipton, DY4 9QJ, United Kingdom

      IIF 53
  • Young, Susan Fay
    British director born in August 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cathedral House, 5 Beacon Street, Lichfield, WS13 7AA

      IIF 54
  • Akhtar, Muhammad Shahzad
    British professional trainer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, Lancashire, M19 3DB, England

      IIF 55
  • Akhtar, Muhammad Shahzad
    British self employed born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 56
  • Miss Bethany Louise Challoner
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Osborn Crescent, Gosport, PO13 0SN, England

      IIF 57
  • Miss Sydney Louise Coleman
    British born in August 2004

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 58
  • Miss Sydney Louise Coleman
    British born in August 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Montpelier Avenue, Bexley, DA5 3AP, England

      IIF 59
  • Mrs Amanda Glennon
    British born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chetwode Mews, Warrington, Cheshire, WA4 4EN

      IIF 60
  • Glennon, Amanda
    British professional trainer born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Chetwode Mews, Warrington, Cheshire, WA4 4EN, England

      IIF 61
  • Marston, James Anthony Philip
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, Warwickshire, CV22 5RT, United Kingdom

      IIF 62
  • Marston, James Anthony Philip
    British marketing executive born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, Warwickshire, CV22 5RT, United Kingdom

      IIF 63
  • Marston, James Anthony Philip
    British professional trainer born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Rugby, CV22 5RT, England

      IIF 64
  • Martin, Nicholas Paul
    British

    Registered addresses and corresponding companies
    • icon of address 43 Tennyson Avenue, Wanstead, London, E11 2QN

      IIF 65
    • icon of address 37 Quest Hills Road, Malvern, Worcestershire, WR14 1RL

      IIF 66 IIF 67
  • Mr James Anthony Philip Marston
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Norton Leys, Hillside, Rugby, CV22 5RT, England

      IIF 68
  • Mr Simon Mark Brown
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gilberts Grove, Skegness, PE25 1EZ, England

      IIF 69
  • Ms Nicola Anita Richardson
    British born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A Huntersmoon, Dynevor Terrace, Nelson, Treharris, CF46 6PD, Wales

      IIF 70
  • Coe, Peter John Tudor
    British media training born in May 1959

    Registered addresses and corresponding companies
    • icon of address 11 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NR

      IIF 71
  • Coe, Peter John Tudor
    British television producer and broadc born in May 1959

    Registered addresses and corresponding companies
    • icon of address 11 Amersham Hill, High Wycombe, Buckinghamshire, HP13 6NR

      IIF 72
  • Mrs Nicola Richards
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, CF46 6PD, United Kingdom

      IIF 73
  • Richards, Nicola
    British professional trainer born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, CF46 6PD, United Kingdom

      IIF 74
  • Woolley, David Lawrence
    British

    Registered addresses and corresponding companies
    • icon of address 16 Manor Farm Road, Little Haywood, Stafford, Staffordshire, ST18 0NW

      IIF 75
  • Andre John Evans
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Barn, 75 Wodeland Avenue, Guildford, Surrey, GU2 4LA, United Kingdom

      IIF 76
  • Bartlett, Nicola
    British professional trainer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 West Hill, Elstead, Godalming, Surrey, GU8 6DQ

      IIF 77
  • Mrs Ezinne Georgy Ezechi
    Nigerian born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Brown, Simon Mark
    British professional trainer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Gilberts Grove, Winthorpe, Skegness, Lincolnshire, PE25 1EZ, Uk

      IIF 82
  • Coe, Peter John Tudor
    British

    Registered addresses and corresponding companies
    • icon of address Epatient Network Limited, Kemp House, 152-160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 83
  • Coe, Peter John Tudor
    British professional trainer

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 84
  • Evans, Andre John
    British professional trainer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Barn, 75 Wodeland Avenue, Guildford, GU2 4LA, United Kingdom

      IIF 85
  • Ezechi, Ezinne Georgy
    Nigerian director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
  • Ezechi, Ezinne Georgy
    Nigerian health care trainer born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 90
  • Akhtar, Muhammad
    British nurse born in March 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Kingsway Close, Oldham, OL8 1BE, United Kingdom

      IIF 91
  • Mr Peter John Tudor Coe
    British born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epatient Network Limited, Kemp House, 152-160 City Road, Old Street, London, EC1V 2NX, United Kingdom

      IIF 92
  • Richardson, Nicola Anita
    British caerer born in February 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit A Huntersmoon, Dynevor Terrace, Nelson, Treharris, CF46 6PD, Wales

      IIF 93
  • Coe, Peter John Tudor
    British co-founder born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX

      IIF 94
  • Coe, Peter John Tudor
    British none born in May 1959

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1125 (d), Spruce Street, Philadelphia, Pennsylvania Pa 19107, United States

      IIF 95
  • Coe, Peter John Tudor
    British professional trainer born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Capital Wharf, 50 Wapping High Street, London, E1W 1LY, England

      IIF 96
  • Donnarumma, Andrea
    Italian professional trainer born in January 1976

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address Viale Di Trastevere 230, C/o Ambrosio 4* Piano, Rome, 00153, Italy

      IIF 97
  • Mignano, David

    Registered addresses and corresponding companies
    • icon of address 7, Glebe Avenue, Enfield, EN2 8NZ, United Kingdom

      IIF 98
    • icon of address 14 Bonhill Street, London, EC2A 4BX

      IIF 99
  • Mr Simon Alistair Long-locke
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85 Ambleside Drive, Southend On Sea, Essex, SS1 2FY

      IIF 100
  • Pitchford, Gordon William
    British training born in October 1965

    Registered addresses and corresponding companies
    • icon of address 4a Dudley Port, Tipton, West Midlands, DY4 7PR

      IIF 101
  • Young, Susan Fay
    British professional trainer born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Blenheim Close, Stafford, Staffordshire, ST18 0WB

      IIF 102
  • Donnarumma, Andrea

    Registered addresses and corresponding companies
    • icon of address Viale Di Trastevere 230, C/o Ambrosio 4* Piano, Rome, 00153, Italy

      IIF 103
  • Ezechi, Ezinne

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, England

      IIF 104
  • Ezinne Georgy Ezechi
    British born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, United Kingdom

      IIF 105
  • Mr Muhammad Shahzad Shahzad Akhtar
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Barlow Road, Levenshulme, Manchester, M19 3DB, England

      IIF 106
  • Coe, Peter John Tudor

    Registered addresses and corresponding companies
    • icon of address Ttmdoc Inc, 1125 Spruce Street, Suite D, Philadelphia, Philadelphia, United States

      IIF 107
  • Ezechi, Ezinne Georgy
    British professional trainer born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Fairthorn Road, London, SE7 7FX, United Kingdom

      IIF 108
  • Mr David Lawrence Woolley
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manor Farm Rd, Little Haywood, Stafford, Staffs, ST18 0NW, England

      IIF 109
  • Coe, Peter

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
  • Emmons, Laura Caroline
    British professional trainer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Llys Yr Erwain, 8 Llys Yr Erwain, Trefnant, Denbigh, Denbighshire, LL16 4UJ, United Kingdom

      IIF 111
  • Woolley, David Lawrence
    British nursing manager born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Manor Farm Road, Little Haywood, Stafford, Staffordshire, ST18 0NW

      IIF 112
  • Woolley, David Lawrence
    British professional trainer born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manor Farm Rd, Little Haywood, Stafford, Staffs, ST18 0NW, England

      IIF 113
  • Osborne, Sian Dulcia Georgina
    British professional trainer born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baillie, 31 Lockside Way, London, E16 2JQ, United Kingdom

      IIF 114 IIF 115
  • Miss Sian Dulcia Georgina Osborne
    British born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Baillie, 31 Lockside Way, London, E16 2JQ, United Kingdom

      IIF 116 IIF 117
  • Ezechi, Ezinne Georgy
    Nigerian college tutor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 118
  • Fernandez Grau, Rosa Maria
    Spanish professional trainer born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lyndhurst Road, Worthing, BN11 2DQ, England

      IIF 119
  • Ms Rosa Maria Fernandez Grau
    Spanish born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Lyndhurst Road, Worthing, BN11 2DQ, England

      IIF 120
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,311 GBP2024-06-30
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF 104 - Secretary → ME
  • 2
    icon of address Ashcombe Court, Woolsack Way, Godalming, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,755 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 98 Windmill Lane, Raunds, Wellingborough, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 4
    icon of address Dentons Uk And Middle East Llp, First Floor 9 Haymarket Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-03-20 ~ now
    IIF 25 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    TRADETRAINING&CONSULTANCY LTD - 2017-03-01
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 97 - Director → ME
  • 6
    icon of address Unit A Huntersmoon Dynevor Terrace, Nelson, Treharris, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 7
    icon of address Huntersmoon, R/o Dynevor Terrace, Nelson, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,631 GBP2024-10-31
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 2 - Has significant influence or controlOE
  • 10
    icon of address 7 Glebe Avenue, Enfield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,438 GBP2019-12-31
    Officer
    icon of calendar 2014-11-14 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-11-14 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 42 Lytton Road, Barnet, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,938 GBP2024-10-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    549,259 GBP2024-11-20
    Officer
    icon of calendar 2017-09-17 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-01-11 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Has significant influence or controlOE
  • 13
    icon of address 3 Long Meadow Way, Canterbury, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 8 - Director → ME
  • 14
    icon of address Old Park Road South, Enfield, Middx
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-17 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address C/o Enfield Golf Club Limited, Old Park Road South, Enfield, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Brunswick House, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,798 GBP2018-02-28
    Officer
    icon of calendar 2012-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 18 Osborn Crescent, Gosport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-01-30 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 18
    ESHAL TRADIND LIMITED - 2017-08-16
    icon of address 75 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,609 GBP2024-07-31
    Officer
    icon of calendar 2017-08-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or control over the trustees of a trustOE
    IIF 52 - Has significant influence or controlOE
  • 19
    icon of address 7 Glebe Avenue, Enfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    734,474 GBP2025-06-30
    Officer
    icon of calendar 2017-09-17 ~ now
    IIF 42 - Director → ME
  • 20
    icon of address 25 Abelia Close, Woking, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    511 GBP2024-07-31
    Officer
    icon of calendar 2011-08-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 18 Baillie 31 Lockside Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-07 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 42 Theobalds Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2011-05-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,547 GBP2024-02-29
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-13 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Princes Close, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-22 ~ dissolved
    IIF 34 - Director → ME
  • 26
    icon of address 18 Baillie 31 Lockside Way, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 1 Chetwode Mews, Warrington, Cheshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-09 ~ now
    IIF 60 - Has significant influence or controlOE
  • 28
    icon of address 5 Rockrose Gardens, Featherstone, Wolverhampton
    Active Corporate (2 parents)
    Equity (Company account)
    773 GBP2024-09-30
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Burman & Co, Brunswick House, Birmingham Road, Redditch, Worcestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,140 GBP2017-12-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Officer
    icon of calendar 2003-09-03 ~ dissolved
    IIF 96 - Director → ME
    icon of calendar 2006-02-13 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-09-24 ~ dissolved
    IIF 32 - Director → ME
  • 32
    icon of address Cathedral House, 5 Beacon Street, Lichfield
    Active Corporate (1 parent)
    Equity (Company account)
    155,730 GBP2024-06-30
    Officer
    icon of calendar 2012-06-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 34
    icon of address 25 Fairthorn Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 2 Whittam Close, Raunds, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-08 ~ dissolved
    IIF 14 - Director → ME
  • 36
    icon of address 75 Barlow Road, Levenshulme, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,187 GBP2024-06-30
    Officer
    icon of calendar 2013-06-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 75 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -720 GBP2023-10-31
    Officer
    icon of calendar 2015-11-23 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 106 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 106 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Apt 5. The Cedars, 39 Pickersleigh Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,059 GBP2025-03-31
    Officer
    icon of calendar 2002-11-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 58 Lyndhurst Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,440 GBP2024-02-29
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 25 Fairthorn Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 41
    icon of address 19 Tibbington Terrace, Tipton
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-11 ~ now
    IIF 26 - Has significant influence or controlOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 5 Beacon Street, Lichfield, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 17 Barton Business Park, New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 9 - Director → ME
  • 44
    icon of address 100 Wide Bargate, Boston, Lincolnshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,321 GBP2018-02-28
    Officer
    icon of calendar 2012-05-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 45
    icon of address East House, 109 South Worpole Way, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2014-08-13 ~ dissolved
    IIF 31 - Director → ME
  • 46
    icon of address Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-29 ~ now
    IIF 46 - Director → ME
  • 47
    icon of address New House Farm, Bransford, Worcester, Worcestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 19 - Director → ME
  • 48
    icon of address Unit 1-2 Maybrook Retail Park, Vauxhall Road, Canterbury, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address Ttmdoc Inc 1125 Spruce Street, Suite D, Philadelphia, Philadelphia, United States
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 95 - Director → ME
    icon of calendar 2022-05-19 ~ now
    IIF 107 - Secretary → ME
  • 50
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 118 - Director → ME
  • 51
    N.B.A. TRAINING LIMITED - 2008-03-21
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 77 - Director → ME
Ceased 22
  • 1
    SWITLLAND PROPERTY MANAGEMENT LIMITED - 1994-02-11
    icon of address 69 Union Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 1994-02-01 ~ 1997-02-20
    IIF 72 - Director → ME
  • 2
    7 LIMITED
    - now
    TTN LIMITED - 2001-04-23
    icon of address Cheyney Park, Cheyney Park, Bishops Frome, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-10-30 ~ 2000-11-16
    IIF 18 - Director → ME
    icon of calendar 1998-05-01 ~ 2000-11-16
    IIF 66 - Secretary → ME
  • 3
    icon of address 81 Downs Road, London
    Active Corporate (7 parents)
    Equity (Company account)
    4,330 GBP2024-12-31
    Officer
    icon of calendar ~ 2005-01-21
    IIF 20 - Director → ME
    icon of calendar 2002-07-01 ~ 2005-01-21
    IIF 67 - Secretary → ME
    icon of calendar 1997-06-01 ~ 1998-05-31
    IIF 65 - Secretary → ME
  • 4
    TRADETRAINING&CONSULTANCY LTD - 2017-03-01
    icon of address Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ 2016-09-20
    IIF 103 - Secretary → ME
  • 5
    STANDHEIGHTS LIMITED - 1996-02-21
    CASTLE MEADOWS COMMUNITY CARE SERVICES LIMITED - 2000-06-02
    icon of address 86 Tettenhall Road, Wolverhampton, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    220,341 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-03-16
    IIF 112 - Director → ME
    icon of calendar ~ 1992-03-16
    IIF 75 - Secretary → ME
  • 6
    icon of address Cams Hill School, Shearwater Avenue, Fareham, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-01-21 ~ 2020-09-21
    IIF 48 - Director → ME
  • 7
    icon of address 19 Montpelier Avenue, Bexley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2024-05-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    icon of address 8 Llys Yr Erwain, Trefnant, Denbigh, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,047 GBP2021-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2021-07-25
    IIF 111 - Director → ME
  • 9
    QUALITY TRAINING SOLUTIONS LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-02-14 ~ 2006-07-24
    IIF 36 - Director → ME
  • 10
    QUALITY TRAINING SOLUTIONS LTD - 2003-03-02
    CORPORATE TRAINING SOLUTIONS (SPORTS) LIMITED - 1997-07-24
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-10 ~ 2006-07-24
    IIF 40 - Director → ME
  • 11
    MANELIZA INTERNATIONAL LTD - 2022-06-13
    MICHEAL LONZI SERVICES LIMITED - 2020-05-26
    icon of address 57 Fawcett Road, Southsea, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2020-06-10 ~ 2022-05-19
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2022-05-11
    IIF 81 - Ownership of shares – 75% or more OE
  • 12
    icon of address 57 Fawcett Road, Southsea, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2024-02-28
    Officer
    icon of calendar 2019-04-15 ~ 2019-05-31
    IIF 89 - Director → ME
  • 13
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,660 GBP2018-02-28
    Officer
    icon of calendar 2000-02-29 ~ 2000-11-20
    IIF 71 - Director → ME
  • 14
    icon of address 8 Sweetbriar Way, Heath Hayes, Cannock
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,974 GBP2025-08-31
    Officer
    icon of calendar 2007-05-21 ~ 2008-08-20
    IIF 101 - Director → ME
  • 15
    OAKLEAF ENTERPRISE LIMITED - 1999-11-29
    icon of address 101 Walnut Tree Close, Guildford, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-26 ~ 2021-09-20
    IIF 33 - Director → ME
  • 16
    icon of address Hillmorton Grounds, Ashlawn Road, Rugby
    Active Corporate (10 parents)
    Equity (Company account)
    87,060 GBP2024-05-31
    Officer
    icon of calendar 2020-07-30 ~ 2023-08-01
    IIF 64 - Director → ME
  • 17
    icon of address 16 Manor Farm Rd, Little Haywood, Stafford, Staffs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2018-03-11 ~ 2023-08-03
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ 2023-08-09
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Ticket House 110 East Street, Prittlewell, Southend-on-sea
    Active Corporate (10 parents)
    Officer
    icon of calendar 2012-02-17 ~ 2017-09-18
    IIF 45 - Director → ME
  • 19
    icon of address Newlands, 85 Ambleside Drive, Southend On Sea, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-06-30
    IIF 100 - Has significant influence or control over the trustees of a trust OE
  • 20
    XPERIOME INTERNATIONAL LIMITED - 2022-04-13
    EPATIENT NETWORK INTERNATIONAL LTD - 2021-03-31
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-10 ~ 2020-02-26
    IIF 17 - Director → ME
    icon of calendar 2020-02-26 ~ 2021-02-23
    IIF 110 - Secretary → ME
  • 21
    icon of address George House Princes Court, Beam Heath Way, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-02-28 ~ 2006-07-24
    IIF 41 - Director → ME
  • 22
    EPATIENT NETWORK LIMITED - 2021-03-30
    TUDOR REILLY LIMITED - 2014-07-18
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,593,562 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2019-12-12
    IIF 94 - Director → ME
    icon of calendar 2007-05-30 ~ 2021-02-23
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-12
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.