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 Peter Edwin Maddocks

    Related profiles found in government register
  • Mr Peter Edwin Maddocks
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, Kent, ME7 4BD, England

      IIF 1
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 2 IIF 3
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 4
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 5
  • Mr Peter Maddocks
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 6
    • icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, W1F 9JG, England

      IIF 7
  • Maddocks, Peter Edwin
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, Kent, ME7 4BD, England

      IIF 8
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 9
  • Maddocks, Peter Edwin
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 10
  • Maddocks, Peter Edwin
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 11 IIF 12 IIF 13
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 14
  • Mr Peter Maddocks
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peter Maddocks
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, United Kingdom

      IIF 29
    • icon of address 24, Rotary Gardens, Gillingham, ME7 2AB, United Kingdom

      IIF 30
    • icon of address 12, Hay Hill, London, W1J 6DQ, United Kingdom

      IIF 31
  • Maddocks, Peter Edwin
    British accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 32
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 33 IIF 34
    • icon of address Charles House, 108 110, Finchley Road, London, NW3 5JJ, England

      IIF 35 IIF 36
  • Maddocks, Peter Edwin
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 37 IIF 38
  • Maddocks, Peter Edwin
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Historic Dockyard, College Road, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 39
  • Maddocks, Peter Edwin, Mr.
    British accountant born in May 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QW, United Kingdom

      IIF 40
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 41 IIF 42
  • Maddocks, Peter Edwin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 43
  • Mr William Yuk Shing
    Chinese born in May 1956

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl6 Flat , Av. Norte Do Hiipodromo 303bl 2, Led.vr Keg Yuen, Macau, China

      IIF 44
  • Maddocks, Peter
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address 24, Rotary Gardens, Gillingham, ME7 2AB, England

      IIF 48
  • Maddocks, Peter
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Yuk Shing Ko
    Chinese born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av. Norte Do Hiporromo 303bl2, Led. Vr Keng Yuen, Macau, China

      IIF 79
  • Maddocks, Peter Edwin, Mr.

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 80 IIF 81
  • William Yuk Shing Ko
    Chinese born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av.norte Do Hipodromo 2,led Vr Keng Yuen, Macau, China

      IIF 82
  • Ko, William Yuk Shing
    Chinese company director born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av. Norte Do Hipodromo 303bl 2, Led Vr Keng Yuen, Macau, China

      IIF 83
  • Ko, William Yuk Shing
    Chinese director born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av.norte Do Hipodromo 2,led Vr Keng Yuen, Macau, China

      IIF 84
  • Maddocks, Peter Edwin

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 7AU, United Kingdom

      IIF 85
  • Maddocks, Peter

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-06-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    KIMBERLEY DIAMONDS LIMITED - 2023-06-19
    ALTEROLA BIOTECH UK LTD - 2022-11-16
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 46 - Director → ME
    icon of calendar 2022-04-08 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    INTERNATIONAL CREATION TRUST LIMITED - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 90 - Secretary → ME
  • 6
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 94 - Secretary → ME
  • 8
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 99 - Secretary → ME
  • 9
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2006-02-27 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address Suite 363, 19/21 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 50 - Director → ME
  • 13
    ELECTRONIC CONTENTS LTD. - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 88 - Secretary → ME
  • 14
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address Suite 363, 19-21 Crawford Street Crawford Street, London, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -23,075 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 105 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 92 - Secretary → ME
  • 20
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 87 - Secretary → ME
  • 21
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 24
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 25
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Holmside, Gillingham, Kent, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13-14 Cashmere House Golden Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 106 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 104 - Secretary → ME
  • 29
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 102 - Secretary → ME
  • 30
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 98 - Secretary → ME
  • 31
    LONDON PHARMA HOLDINGS LIMITED - 2022-07-15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 40 - Director → ME
  • 33
    MONTE CRISTO MINERALS LTD - 2011-03-04
    icon of address Intrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-20 ~ dissolved
    IIF 36 - Director → ME
  • 34
    icon of address 12 College Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2014-07-18 ~ dissolved
    IIF 86 - Secretary → ME
  • 35
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 80 - Secretary → ME
  • 36
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    icon of address 2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 49 - Director → ME
  • 38
    icon of address 2 Holmside, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 33 - Director → ME
  • 39
    icon of address Charles House 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 38 - Director → ME
  • 40
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 39 - Director → ME
  • 41
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2nd Floor 23 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2019-03-19 ~ dissolved
    IIF 108 - Secretary → ME
  • 43
    icon of address 2 Holmside, Gillingham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 10 - Director → ME
  • 44
    icon of address 2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 53 - Director → ME
  • 45
    ROVIO LTD - 2013-12-12
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 89 - Secretary → ME
  • 46
    icon of address Bryan Cave, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 81 - Secretary → ME
  • 47
    CONTINENTAL MINING CORPORATION PLC - 2011-12-15
    STANDARD GOLD MINES PLC - 2011-07-21
    LITHGOW PLC - 2010-04-26
    icon of address Intrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 85 - Secretary → ME
  • 48
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 93 - Secretary → ME
  • 49
    icon of address Charles House, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 37 - Director → ME
Ceased 10
  • 1
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-11-05
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 2
    INTERNATIONAL CREATION TRUST LIMITED - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-17
    IIF 55 - Director → ME
    icon of calendar 2017-08-14 ~ 2017-10-17
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-18
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 4
    ELECTRONIC CONTENTS LTD. - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 73 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 6
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 7
    LONDON PHARMA HOLDINGS LIMITED - 2022-07-15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-05-23
    IIF 60 - Director → ME
    icon of calendar 2020-08-21 ~ 2021-05-23
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-05-24
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-11-19
    IIF 78 - Director → ME
  • 9
    ROVIO LTD - 2013-12-12
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-28
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 11, Tavistock Court 14 Tupwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-05-11
    IIF 14 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-05-11
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-05-12
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.