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 Charles Stuart Gay

    Related profiles found in government register
  • Mr Charles Stuart Gay
    British born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Troy Court, Kensington High Street, London, W8 7RD, England

      IIF 1
  • Gay, Charles Stuart
    British director born in April 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Troy Court, Kensington High Street, London, W8 7RD, England

      IIF 2
  • Mr Samuel Edward Naef
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Green Lane, Lower Kingswood, Tadworth, KT20 6TJ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 47a, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TJ

      IIF 6
  • Gay, Charles Stuart
    British director born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kingswood, Ascot, SL5 8AN, United Kingdom

      IIF 7
    • icon of address 24, Peninsular Close, Camberley, GU15 1QW, England

      IIF 8
  • Gay, Charles Stuart
    British entrepreneur born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Kingswood, Ascot, SL5 8AN, England

      IIF 9
  • Gay, Charles Stuart
    British media producer born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Peninsular Close, Camberley, Surrey, GU15 1QW, England

      IIF 10
  • Gay, Charles Stuart
    British social entrepreneur born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodridge House, Earlsbrook, Bacton, Stowmarket, Suffolk, IP14 4UA

      IIF 11
  • Mrs Michele Nadine Essam
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 12
  • Mr Aliu Adebisi Bello
    British born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Grosvenor Road, St Paul's Learning & Family Centre (unit 1d), Bristol, BS2 8XJ, England

      IIF 13
    • icon of address Easton Business Centre, Felix Road, Easton, Bristol, Bristol, BS5 0HE

      IIF 14
  • Mrs Isabella Quigley Moriarty
    British born in September 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parc Shady, Whitecross, Penzance, Cornwall, TR20 8BX, England

      IIF 15
  • Naef, Samuel
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Green Lane, Lower Kingswood, Tadworth, Surrey, KT20 6TJ, England

      IIF 16
  • Naef, Samuel Edward
    British company director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Green Lane, Lower Kingswood, Tadworth, KT20 6TJ, England

      IIF 17 IIF 18
  • Naef, Samuel Edward
    British self employed born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Green Lane, Green Lane, Lower Kingswood, Tadworth, KT20 6TJ, England

      IIF 19
  • Naef, Samuel Edward
    British social entrepreneur born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a, Green Lane, Lower Kingswood, Tadworth, KT20 6TJ, England

      IIF 20
  • Bello, Aliu Adebisi
    British business executive born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ujima House, 97-107 Wilder Street, St Pauls, Bristol, BS2 8QU

      IIF 21
  • Bello, Aliu Adebisi
    British company director born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Upper York Street, Bristol, BS2 8QR, England

      IIF 22
    • icon of address Easton Business Centre, Felix Road, Easton, Bristol, Bristol, BS5 0HE, England

      IIF 23
  • Bello, Aliu Adebisi
    British social entrepreneur born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Grosvenor Road, St Paul's Learning & Family Centre (unit 1d), Bristol, BS2 8XJ, England

      IIF 24
  • Essam, Michele Nadine
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, Ashmead Lane, Denham, Uxbridge, Middlesex, UB9 5BB, England

      IIF 25
  • Opeodu, Isaac Adeleke
    British consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Green Way, Tunbridge Wells, Kent, TN2 3JN, England

      IIF 26
  • Opeodu, Isaac Adeleke
    British oil and gas consultant born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 161, Sumner Road, London, SE15 6JL, England

      IIF 27
  • Opeodu, Isaac Adeleke
    British social entrepreneur born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114 Arlington Lodge, Baytree Road Brixton Hill, London, SW2 1RF

      IIF 28
  • Mr Luca Sebastian Urbano
    Italian born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, King's Cross Road, London, WC1X 9BJ, England

      IIF 29
  • Mr Emmanuel Chukwuemeka Ebokosia
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2, Barking And Dagenham Foyer, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 30 IIF 31 IIF 32
    • icon of address 147, Maplestead Road, Dagenham, London, Essex, RM9 4XU

      IIF 33
  • Mrs Nadine Michele Nkoumou Essam
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, Ashmead Lane, Denham, Uxbridge, UB9 5BB, England

      IIF 34
  • Urbano, Luca Sebastian
    Italian agriculture born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Urbano, Luca Sebastian
    Italian manager born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kingspark Business Centre, Unit 97 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 36
  • Urbano, Luca Sebastian
    Italian social entrepreneur born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barlea Farm, Glenbarr, Tarbert, PA29 6UT, Scotland

      IIF 37
  • Ebokosia, Emmanuel Chukwuemeka
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2, Barking And Dagenham Foyer, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 38
  • Ebokosia, Emmanuel Chukwuemeka
    British social entrepreneur born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bec 2, Barking And Dagenham Foyer, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 39
  • Ebokosia, Emmanuel Chukwuemeka
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Maplestead Road, Essex, Essex, RM9 4XU, England

      IIF 40
  • Nkoumou Essam, Nadine Michele
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ruskin House, Ashmead Lane, Denham, Uxbridge, UB9 5BB, England

      IIF 41
  • Nkoumou Essam, Nadine Michele
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 42
  • Mr Luca Sebastian Urbano
    Italian born in August 1986

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address (itadaki-zen) 139 King's Cross Road (itadaki-zen), London, WC1X 9BJ, England

      IIF 43
    • icon of address Kingspark Business Centre, Unit 97 1st Floor, 152-178 Kingston Road, New Malden, KT3 3ST, England

      IIF 44
  • Emmanuel Ebokosia
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 134 South Street, Romford, Romford, Essex, RM1 1TE, United Kingdom

      IIF 45
  • O'roake, Michael Shaun
    British social entrepreneur born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Park Avenue, Wortley, Sheffield, South Yorkshire, S35 7DR

      IIF 46
  • Craig, Lauren Denise
    United Kingdom ethical entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Dalberg Road, Brixton, London, SW2 1AL, Uk

      IIF 47
  • Craig, Lauren Denise
    United Kingdom social entrepreneur born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue Cedar, The Rise, Brockenhurst, SO42 7SJ

      IIF 48
    • icon of address Blue Cedar, The Rise, Brockenhurst, SO42 7SJ, United Kingdom

      IIF 49
  • Ms Adeshola Olubunmi Lana
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Greenway, Tunbridge Wells, Kent, TN2 3JN, United Kingdom

      IIF 50
  • Nkoumou Essam, Nadine Michele

    Registered addresses and corresponding companies
    • icon of address Ruskin House, Ashmead Lane, Denham, Uxbridge, UB9 5BB, England

      IIF 51
  • Essam, Michele

    Registered addresses and corresponding companies
    • icon of address Ruskin House, Ashmead Lane, Denham, Uxbridge, Middlesex, UB9 5BB, England

      IIF 52
  • Lana, Adeshola Olubunmi

    Registered addresses and corresponding companies
    • icon of address 78 Greenway, Tunbridge Wells, Kent, TN2 3JN

      IIF 53
  • Lana, Adeshola Olubunmi
    British business consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sojourner Truth Centre, 161 Sumner Road, Peckham, London, SE15 6JL, United Kingdom

      IIF 54
    • icon of address 78 Greenway, Tunbridge Wells, Kent, TN2 3JN, England

      IIF 55
  • Lana, Adeshola Olubunmi
    British business executive born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Greenway, Tunbridge Wells, Kent, TN2 3JN, United Kingdom

      IIF 56
  • Lana, Adeshola Olubunmi
    British consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wivenhoe Close, Heaton Road, London, SE15 3QL, United Kingdom

      IIF 57
  • Lana, Adeshola Olubunmi
    British projects director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 Greenway, Tunbridge Wells, Kent, TN2 3JN

      IIF 58
  • Lana, Adeshola Olubunmi
    British social entrepreneur born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Downstream Building 1, London Bridge, London, SE1 9BG, United Kingdom

      IIF 59
  • Ebokosia, Emmanuel

    Registered addresses and corresponding companies
    • icon of address 147, Maplestead Road, Dagenham, Essex, RM9 4XU, United Kingdom

      IIF 60
    • icon of address 147, Maplestead Road, Dagenham, RM9 4XU, United Kingdom

      IIF 61
  • Ebokosia, Emmanuel Chukwuemeka

    Registered addresses and corresponding companies
    • icon of address Bec 2, Barking And Dagenham Foyer, 50 Wakering Road, Barking, IG11 8GN, England

      IIF 62
    • icon of address 147, Maplestead Road, Essex, Essex, RM9 4XU, England

      IIF 63
  • Essam, Michele
    Cameroon director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Avenue West, Middlesex, HA0 3QX, United Kingdom

      IIF 64
  • Bello, Aliu

    Registered addresses and corresponding companies
    • icon of address Easton Business Centre, Felix Road, Bristol, BS5 0HE, United Kingdom

      IIF 65
  • Nkoumou Essam, Nadine Michele
    Cameroonian social entrepreneur born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Carlton Avenue West, Wembley, Middlesex, HA0 3QX, England

      IIF 66
  • Urbano, Luca Sebastian
    Italian company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, King's Cross Road, London, WC1X 9BJ, England

      IIF 67
    • icon of address 20, Monthope Road, London, E1 5LS, Uk

      IIF 68
  • Urbano, Luca Sebastian
    Italian director of investment born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152-178, Kingspark Business Centre 152-178 Kingston Rd, New Malden, Greater London, KT3 3ST, United Kingdom

      IIF 69
  • Ebokosia, Emmanuel Chukwuemeka
    British business manager born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 134 South Street, Romford, Romford, Essex, RM1 1TE, United Kingdom

      IIF 70
  • Ebokosia, Emmanuel Chukwuemeka
    British management born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Maplestead Road, Dagenham, London, Essex, RM9 4XU, England

      IIF 71
  • Ebokosia, Emmanuel Chukwuemeka
    British musician born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Maplestead Road, Dagenham, RM9 4XU, United Kingdom

      IIF 72
  • De Nassau, Tessy
    Luxembourger company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 73
  • De Nassau, Tessy
    Luxembourger social entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Station Road, Swanley, Kent, BR8 8ES, United Kingdom

      IIF 74
  • Isaacs, Tamara Carol
    South African non executive director born in September 1976

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Level 23 The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 75
  • Isaacs, Tamara Carol
    South African social entrepreneur born in September 1976

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Group Company Secretary's Office 4, Merchant Place, Cnr Fredman Drive And Rivonia Road, Sandton, 2146, South Africa

      IIF 76
  • Mrs Tessy De Nassau
    Luxembourger born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Office, 207 Regent Street, London, W1B 3HH, England

      IIF 77
  • Ms Ebunoluwa Sanusi
    United Kingdom born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Addiscombe Road, Croydon, CR0 7HZ, United Kingdom

      IIF 78
  • Quigley Moriarty, Linda Isabella
    British none born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parc Shady, Whitecross, Penzance, Cornwall, TR20 8BX, England

      IIF 79
  • Quigley Moriarty, Linda Isabella
    British social entrepreneur born in September 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, York Street, Penzance, Cornwall, TR18 2PW, Uk

      IIF 80
  • Quigley Moriarty, Linda Isabella
    United States consultant born in September 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Borah Studio, Lamorna, Penzance, Cornwall, TR19 6XN

      IIF 81
  • Kellan, Hetash Surendrakumar
    South African director born in April 1975

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Level 23, The Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, United Kingdom

      IIF 82
  • Sanusi, Aishat Ebunoluwa
    United Kingdom social entrepreneur born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287, Addiscombe Road, Croydon, CR0 7HZ, United Kingdom

      IIF 83
  • Kellan, Hetash Surendrakumar
    South African director born in December 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire, RG1 1AX

      IIF 84
    • icon of address Apex Plaza, Forbury Road, Reading, RG1 1AX

      IIF 85
  • Kellan, Hetash Surendrakumar
    South African, executive director born in December 1971

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Group Company Secretary's Office 4, Merchant Place, Cnr Fredman Drive And Rivonia Road, Sandton, 2146, South Africa

      IIF 86
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Bec 2 Barking And Dagenham Foyer, 50 Wakering Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2025-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 72 - Director → ME
    icon of calendar 2013-04-08 ~ now
    IIF 61 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 47a Green Lane, Lower Kingswood, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-12 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ 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
  • 3
    icon of address 24 Peninsular Close, Camberley, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-06 ~ dissolved
    IIF 8 - Director → ME
  • 4
    icon of address Bec 2, Barking And Dagenham Foyer, 50 Wakering Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 39 - Director → ME
    icon of calendar 2024-07-03 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    icon of address 94 Grosvenor Road, St Paul's Learning & Family Centre (unit 1d), Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,114 GBP2024-01-31
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 258 High Road, Tottenham, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-24 ~ dissolved
    IIF 59 - Director → ME
  • 7
    icon of address 24 Peninsular Close, Camberley, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address 3rd Floor Office, 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,657 GBP2022-05-31
    Officer
    icon of calendar 2019-05-07 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1st Floor 4 Merchant Place, Cnr Fredman Driva & Rivonia Rd, Sandton, 2196, South Africa
    Active Corporate (11 parents)
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 75 - Director → ME
  • 10
    icon of address Group Company Secretary's Office 4 Merchant Place, Cnr Fredman Drive And Rivonia Rd, Sandton, South Africa
    Registered Corporate (10 parents)
    Officer
    Responsible for non-executive director. serving on the institutions board and assist with board oversight responsibilities
    icon of calendar 2023-06-22 ~ now
    IIF 76 - Managing Officer → ME
  • 11
    icon of address Kingspark Business Centre Unit 97 1st Floor, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,297 GBP2024-03-31
    Officer
    icon of calendar 2017-03-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2/1 128 Raeberry Street Raeberry Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address 4b Newton Road, Bayswater, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 55 - Director → ME
  • 14
    icon of address 56 Kingswood, Ascot, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    99,000 GBP2023-11-30
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 67 - Director → ME
  • 16
    9BILLIONMINDS LIMITED - 2022-07-13
    8BILLIONMINDS LIMITED - 2022-07-12
    ISKILLU LIMITED - 2018-03-26
    icon of address 47a Green Lane, Lower Kingswood, Tadworth, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House 152-160, City Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 51 - Secretary → ME
  • 18
    PRESTIGE LIFESTYLE MANAGEMENT & CONCIERGE SERVICE LTD - 2016-04-12
    icon of address Berkeley Square House, Berkeley Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,356 GBP2024-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 19
    icon of address 2 Parc Shady, Whitecross, Penzance, Cornwall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-05-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 15 - Has significant influence or control as a member of a firmOE
  • 20
    icon of address 78 Greenway, Tunbridge Wells, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 78 Green Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,284 GBP2015-10-31
    Officer
    icon of calendar 2004-10-29 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2010-08-09 ~ dissolved
    IIF 26 - Director → ME
  • 22
    icon of address 161 Sumner Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -869 GBP2024-08-31
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 54 - Director → ME
    icon of calendar 2017-09-18 ~ now
    IIF 27 - Director → ME
  • 23
    icon of address Ruskin House Ashmead Lane, Denham, Uxbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Ruskin House Ashmead Lane, Denham, Uxbridge, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2011-06-01 ~ dissolved
    IIF 52 - Secretary → ME
  • 25
    icon of address Icg House Station Approach, Off Oldfield Lane, Greenford, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 26
    icon of address Easton Business Centre Felix Road, Easton, Bristol, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,750 GBP2017-02-28
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 14 - Has significant influence or controlOE
  • 27
    icon of address 287 Addiscombe Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2018-01-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-04 ~ 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
  • 28
    icon of address Ujima House 97-107 Wilder Street, St Paul's, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ dissolved
    IIF 65 - Secretary → ME
  • 29
    icon of address Park Lodge Park Avenue, Wortley, Sheffield, South Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-29 ~ dissolved
    IIF 46 - Director → ME
  • 30
    SANARA SANCTUARIES LTD - 2024-10-09
    icon of address 56 Kingswood, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 9 - Director → ME
  • 31
    icon of address 147 Maplestead Road, Dagenham, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2013-10-31 ~ dissolved
    IIF 63 - Secretary → ME
  • 32
    icon of address 147 Maplestead Road, Dagenham, London, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 147 Maplestead Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 60 - Secretary → ME
  • 34
    THE CLIMATE APP CIC - 2021-12-16
    icon of address 47a Green Lane, Lower Kingswood, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2020-04-03 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    THE CLIMATE CARE APP LTD - 2021-12-16
    icon of address 47a Green Lane, Lower Kingswood, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,044 GBP2023-11-30
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Fragrant Gardens, 101 Dalberg Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    icon of calendar 2012-04-16 ~ dissolved
    IIF 47 - Director → ME
  • 37
    icon of address Blue Cedar, The Rise, Brockenhurst
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    704 GBP2016-05-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 48 - Director → ME
  • 38
    ASPIRATE MEDIA COMMUNITY INTEREST COMPANY - 2017-06-16
    icon of address 2nd Floor 134 South Street, Romford, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 39
    THINKING FLOWERS? (UK) LIMITED - 2012-05-11
    icon of address Blue Cedar, The Rise, Brockenhurst
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 49 - Director → ME
  • 40
    icon of address Bec 2 Barking And Dagenham Foyer, 50 Wakering Road, Barking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-08-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 41
    icon of address 134 Carlton Avenue West, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 66 - Director → ME
Ceased 20
  • 1
    LORDSVALE FINANCE PLC - 1996-03-29
    RUFFLER BANK PLC - 2009-06-24
    icon of address Apex Plaza, Forbury Road, Reading
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2024-03-31
    IIF 85 - Director → ME
  • 2
    ALDERMORE GROUP LIMITED - 2014-09-30
    AC ACQUISITIONS LIMITED - 2014-09-30
    icon of address Aldermore Bank Plc, 4th Floor Block D, Apex Plaza, Forbury Road, Reading, Berkshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-10-08 ~ 2024-03-31
    IIF 84 - Director → ME
  • 3
    icon of address Backfields House Upper York Street, St Pauls, Bristol, England
    Active Corporate (8 parents)
    Equity (Company account)
    197,874 GBP2023-10-31
    Officer
    icon of calendar 2015-02-26 ~ 2020-10-31
    IIF 22 - Director → ME
  • 4
    icon of address 94 Grosvenor Road, St Paul's Learning & Family Centre (unit 1d), Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,114 GBP2024-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2023-05-19
    IIF 13 - Has significant influence or control OE
  • 5
    icon of address Ujima House, 97-107 Wilder Street, St Pauls, Bristol
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    155,198 GBP2024-03-31
    Officer
    icon of calendar 2014-04-04 ~ 2014-07-09
    IIF 21 - Director → ME
  • 6
    icon of address Bury Lodge, Bury Road, Stowmarket, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-11 ~ 2010-09-03
    IIF 11 - Director → ME
  • 7
    icon of address 59 Kimberley Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-01-31
    Officer
    icon of calendar 2013-01-15 ~ 2014-12-19
    IIF 57 - Director → ME
  • 8
    icon of address 1st Floor 4 Merchant Place, Cnr Fredman Driva & Rivonia Rd, Sandton, 2196, South Africa
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2023-11-30
    IIF 82 - Director → ME
  • 9
    icon of address Group Company Secretary's Office 4 Merchant Place, Cnr Fredman Drive And Rivonia Rd, Sandton, South Africa
    Registered Corporate (10 parents)
    Officer
    Responsible for adopt strategic direction of group. appoint key senior executives. approve accounts, business plan, budget and financial policies. review operating results, risk management strategy. ensure effective governance practices, manage capital expenditure.
    icon of calendar 2022-12-14 ~ 2024-04-01
    IIF 86 - Managing Officer → ME
  • 10
    icon of address Unit 97 Kingspark Business Centre, 152-178 Kingston Road 1st Floor, New Malden, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -127,407 GBP2023-12-31
    Officer
    icon of calendar 2021-04-10 ~ 2021-04-13
    IIF 69 - Director → ME
  • 11
    icon of address Kingspark Business Centre Unit 97 1st Floor, 152-178 Kingston Road, New Malden, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    25,297 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-10-03
    IIF 43 - Has significant influence or control OE
  • 12
    icon of address International House, Canterbury Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,785 GBP2024-02-28
    Officer
    icon of calendar 2013-02-12 ~ 2014-02-11
    IIF 80 - Director → ME
  • 13
    icon of address 139 King's Cross Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -328,468 GBP2016-12-31
    Officer
    icon of calendar 2008-12-16 ~ 2010-12-02
    IIF 68 - Director → ME
  • 14
    MSI-WLM
    - now
    ZINA - 2010-03-06
    GADOVA - 2005-11-01
    icon of address 102 Tiptree Crescent, Ilford, Select One, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2009-01-11
    IIF 53 - Secretary → ME
  • 15
    icon of address 78 Green Way, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,284 GBP2015-10-31
    Officer
    icon of calendar 2008-11-17 ~ 2010-04-08
    IIF 28 - Director → ME
  • 16
    icon of address 10th Floor Moor Place C/o Alfa Systems, 1 Fore Street Avenue, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    57,482 GBP2023-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2022-12-10
    IIF 74 - Director → ME
  • 17
    icon of address The Workbox, 30 Ferris Town, Truro, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-14 ~ 2011-05-26
    IIF 81 - Director → ME
  • 18
    icon of address Kingspark Business Centre Unit 97, 1st Floor, 152-178 Kingston Road, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,061 GBP2023-08-31
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-07-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    icon of address Barlea Farm, Glenbarr, Tarbert, Argyll
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2018-09-21
    IIF 37 - Director → ME
  • 20
    icon of address 134 Carlton Avenue West, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-05 ~ 2013-03-28
    IIF 64 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.