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

Strickland, Joanna

    Related profiles found in government register
  • Strickland, Joanna
    British

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British accountant

    Registered addresses and corresponding companies
    • Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH

      IIF 7 IIF 8
  • Strickland, Joanna

    Registered addresses and corresponding companies
    • 16, Gilman Close, Hawkinge, Folkestone, Kent, CT18 7NR, England

      IIF 9
    • 1st Floor Office, Aspen House West Terrace, Folkestone, CT20 1TH, England

      IIF 10 IIF 11
    • 2nd, Floor 103, Sandgate Road, Folkestone, Kent, CT20 2BQ, United Kingdom

      IIF 12 IIF 13
    • Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, United Kingdom

      IIF 14
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British british born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 100
  • Strickland, Joanna
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 101
  • Strickland, Joanna
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 102
    • Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 103
  • Stickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shambles, Farthing Common, Lyminge, Kent, CT18 8DH

      IIF 104
    • Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 105
  • Godil, Junaid

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 106
    • 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 107 IIF 108
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 111
  • Godil, Junaid
    British accountancy born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 112
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 113
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 114
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 115
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 116
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 117
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 118
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 119 IIF 120
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 121
    • 216, High Road, Romford, RM6 6LS, England

      IIF 122
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 123
  • Godil, Junaid
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 124
  • Godil, Junaid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 125
  • Godil, Junaid
    British enterpreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 126
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 127
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 128
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 129
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 130
  • Godil, Junaid
    British financial consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 131
  • Godil, Junaid
    British investor & developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 132
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 133
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 135
    • 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 136
    • 216, High Road, Romford, RM6 6LS, England

      IIF 137 IIF 138
    • 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 139
  • Godil, Junaid
    British property investor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 142
    • 216, High Road, Romford, RM6 6LS, England

      IIF 143
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 144 IIF 145
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 146
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 147
    • 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 148
    • 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 149
    • 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 150
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 151
  • Godil, Sara Junaid
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British strategy consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 154
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 173
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands, B1 2JB

      IIF 174
    • 18 Gillman Close, Hawkinge, Folkestone, CT18 7NR, United Kingdom

      IIF 175
    • 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 176
    • 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 177
    • Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 178 IIF 179
    • First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 180
    • Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 181
    • Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 182 IIF 183
    • The Vicarage, Priory Gardens, Folkestone, CT20 1SW, England

      IIF 184 IIF 185
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 192
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 193
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, High Road, Romford, RM6 6LS, England

      IIF 194
  • Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 100, Drummond Road, London, SE16 4DG, United Kingdom

      IIF 195
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 196
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 197
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 198
    • 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 199 IIF 200
    • 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 201
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 202
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, Uk

      IIF 203
    • Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 204
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountants born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, CT20 2BQ, Uk

      IIF 205
child relation
Offspring entities and appointments
Active 52
  • 1
    SCHMUCK LTD - 2023-07-03
    Aspen House, West Terrace, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-18 ~ now
    IIF 101 - director → ME
    Person with significant control
    2022-08-18 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 2
    Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-10-01 ~ dissolved
    IIF 63 - director → ME
  • 3
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 40 - director → ME
  • 4
    32-40 Tontine Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-19 ~ dissolved
    IIF 43 - director → ME
  • 5
    Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-22 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-06-22 ~ dissolved
    IIF 185 - Has significant influence or controlOE
  • 6
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,136 GBP2023-03-31
    Officer
    2007-06-29 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-07-12 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 7
    TAXPRENEURS LTD - 2023-09-19
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -3,407 GBP2023-03-31
    Officer
    2019-02-11 ~ now
    IIF 129 - director → ME
    2019-02-11 ~ now
    IIF 106 - secretary → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 163 - Has significant influence or controlOE
  • 8
    FOLKESTONE ENTERPRISE CENTRE LTD - 2017-05-03
    ENTERPRISE FOUNDATION (FOLKESTONE) LTD - 2016-12-05
    1st Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,096 GBP2017-04-30
    Officer
    2016-05-25 ~ dissolved
    IIF 16 - director → ME
  • 9
    Shambles, Farthing Common, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ dissolved
    IIF 81 - director → ME
  • 10
    Strickland Accountancy Ltd, West Terrace, Folkestone, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -13,618 GBP2020-11-30
    Officer
    2019-10-26 ~ dissolved
    IIF 60 - director → ME
  • 11
    49 A Old Dover Road, Capel-le-ferne, Folkestone, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-15 ~ dissolved
    IIF 52 - director → ME
  • 12
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2008-04-07 ~ dissolved
    IIF 4 - secretary → ME
  • 13
    1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 10 - secretary → ME
  • 14
    7 Carfax Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 119 - director → ME
  • 15
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ dissolved
    IIF 75 - director → ME
  • 16
    7 Carfax Road, Hornchurch, Sussex
    Dissolved corporate (1 parent)
    Officer
    2017-11-30 ~ dissolved
    IIF 123 - director → ME
  • 17
    First Floor, Aspen House, West Terrace, Folkestone, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-07 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-03-07 ~ dissolved
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 TADWORTH PARADE LTD - 2021-03-18
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -22,012 GBP2023-03-31
    Officer
    2019-04-17 ~ now
    IIF 140 - director → ME
    2019-06-01 ~ now
    IIF 147 - director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 160 - Has significant influence or controlOE
  • 19
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -354 GBP2023-03-31
    Officer
    2021-12-03 ~ now
    IIF 132 - director → ME
    IIF 152 - director → ME
    2021-12-03 ~ now
    IIF 109 - secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 20
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -282 GBP2023-03-31
    Officer
    2021-12-14 ~ now
    IIF 125 - director → ME
    IIF 153 - director → ME
    2021-12-14 ~ now
    IIF 110 - secretary → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Right to appoint or remove directorsOE
  • 21
    TECHITNET LTD - 2022-12-16
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -17,148 GBP2022-03-31
    Officer
    2018-07-25 ~ now
    IIF 126 - director → ME
    Person with significant control
    2018-07-25 ~ now
    IIF 171 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 171 - Right to appoint or remove directorsOE
  • 22
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -44,171 GBP2024-03-31
    Officer
    2018-11-23 ~ now
    IIF 141 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
    2020-07-14 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 23
    HARICHY 4 LTD - 2022-11-04
    HARICHY PROPERTIES LTD - 2022-06-09
    VOYA SOLUTIONS LTD - 2022-04-06
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -3,347 GBP2023-03-31
    Officer
    2018-01-15 ~ now
    IIF 127 - director → ME
    2022-04-01 ~ now
    IIF 154 - director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 166 - Has significant influence or controlOE
  • 24
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 114 - director → ME
  • 25
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-21 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2017-11-21 ~ dissolved
    IIF 184 - Has significant influence or controlOE
  • 26
    Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 27
    216 High Road, Chadwell Heath, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-11-21 ~ dissolved
    IIF 192 - director → ME
  • 28
    7 Carfax Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    912 GBP2017-03-31
    Officer
    2015-11-16 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 29
    Shambles, Farthing Common, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ dissolved
    IIF 80 - director → ME
  • 30
    1st Floor Office Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-08 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 31
    1st Floor Office, Aspen House, Folkestone, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 54 - director → ME
  • 32
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2018-01-05 ~ dissolved
    IIF 18 - director → ME
  • 33
    Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 46 - director → ME
  • 34
    7 Carfax Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-01 ~ dissolved
    IIF 116 - director → ME
  • 35
    MANY HANDS NETWORK LIMITED - 2019-05-22
    1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (3 parents)
    Person with significant control
    2019-05-15 ~ dissolved
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    7 Carfax Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2018-03-31
    Officer
    2017-02-20 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2016-12-20 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 37
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-04-01 ~ dissolved
    IIF 57 - director → ME
  • 38
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    12 Tadworth Parade, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2019-04-01 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2019-04-01 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 39
    TALENTLOG LIMITED - 2017-10-26
    7 Carfax Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-09-03 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2016-09-03 ~ dissolved
    IIF 165 - Has significant influence or controlOE
  • 40
    SSAJ DESIGN STORE LTD - 2012-02-16
    GODIL TRADING CO LTD - 2011-07-06
    GODIL MANAGEMENT COMPANY LIMITED - 2011-05-24
    339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-02-08 ~ dissolved
    IIF 198 - director → ME
  • 41
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    2018-05-05 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2018-05-05 ~ dissolved
    IIF 196 - Has significant influence or controlOE
    IIF 196 - Has significant influence or control as a member of a firmOE
  • 42
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -26,066 GBP2023-03-31
    Officer
    2021-09-20 ~ now
    IIF 142 - director → ME
    Person with significant control
    2021-09-20 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 43
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-03-31
    Officer
    2019-03-04 ~ now
    IIF 124 - director → ME
    Person with significant control
    2019-03-04 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 44
    Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,322 GBP2017-08-31
    Officer
    2013-08-01 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 174 - Has significant influence or controlOE
    IIF 174 - Has significant influence or control as a member of a firmOE
  • 45
    SUMMER BREEZE BUS LTD - 2018-04-28
    1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2017-05-31 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2017-05-31 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 46
    7 Carfax Road, Hornchurch, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,700 GBP2018-11-30
    Officer
    2017-01-04 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 47
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2018-04-24 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2018-04-24 ~ dissolved
    IIF 177 - Has significant influence or controlOE
  • 48
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-23 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 180 - Has significant influence or controlOE
    IIF 180 - Has significant influence or control over the trustees of a trustOE
    IIF 180 - Has significant influence or control as a member of a firmOE
  • 49
    First Floor Aspen House, West Terrace, Folkestone, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    7,675 GBP2023-11-30
    Officer
    2019-11-12 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-11-12 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Folkestone Business Hub, Aspen House, Folkestone, England
    Dissolved corporate (2 parents)
    Officer
    2017-07-11 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-07-11 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 51
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    2018-08-06 ~ dissolved
    IIF 17 - director → ME
  • 52
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-03-13 ~ dissolved
    IIF 48 - director → ME
Ceased 92
  • 1
    Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,367 GBP2023-12-31
    Officer
    2010-09-23 ~ 2011-10-01
    IIF 76 - director → ME
  • 2
    1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-28 ~ 2011-07-01
    IIF 1 - secretary → ME
  • 3
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    2010-06-29 ~ 2010-09-18
    IIF 67 - director → ME
  • 4
    1st Floor Office Suite, 103 Sandgate Road, Folkestone, Kent
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,429 GBP2017-04-30
    Officer
    2012-10-10 ~ 2012-10-15
    IIF 28 - director → ME
  • 5
    First Floor Rst Floor, Aspen House, West Terrace, Folkestone, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    55,618 GBP2024-03-31
    Officer
    2013-03-05 ~ 2013-03-05
    IIF 39 - director → ME
  • 6
    17 Stanhope Road, Deal, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    82,030 GBP2023-05-30
    Officer
    2011-05-17 ~ 2012-02-01
    IIF 87 - director → ME
  • 7
    M.R. TRAINING SOLUTIONS LTD - 2014-01-14
    MR TRAINING SOLUTIONS LTD - 2012-04-04
    13 Ellingham Industrial Estate, Ellingham Way, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    21,097 GBP2023-11-30
    Officer
    2011-11-17 ~ 2012-03-01
    IIF 95 - director → ME
  • 8
    Unit 1 Haycross Farm, Woodchurch, Ashford, Kent
    Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2024-10-31
    Officer
    2011-04-26 ~ 2011-05-01
    IIF 78 - director → ME
  • 9
    1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, England
    Corporate (3 parents)
    Equity (Company account)
    -120,845 GBP2024-01-31
    Officer
    2012-01-20 ~ 2012-05-01
    IIF 93 - director → ME
  • 10
    FOCUS FORWARD LIMITED - 2022-07-07
    Rico House, George Street, Prestwich, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,556 GBP2022-03-31
    Officer
    2014-07-31 ~ 2014-09-20
    IIF 137 - director → ME
  • 11
    1 West Terrace, Folkestone, Kent
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    274,033 GBP2023-05-31
    Officer
    2008-03-17 ~ 2011-06-03
    IIF 8 - secretary → ME
  • 12
    Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-11-13 ~ 2012-11-30
    IIF 36 - director → ME
  • 13
    60 New Road, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2011-08-31 ~ 2011-09-15
    IIF 105 - director → ME
  • 14
    C.J. DIX PLUMBING HEATING & GAS INSTALLATIONS LTD - 2016-07-13
    The Annex 394 Canterbury Road, Densole, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-05-31
    Officer
    2012-05-28 ~ 2012-05-28
    IIF 23 - director → ME
  • 15
    1st Floor West Terrace, Folkestone, England
    Corporate (2 parents)
    Equity (Company account)
    207,363 GBP2024-03-31
    Officer
    2012-03-23 ~ 2012-04-01
    IIF 27 - director → ME
  • 16
    60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-01 ~ 2010-06-15
    IIF 72 - director → ME
  • 17
    6 Warren Way, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-07-07
    IIF 90 - director → ME
  • 18
    Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    16,500 GBP2014-08-31
    Officer
    2012-08-20 ~ 2012-09-01
    IIF 41 - director → ME
  • 19
    64 Radnor Park Road, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-17 ~ 2012-03-01
    IIF 79 - director → ME
  • 20
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-10-12 ~ 2011-11-01
    IIF 85 - director → ME
  • 21
    BROOKSON (5007I) LIMITED - 2009-03-19
    Pro-active Accounting Solutions Limited, 4 Groombridge Drive, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-01-22 ~ 2012-05-03
    IIF 5 - secretary → ME
  • 22
    7 Carfax Road, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-05-18
    IIF 122 - director → ME
  • 23
    CRUSADERS COMMUNITY BASKETBALL LTD - 2022-08-16
    6 Horseshoe Mews, Canterbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2022-08-31
    Officer
    2011-08-09 ~ 2012-04-01
    IIF 49 - director → ME
  • 24
    PROTAKIL KENT LTD. - 2020-12-30
    ASHFORD PEST CONTROL LTD - 2018-02-07
    M. R PEST CONTROL (KENT) LIMITED - 2014-04-02
    47 Avocet Way, Finberry, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -8,034 GBP2023-03-31
    Officer
    2007-09-01 ~ 2012-05-01
    IIF 7 - secretary → ME
  • 25
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,046 GBP2019-06-30
    Officer
    2010-06-29 ~ 2010-10-14
    IIF 71 - director → ME
  • 26
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,136 GBP2023-03-31
    Officer
    2010-04-01 ~ 2011-12-31
    IIF 108 - secretary → ME
  • 27
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-04-17 ~ 2010-04-21
    IIF 68 - director → ME
  • 28
    Parnassus Teddars Leas Road, Etchinghill, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-06-11 ~ 2010-07-01
    IIF 104 - director → ME
  • 29
    27 Court Road, Walmer, Deal, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,310 GBP2018-10-31
    Officer
    2010-09-23 ~ 2011-04-01
    IIF 86 - director → ME
  • 30
    C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    31,962 GBP2020-05-31
    Officer
    2012-02-27 ~ 2012-11-01
    IIF 30 - director → ME
  • 31
    EHSAS INVEST LTD - 2020-06-03
    FLYITMEDIA LTD - 2019-03-21
    DENOVO LIMITED - 2017-02-23
    12 Tadworth Parade, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,204 GBP2019-03-30
    Officer
    2014-01-30 ~ 2020-02-01
    IIF 118 - director → ME
    2013-12-01 ~ 2014-02-01
    IIF 138 - director → ME
    Person with significant control
    2017-01-23 ~ 2020-02-01
    IIF 159 - Has significant influence or control OE
  • 32
    1st Floor Aspen House, West Terrace, Folkestone, England
    Corporate (2 parents)
    Equity (Company account)
    33,826 GBP2023-06-30
    Officer
    2012-06-13 ~ 2012-06-13
    IIF 24 - director → ME
  • 33
    JSR (KENT) LTD. - 2011-01-18
    Basement 1 Office 1, West Terrace, Folkestone, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -69,814 GBP2018-05-31
    Officer
    2008-05-06 ~ 2010-12-16
    IIF 3 - secretary → ME
  • 34
    Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, England
    Corporate (6 parents)
    Equity (Company account)
    56,172 GBP2020-10-31
    Officer
    2015-10-21 ~ 2016-10-19
    IIF 99 - director → ME
  • 35
    12 Hatherley Road, Sidcup, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2010-11-25
    IIF 70 - director → ME
  • 36
    Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-01-10 ~ 2012-03-01
    IIF 82 - director → ME
  • 37
    MAXWELL INT LTD - 2011-07-05
    86 Katherine Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2010-04-09 ~ 2010-09-09
    IIF 200 - director → ME
  • 38
    1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved corporate
    Officer
    2011-08-25 ~ 2011-10-12
    IIF 197 - director → ME
    2010-05-01 ~ 2010-05-01
    IIF 201 - director → ME
    2010-02-05 ~ 2010-02-28
    IIF 199 - director → ME
  • 39
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2011-07-01
    IIF 77 - director → ME
  • 40
    Unit 2 The Regent Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    214,860 GBP2023-12-30
    Officer
    2013-03-15 ~ 2013-03-15
    IIF 22 - director → ME
  • 41
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Corporate (1 parent)
    Equity (Company account)
    4,654 GBP2023-10-31
    Officer
    2009-10-29 ~ 2009-12-11
    IIF 58 - director → ME
  • 42
    80 Farrington Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-15 ~ 2012-10-15
    IIF 25 - director → ME
  • 43
    18 Watkin Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-04-18 ~ 2011-05-01
    IIF 2 - secretary → ME
  • 44
    99 Wish Hill, Eastbourne, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    150 GBP2023-06-30
    Officer
    2012-06-18 ~ 2012-06-21
    IIF 26 - director → ME
  • 45
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2012-11-19 ~ 2012-11-19
    IIF 205 - director → ME
  • 46
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-09-27 ~ 2012-10-01
    IIF 31 - director → ME
  • 47
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    FAMZ LTD - 2015-01-20
    LETS GET REAL ESTATE LTD - 2015-01-08
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    411 Whalebone Lane North, Romford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    2015-01-05 ~ 2016-05-31
    IIF 139 - director → ME
    2013-05-13 ~ 2014-12-31
    IIF 115 - director → ME
    2011-11-24 ~ 2011-12-01
    IIF 146 - director → ME
  • 48
    146 Folkestone Road, Dover, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-12-23 ~ 2011-01-20
    IIF 96 - director → ME
  • 49
    66 Earl Street, Maidstone, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    486 GBP2019-05-31
    Officer
    2011-05-23 ~ 2011-07-01
    IIF 59 - director → ME
  • 50
    XXL ARTIST MANAGEMENT LTD - 2014-03-25
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ 2011-06-28
    IIF 88 - director → ME
  • 51
    First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-31 ~ 2011-06-28
    IIF 84 - director → ME
  • 52
    AB APPS LTD - 2015-06-05
    LIGHTNING WHITE TEETH LTD - 2014-05-06
    Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-03-15 ~ 2015-06-01
    IIF 32 - director → ME
  • 53
    MAGNATE GENERATION LTD - 2017-07-25
    Aspen House, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Officer
    2017-07-25 ~ 2018-08-28
    IIF 45 - director → ME
  • 54
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-24 ~ 2012-05-01
    IIF 91 - director → ME
  • 55
    First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-10-22 ~ 2012-10-24
    IIF 20 - director → ME
  • 56
    5a Radnor Park West, Folkestone, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2010-05-10 ~ 2010-08-01
    IIF 66 - director → ME
  • 57
    19 Underhill Cottages, Peene, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-11 ~ 2013-01-11
    IIF 33 - director → ME
  • 58
    1st Floor Office, Aspen House West Terrace, Folkestone, England
    Corporate (1 parent)
    Equity (Company account)
    143,246 GBP2023-11-30
    Officer
    2015-11-09 ~ 2023-11-06
    IIF 11 - secretary → ME
  • 59
    295 Cheriton Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2008-05-06 ~ 2011-06-08
    IIF 6 - secretary → ME
  • 60
    22 St. Johns Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ 2011-05-10
    IIF 204 - director → ME
  • 61
    Beach Trees Warren Lane, Lydden, Dover, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-10-26 ~ 2011-05-01
    IIF 94 - director → ME
  • 62
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,497 GBP2017-03-31
    Officer
    2009-03-18 ~ 2009-09-25
    IIF 56 - director → ME
    2009-11-25 ~ 2012-04-01
    IIF 14 - secretary → ME
  • 63
    First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-10 ~ 2012-10-10
    IIF 35 - director → ME
  • 64
    PROSPECT CAPITAL INVESTMENTS LTD - 2014-03-04
    30 Tyndall Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -736 GBP2016-07-31
    Officer
    2013-07-19 ~ 2014-02-28
    IIF 113 - director → ME
  • 65
    6 Warren Way, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-07-07
    IIF 83 - director → ME
  • 66
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    12 Tadworth Parade, Hornchurch, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2010-01-19 ~ 2019-04-01
    IIF 193 - director → ME
    2010-01-19 ~ 2012-04-16
    IIF 107 - secretary → ME
    Person with significant control
    2016-11-30 ~ 2019-04-01
    IIF 161 - Has significant influence or control OE
  • 67
    52 Rokesley Road, Dover, England
    Dissolved corporate (1 parent)
    Officer
    2013-04-18 ~ 2013-04-18
    IIF 21 - director → ME
  • 68
    Ground Floor Flat, 77 Blenheim Road, Deal, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    2010-12-02 ~ 2010-12-10
    IIF 98 - director → ME
  • 69
    10 Littlebourne Road, Maidstone, England
    Corporate (2 parents)
    Equity (Company account)
    46,120 GBP2024-08-31
    Officer
    2012-08-16 ~ 2012-10-01
    IIF 34 - director → ME
  • 70
    4 Varne Road, Folkestone, Kent
    Dissolved corporate (2 parents)
    Officer
    2012-11-19 ~ 2012-11-19
    IIF 29 - director → ME
  • 71
    MYAX LTD - 2015-08-26
    Henwood House, Henwood, Ashford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    457 GBP2023-08-31
    Officer
    2011-08-31 ~ 2011-11-01
    IIF 74 - director → ME
  • 72
    Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,752 GBP2021-02-28
    Officer
    2013-02-28 ~ 2013-03-05
    IIF 19 - director → ME
  • 73
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-06-29 ~ 2011-07-07
    IIF 73 - director → ME
  • 74
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    2015-04-01 ~ 2017-11-30
    IIF 135 - director → ME
    2013-04-01 ~ 2014-03-31
    IIF 136 - director → ME
    2011-11-21 ~ 2011-12-31
    IIF 144 - director → ME
    2017-12-10 ~ 2018-05-04
    IIF 150 - director → ME
    2012-01-01 ~ 2016-10-31
    IIF 148 - director → ME
    Person with significant control
    2016-11-21 ~ 2017-11-30
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
    2017-12-01 ~ 2018-05-04
    IIF 191 - Has significant influence or control OE
  • 75
    E-TAX ACCOUNTANTS LIMITED - 2014-12-08
    7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2016-03-31
    Officer
    2012-01-01 ~ 2012-05-01
    IIF 194 - director → ME
    2012-05-01 ~ 2014-03-31
    IIF 143 - director → ME
    2011-11-21 ~ 2011-12-31
    IIF 145 - director → ME
  • 76
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -26,066 GBP2023-03-31
    Officer
    2019-03-31 ~ 2019-03-31
    IIF 130 - director → ME
    2016-06-28 ~ 2021-09-20
    IIF 149 - director → ME
    Person with significant control
    2016-06-28 ~ 2021-09-20
    IIF 189 - Ownership of shares – 75% or more OE
    2019-03-31 ~ 2019-03-31
    IIF 170 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    12 Tadworth Parade, Hornchurch, England
    Corporate (1 parent)
    Equity (Company account)
    263 GBP2023-03-31
    Person with significant control
    2021-09-20 ~ 2022-04-01
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD - 2014-03-03
    1 Finway, Luton, England
    Corporate (1 parent)
    Equity (Company account)
    -39,328 GBP2020-03-31
    Officer
    2013-12-01 ~ 2014-03-03
    IIF 131 - director → ME
  • 79
    Unit A, Pennypot Industrial Estate, Pennypot, Hythe, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-12-14 ~ 2011-12-14
    IIF 50 - director → ME
  • 80
    First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-23 ~ 2011-01-20
    IIF 97 - director → ME
  • 81
    Shambles, Farthing Common, Lyminge, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-03-11 ~ 2010-05-02
    IIF 64 - director → ME
  • 82
    JG SECURE LTD - 2017-01-26
    27 Scholars Way, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-21 ~ 2016-10-31
    IIF 120 - director → ME
  • 83
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-28 ~ 2012-08-01
    IIF 203 - director → ME
  • 84
    1st Floor Office, West Terrace, Folkestone, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    2017-03-30 ~ 2018-08-04
    IIF 103 - director → ME
    Person with significant control
    2017-03-30 ~ 2018-08-04
    IIF 183 - Has significant influence or control OE
  • 85
    Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,667 GBP2016-06-30
    Officer
    2010-06-06 ~ 2017-06-01
    IIF 9 - secretary → ME
  • 86
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ 2010-11-23
    IIF 69 - director → ME
    2010-12-07 ~ 2011-11-01
    IIF 13 - secretary → ME
  • 87
    6 Aspen House, West Terrace, Folkestone, Kent
    Dissolved corporate (2 parents)
    Officer
    2010-11-19 ~ 2010-11-23
    IIF 89 - director → ME
    2010-12-07 ~ 2011-11-01
    IIF 12 - secretary → ME
  • 88
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2011-07-01
    IIF 92 - director → ME
  • 89
    Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-28 ~ 2013-03-05
    IIF 42 - director → ME
  • 90
    24 Lyndhurst Road, London
    Dissolved corporate (1 parent)
    Officer
    2010-05-10 ~ 2010-05-13
    IIF 65 - director → ME
  • 91
    2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ 2012-05-23
    IIF 38 - director → ME
  • 92
    First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-26 ~ 2012-10-26
    IIF 37 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.