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

Quirk, Mark Colin John

    Related profiles found in government register
  • Quirk, Mark Colin John
    Manx fiduciary manager born in November 1977

    Registered addresses and corresponding companies
  • Quick, Mark Colin John
    Manx director born in November 1977

    Registered addresses and corresponding companies
    • icon of address 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 20
  • Quirk, Mark Colin John
    Manx director born in November 1977

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 21
  • Quirk, Mark Colin John
    British administrator born in November 1977

    Registered addresses and corresponding companies
    • icon of address Flat 1 The Beeches 64 Derby Road, Douglas, Isle Of Man, IM2 3EN

      IIF 22
  • Qurik, Mark Colin John
    born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 23
  • Quirk, Mark Colin John
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Charles Ii Street, London, SW1Y 4QU

      IIF 24
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 25
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, SS12 0FD, England

      IIF 26
  • Quirk, Mark Colin John
    Manx director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Roxwell Avenue, Chelmsford, CM1 2NR

      IIF 27
    • icon of address 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 28 IIF 29 IIF 30
    • icon of address 22, Roxwell Avenue, Chelmsford, Essex, CM1 2NR, United Kingdom

      IIF 31
    • icon of address 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 32
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 33 IIF 34
  • Quirk, Mark Colin John, Mr.
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 35
    • icon of address 2nnd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 36
  • Quirk, Mark Colin John, Mr.
    Manx administrator born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 37
  • Quirk, Mark Colin John, Mr.
    Manx director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Quirk, Mark Colin John, Mr.
    Manx managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 80
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 81
  • Quirk, Mark Colin John, Mr.
    Manx trust manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Roxwell Avenue, Chelmsford, Essex, CM1 2NR

      IIF 82 IIF 83 IIF 84
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 85
  • Quirk, Mark Colin John
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 86
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE

      IIF 87
    • icon of address Third Floor, Carrington House, 126-130 Regent Street, London, W1B 5SE, England

      IIF 88
    • icon of address Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 89
    • icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

      IIF 90
  • Quirk, Mark Colin John
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, South Weald Road, Brentwood, CM14 4QZ, England

      IIF 91
    • icon of address 68, London Road, Brentwood, Essex, CM14 4NJ

      IIF 92
    • icon of address 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 93
    • icon of address Flat 5, Rudyard Court, Kipling Close Warley, Brentwood, CM14 5WY, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 97
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 98 IIF 99 IIF 100
    • icon of address East Wing, Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 105
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 106 IIF 107
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Third Floor Carrington House, 126-130 Regent Street, London, W1B 5SE, United Kingdom

      IIF 111
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 112
    • icon of address Newark Beacon Innovation Centre, Cafferata Way, Newark, NG24 2TN, England

      IIF 113
    • icon of address Office 1, 35, Princess Street, Rochdale, Lancashire, OL12 0HA, United Kingdom

      IIF 114
    • icon of address 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 115 IIF 116 IIF 117
    • icon of address Atherton House, 13a Lower Southend Road, Wickford, Essex, SS11 8AB, United Kingdom

      IIF 121
    • icon of address First Floor, 13a Lower Southend Road, Wickford, SS11 8AB, United Kingdom

      IIF 122
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 123
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 124 IIF 125
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 126 IIF 127 IIF 128
  • Quirk, Mark Colin John
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 134 IIF 135
  • Quirk, Mark Colin John
    British none supplied born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 136
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 137 IIF 138 IIF 139
  • Quirk, Mark Colin John
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 140
  • Mr Mark Colin John Quirk
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 141
  • Mr Mark Colin John Quirk
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

      IIF 142
    • icon of address 68 London Road, Brentwood, Essex, CM14 4NJ, United Kingdom

      IIF 143
    • icon of address 2nd Floor, 10 Charles Ii Street, London, SW1Y 4AA, England

      IIF 144 IIF 145 IIF 146
    • icon of address Ground Floor, 12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 148
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 149
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address Rear Office, Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, SS6 8JQ, England

      IIF 157
    • icon of address 35, Princess Street, Rochdale, Greater Manchester, OL12 0HA

      IIF 158
    • icon of address 35, Princess Street, Rochdale, Lancashire, OL12 0HA

      IIF 159
    • icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA

      IIF 160
    • icon of address 2nd Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address First Floor, 13a Lower Southend Road, Wickford, SS11 8AB, United Kingdom

      IIF 168
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD

      IIF 169
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 170 IIF 171
  • Mr Mark Colin John Quirk
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor 10 Charles Ii Street, London, SW1Y 4AA, United Kingdom

      IIF 172
child relation
Offspring entities and appointments
Active 44
  • 1
    ANIMO LEGAL LIMITED - 2017-01-06
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-10-11 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 2
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Officer
    icon of calendar 2013-10-07 ~ now
    IIF 99 - Director → ME
  • 3
    HAMBLE CORPORATE HOLDINGS LIMITED - 2015-08-08
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 81 - Director → ME
  • 4
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 101 - Director → ME
  • 5
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    414,796 GBP2023-12-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    954,834 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-07 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 8
    WCB ENTERTAINMENT LTD - 2021-11-03
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,157 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-01-22 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    -880,207 GBP2024-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
    IIF 146 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address First Floor, 13a Lower Southend Road, Wickford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 10 Riffhams, Brentwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-03 ~ dissolved
    IIF 94 - Director → ME
  • 12
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-02-11 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Rear Office Suite 2, 2nd Floor Websters Court, Websters Way, Rayleigh, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,262 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-12 ~ dissolved
    IIF 134 - Director → ME
  • 15
    icon of address 35 Princess Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-12 ~ dissolved
    IIF 96 - Director → ME
  • 16
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,462 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address Second Floor, De Burgh House, Market Road, Wickford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 18
    icon of address Atherton House, 13a Lower Southend Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 121 - Director → ME
  • 19
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-21 ~ dissolved
    IIF 78 - Director → ME
  • 20
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    541,771 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-06-19 ~ now
    IIF 142 - Has significant influence or controlOE
  • 21
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,789 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 63 Grosvenor Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 95 - Director → ME
  • 23
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    ANIMO CORPORATE SERVICES LIMITED - 2016-02-12
    HAMBLE CORPORATE SERVICES LIMITED - 2016-01-18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-04 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-07-11 ~ dissolved
    IIF 98 - Director → ME
  • 26
    icon of address 2nd Floor 10 Charles Ii Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-06-19 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 106 - Director → ME
  • 28
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -549,940 GBP2024-12-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 103 - Director → ME
  • 30
    icon of address 68 London Road, Brentwood, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Buckingham & Buckingham Llp, Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 86 - Director → ME
  • 32
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    QUIRK HEALTH HOLDINGS LIMITED - 2021-07-08
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 34
    QUIRK VC LIMITED - 2021-07-08
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 35
    SOVEREIGN TALENT LIMITED - 2023-11-24
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -125,392 GBP2024-12-31
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF 102 - Director → ME
  • 36
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 104 - Director → ME
  • 37
    icon of address Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    -89,717 GBP2024-03-31
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 90 - Director → ME
  • 38
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 119 - Director → ME
  • 39
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 133 - Director → ME
  • 41
    QK SPORTS ENTERTAINMENT LIMITED - 2020-11-23
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -3,776,451 GBP2024-12-31
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 118 - Director → ME
  • 42
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 132 - Director → ME
  • 43
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 127 - Director → ME
  • 44
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 102
  • 1
    K-TEAM UK LIMITED - 2010-03-10
    USPA CREATIONS LIMITED - 2009-03-06
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -407,645 GBP2021-12-31
    Officer
    icon of calendar 2010-03-10 ~ 2010-06-30
    IIF 67 - Director → ME
  • 2
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-07-23 ~ 2006-08-10
    IIF 55 - Director → ME
  • 3
    EMC FACTORY LIMITED - 2022-12-16
    EXCELLENCE LUXURY PROPERTIES LIMITED - 2020-05-30
    H RE AGENCY LIMITED - 2016-09-07
    DRAVYA RE AGENCY LIMITED - 2015-04-09
    HAMBLE RE AGENCY LIMITED - 2015-03-03
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,416 GBP2021-12-31
    Officer
    icon of calendar 2012-10-12 ~ 2014-03-20
    IIF 112 - Director → ME
  • 4
    PHARMACOMEDITRADE LLP - 2012-11-22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2010-08-03
    IIF 36 - LLP Designated Member → ME
  • 5
    HAMBLE PROPERTY SERVICES LIMITED - 2014-03-07
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -147,774 GBP2021-12-31
    Officer
    icon of calendar 2009-11-16 ~ 2011-09-23
    IIF 80 - Director → ME
  • 6
    icon of address 24th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45,039 GBP2017-06-30
    Officer
    icon of calendar 2013-01-29 ~ 2014-09-01
    IIF 88 - Director → ME
    icon of calendar 2012-06-01 ~ 2012-12-10
    IIF 97 - Director → ME
  • 7
    PHOENIX EQUITY HOLDING PLC - 2015-04-15
    ANCHORAGE GROUP PLC - 2024-01-12
    HAMBLE CAPITAL GROUP PLC - 2014-02-13
    icon of address 7th Floor, One Canada Square, Canary Wharf, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -811,773 GBP2024-05-31
    Officer
    icon of calendar 2013-11-29 ~ 2014-02-05
    IIF 87 - Director → ME
  • 8
    ANIMO LEGAL LIMITED - 2017-01-06
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-11 ~ 2020-07-15
    IIF 108 - Director → ME
  • 9
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (5 parents, 36 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-14
    IIF 149 - Ownership of shares – 75% or more OE
  • 10
    HAMBLE TAX AND ACCOUNTANCY LIMITED - 2015-04-20
    icon of address Office 1 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (4 parents)
    Equity (Company account)
    88,905 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-03-31 ~ 2019-11-01
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 11
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2008-03-01
    IIF 39 - Director → ME
  • 12
    VALETINKER LTD - 2005-11-23
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2008-03-01
    IIF 50 - Director → ME
  • 13
    FINCEM UK LIMITED - 2012-09-18
    HAMBLE PROPERTY MANAGEMENT LIMITED - 2015-03-03
    H PROPERTY MANAGEMENT LIMITED - 2017-08-07
    AQUA REALTY MANAGEMENT LIMITED - 2017-10-04
    icon of address Floor 3 2 The Studios, 318 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    58,631 GBP2023-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2014-03-20
    IIF 130 - Director → ME
  • 14
    icon of address De Burgh House 2nd Floor, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2010-03-17
    IIF 83 - Director → ME
  • 15
    B & C GLOBAL INVESTMENT SERVICES LIMITED - 2018-01-09
    B & C GLOBAL SERVICES LIMITED - 2009-03-31
    B & C SERVICES LIMITED - 2001-07-23
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-21 ~ 2002-01-21
    IIF 13 - Director → ME
  • 16
    icon of address 4385, 14441057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2023-01-24
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-07
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 17
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -137,621 GBP2023-12-31
    Officer
    icon of calendar 2022-06-21 ~ 2024-06-01
    IIF 107 - Director → ME
  • 18
    MUTATE MEDIA LAB LIMITED - 2011-09-23
    VENDORAN LIMITED - 2011-05-06
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-01-23
    IIF 61 - Director → ME
  • 19
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-06-07 ~ 2021-07-08
    IIF 24 - LLP Member → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ 2021-09-30
    IIF 148 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 2 Frederick Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -253,098 EUR2024-12-31
    Officer
    icon of calendar 2005-12-12 ~ 2008-03-01
    IIF 48 - Director → ME
  • 21
    icon of address Suite 123 Viglen House, Alperton Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-19 ~ 2002-07-02
    IIF 15 - Director → ME
  • 22
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-18 ~ 2008-03-07
    IIF 20 - Director → ME
  • 23
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-17 ~ 2002-07-02
    IIF 7 - Director → ME
  • 24
    icon of address Proaccounts Uk Trident Business Centre 89 Bickersteth Road, Unit M228, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290,830 GBP2023-12-31
    Officer
    icon of calendar 2003-06-03 ~ 2004-06-01
    IIF 6 - Director → ME
  • 25
    DEERBRAND LTD - 2006-01-05
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2009-07-15
    IIF 45 - Director → ME
  • 26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2008-03-01
    IIF 59 - Director → ME
  • 27
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-15 ~ 2010-09-08
    IIF 35 - LLP Designated Member → ME
  • 28
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    364,713 EUR2014-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2008-03-01
    IIF 47 - Director → ME
  • 29
    ENZOMAX LTD - 2006-01-05
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2005-12-28 ~ 2009-07-15
    IIF 29 - Director → ME
  • 30
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2008-03-01
    IIF 51 - Director → ME
  • 31
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-17 ~ 2008-03-01
    IIF 43 - Director → ME
  • 32
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-02-26 ~ 2015-02-26
    IIF 129 - Director → ME
  • 33
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-01
    IIF 40 - Director → ME
    icon of calendar 2008-03-01 ~ 2010-05-18
    IIF 76 - Director → ME
  • 34
    icon of address 5th Floor, 86 Jermyn Street, London
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    4,360,570 GBP2023-12-31
    Officer
    icon of calendar 2002-01-26 ~ 2002-02-02
    IIF 2 - Director → ME
  • 35
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,178,935 GBP2021-05-31
    Officer
    icon of calendar 2006-05-10 ~ 2008-03-01
    IIF 49 - Director → ME
  • 36
    FELLBROOK TRADING LIMITED - 2002-06-14
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    49,238 GBP2015-12-31
    Officer
    icon of calendar 2003-10-29 ~ 2004-07-23
    IIF 17 - Director → ME
  • 37
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2011-02-23
    IIF 71 - Director → ME
  • 38
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,951 GBP2020-10-31
    Officer
    icon of calendar 2015-08-01 ~ 2018-05-03
    IIF 124 - Director → ME
  • 39
    HACOFIN LIMITED - 2005-05-26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2004-12-02
    IIF 22 - Director → ME
  • 40
    icon of address 4th Floor 35 Piccadilly, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ 2012-06-25
    IIF 72 - Director → ME
  • 41
    FINCEM UK LIMITED - 2012-05-04
    AIMCHLO LIMITED - 2012-05-04
    icon of address Aticus Law Solicitors, 1st Floor Queen Chambers, 5 John Dalton Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ 2013-07-29
    IIF 111 - Director → ME
  • 42
    icon of address Third Floor Carrington House, 126-130 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-07-02
    IIF 12 - Director → ME
  • 43
    icon of address 35 Princess Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2006-04-13
    IIF 38 - Director → ME
  • 44
    icon of address 38 Craven Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,445,245 EUR2023-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2012-04-04
    IIF 32 - Director → ME
    icon of calendar 2008-08-06 ~ 2010-05-18
    IIF 34 - Director → ME
  • 45
    icon of address Office 1, 35, Princess Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2010-01-01
    IIF 69 - Director → ME
  • 46
    INNERFORD LTD - 2006-03-01
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2008-03-01
    IIF 44 - Director → ME
  • 47
    icon of address Suite G7 West Wing, Prospect Business Park, Crookhall Lane, Leadgate, Consett, County Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2009-03-11
    IIF 54 - Director → ME
  • 48
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-04-30 ~ 2009-07-15
    IIF 30 - Director → ME
  • 49
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-12 ~ 2002-07-02
    IIF 10 - Director → ME
  • 50
    LEK & PLIVA PHARMACEUTICAL LIMITED - 1995-05-25
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-04 ~ 2002-07-02
    IIF 3 - Director → ME
  • 51
    PRIMELINE SOLUTIONS LTD - 2015-02-23
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2010-05-18
    IIF 74 - Director → ME
  • 52
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-24 ~ 2024-06-24
    IIF 109 - Director → ME
  • 53
    icon of address 6th Floor, 94 Wigmore Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-03-09 ~ 2004-07-23
    IIF 16 - Director → ME
  • 54
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-14 ~ 2010-05-18
    IIF 65 - Director → ME
  • 55
    icon of address 55 New Oxford Street, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2011-06-07 ~ 2011-07-18
    IIF 64 - Director → ME
  • 56
    icon of address 15 Old Bond Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-04-02 ~ 2014-08-04
    IIF 105 - Director → ME
  • 57
    MHELP LTD
    - now
    OMNIA MIND LIMITED - 2023-06-21
    icon of address Office 8234 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,760 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-05-11 ~ 2021-10-01
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-11 ~ 2008-03-01
    IIF 84 - Director → ME
  • 59
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-03-26
    IIF 63 - Director → ME
  • 60
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2012-03-29
    IIF 75 - Director → ME
  • 61
    icon of address Suite 121 Viglen House, Alperton Lane, London, Wembley, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2002-01-29
    IIF 19 - Director → ME
  • 62
    icon of address 4385, 06021896: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-26 ~ 2009-04-15
    IIF 28 - Director → ME
  • 63
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-13 ~ 2010-05-18
    IIF 66 - Director → ME
  • 64
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -250,509 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-10-01
    IIF 155 - Ownership of shares – More than 50% but less than 75% OE
  • 65
    icon of address 4th Floor, Victoria House, Victoria Road, Chelmsford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76,991 GBP2020-11-30
    Officer
    icon of calendar 2016-02-10 ~ 2020-08-05
    IIF 92 - Director → ME
  • 66
    icon of address 5th Floor, 86 Jermyn Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2002-07-02
    IIF 9 - Director → ME
  • 67
    icon of address 41 Rookery Road, Wyboston, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2010-09-20 ~ 2012-02-24
    IIF 31 - Director → ME
  • 68
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-03-26
    IIF 60 - Director → ME
  • 69
    PAY GROUP PLC - 2018-06-28
    PAY PLC - 2015-02-10
    PAY LTD - 2015-01-21
    icon of address 72 Market Street, Dalton-in-furness, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-22 ~ 2014-08-14
    IIF 91 - Director → ME
  • 70
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-25 ~ 2008-03-01
    IIF 53 - Director → ME
  • 71
    icon of address 3 Gurton Court, 28 High Street, Burnham-on-crouch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,129 GBP2020-06-30
    Officer
    icon of calendar 2015-08-01 ~ 2018-05-03
    IIF 125 - Director → ME
  • 72
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    54,919 USD2016-06-30
    Officer
    icon of calendar 2007-06-14 ~ 2008-03-01
    IIF 52 - Director → ME
  • 73
    HBP TRAINING LIMITED - 2017-03-30
    icon of address Unit 3 Goodsheds Lofts, Hood Road, Barry, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    126,825 GBP2024-09-30
    Officer
    icon of calendar 2017-01-03 ~ 2021-05-19
    IIF 113 - Director → ME
  • 74
    VOMCQS HOLDINGS LIMITED - 2011-09-23
    Q CREATIVE CAPITAL LIMITED - 2011-09-23
    VOMCQS HOLDINGS LIMITED - 2011-09-23
    icon of address Third Floor Carrington House, 126-130 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-10 ~ 2012-03-26
    IIF 62 - Director → ME
  • 75
    icon of address Second Floor De Bugh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ 2004-07-23
    IIF 14 - Director → ME
  • 76
    icon of address 1st Floor, 21-22 Grosvenor Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,710 GBP2024-03-31
    Officer
    icon of calendar 2015-03-11 ~ 2015-04-20
    IIF 126 - Director → ME
  • 77
    icon of address 38 Craven Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    34,742 EUR2023-12-31
    Officer
    icon of calendar 2008-08-06 ~ 2010-05-18
    IIF 33 - Director → ME
    icon of calendar 2008-08-06 ~ 2012-02-08
    IIF 27 - Director → ME
  • 78
    icon of address Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,486 GBP2020-12-31
    Officer
    icon of calendar 2006-03-08 ~ 2012-03-26
    IIF 77 - Director → ME
  • 79
    icon of address Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-02-04
    IIF 1 - Director → ME
  • 80
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-16 ~ 2012-04-02
    IIF 68 - Director → ME
  • 81
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-07-02
    IIF 18 - Director → ME
  • 82
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-21 ~ 2010-05-19
    IIF 41 - Director → ME
  • 83
    icon of address 5 Kier Park, Ascot, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-03 ~ 2014-06-11
    IIF 23 - LLP Designated Member → ME
    icon of calendar 2016-10-17 ~ 2019-04-15
    IIF 25 - LLP Designated Member → ME
  • 84
    VISTAR INVESTMENTS LIMITED - 2006-06-13
    icon of address 2 Martin House, 179-181 North End Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2008-02-14
    IIF 37 - Director → ME
  • 85
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,359 GBP2024-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2020-12-10
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ 2020-12-10
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
  • 86
    icon of address Flat 2 71 Holland Park, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,347 GBP2019-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-08-01
    IIF 42 - Director → ME
    icon of calendar 2008-10-21 ~ 2010-05-18
    IIF 73 - Director → ME
    icon of calendar 2008-10-21 ~ 2012-04-04
    IIF 46 - Director → ME
  • 87
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    SALOMON ADVISORY LIMITED - 2013-03-14
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    icon of calendar 2010-07-29 ~ 2013-03-13
    IIF 135 - Director → ME
  • 88
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-03-01
    IIF 57 - Director → ME
  • 89
    EUROPEAN REINSURANCE SERVICES LIMITED - 2000-01-14
    EUROPEAN INSURANCE SERVICES LIMITED - 1998-09-23
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, Westgate House, 9 Holborn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    263,623 GBP2023-12-31
    Officer
    icon of calendar 2008-09-25 ~ 2010-12-15
    IIF 56 - Director → ME
  • 90
    ALEPH ONE CAPITAL LIMITED - 2016-03-08
    E.F.A EURO FINANCIAL ADVISORS LIMITED - 2013-05-15
    ONE EXPORT TRADING AND SERVICES LIMITED - 2012-02-20
    icon of address The White House Suite 16, 42-44 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2012-09-19 ~ 2013-05-14
    IIF 114 - Director → ME
    icon of calendar 2013-05-14 ~ 2013-06-17
    IIF 89 - Director → ME
  • 91
    INTERCONTINENTAL DISTRIBUTION LOGISTICS LIMITED - 2010-07-28
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2010-01-01
    IIF 70 - Director → ME
  • 92
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-02 ~ 2008-03-01
    IIF 58 - Director → ME
  • 93
    QK SPORTS ENTERTAINMENT LIMITED - 2020-11-23
    icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -3,776,451 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-03-04 ~ 2020-03-04
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 94
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2012-04-10
    IIF 21 - Director → ME
  • 95
    icon of address Unit 49 Consett Business Park, Villa Real, Consett, Co Durham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,530 GBP2016-06-30
    Officer
    icon of calendar 2005-11-17 ~ 2007-01-01
    IIF 82 - Director → ME
  • 96
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-12 ~ 2021-10-12
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
  • 97
    icon of address 13 Beechwood Avenue Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-14 ~ 2002-07-02
    IIF 8 - Director → ME
  • 98
    icon of address 35 Princess Street, Rochdale, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,163 GBP2015-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 159 - Ownership of shares – 75% or more OE
  • 99
    icon of address 6th Floor 94, Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-04 ~ 2002-07-02
    IIF 5 - Director → ME
    icon of calendar 2002-11-05 ~ 2003-08-05
    IIF 11 - Director → ME
  • 100
    icon of address Jubilee House 3 The Drive, Great Warley, Brentwood, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,723,852 GBP2024-05-31
    Officer
    icon of calendar 2012-03-29 ~ 2012-12-10
    IIF 123 - Director → ME
  • 101
    icon of address Third Floor Carrington House 126-130 Regent Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2010-06-10
    IIF 85 - Director → ME
  • 102
    icon of address Suite 121 Viglen House, Alperton Lane, Wembley, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-23 ~ 2002-07-02
    IIF 4 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.