logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Cross

    Related profiles found in government register
  • Mr Stephen Cross
    British born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caraway Cottage, Breach Lane, Upchurch, Sittingbourne, Kent, ME9 7PE

      IIF 1
  • Cross, Stephen
    British ch accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, Kent, ME9 7PE

      IIF 2 IIF 3 IIF 4
  • Cross, Stephen
    British chartered accountant born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA

      IIF 5 IIF 6 IIF 7
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 10
    • icon of address 2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, Kent, ME9 7PE

      IIF 11
    • icon of address Crest House, 30-34 High Street, Westerham, Kent, TN16 1RG, Uk

      IIF 12
  • Cross, Stephen
    British chartered accountants born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crest House, 30-34 High Street, Westerham, Kent, TN16 1RG, Uk

      IIF 13
  • Cross, Stephen
    British director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Stephen
    British none born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caraway Cottage, Breach Lane, Upchurch, Sittingbourne, Kent, ME9 7PE, United Kingdom

      IIF 17 IIF 18
    • icon of address Gladedale House, 30 High Street, Westerham, Kent, TN16 1RG, United Kingdom

      IIF 19
  • Cross, Stephen
    British none supplied born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cross, Stephen
    British chartered accountant born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aldbourne Chase House, Stock Lane, Aldbourne, Marlborough, SN8 2NW, England

      IIF 34
  • Cross, Stephen
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
  • Cross, Stephen
    British director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The French Quarter, 114 High Street, Southampton, SO14 2AA, England

      IIF 38
  • Cross, Stephen
    British

    Registered addresses and corresponding companies
  • Cross, Stephen
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Breach Cottages, Breach Lane Upchurch, Sittingbourne, Kent, ME9 7PE

      IIF 71
  • Cross, Stephen
    British chartered accountant

    Registered addresses and corresponding companies
  • Cross, Stephen
    British company secretary

    Registered addresses and corresponding companies
  • Cross, Stephen

    Registered addresses and corresponding companies
    • icon of address 132, Buckingham Palace Road, London, SW1W 9SA, England

      IIF 105
    • icon of address 2, Cadogan Gate, London, SW1X 0AT, England

      IIF 106
    • icon of address Caraway Cottage, Breach Lane, Upchurch, Sittingbourne, Kent, ME9 7PE

      IIF 107
    • icon of address Caraway Cottage, Breach Lane, Upchurch, Sittingbourne, Kent, ME9 7PE, United Kingdom

      IIF 108 IIF 109
    • icon of address Winterbourne Wrens Road, Borden, Sittingbourne, Kent, ME9 8JD

      IIF 110 IIF 111 IIF 112
    • icon of address Gladedale House, 30 High Street, Westerham, Kent, TN16 1RG, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 17
  • 1
    RELCOM COMMUNICATIONS LIMITED - 1999-05-14
    RELIANCE COMMUNICATIONS LIMITED - 1984-07-16
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 8 - Director → ME
  • 2
    icon of address 35 Great St. Helen's, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-16 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Caraway Cottage Breach Lane, Upchurch, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    CONTINENTAL SHELF 327 LIMITED - 2005-03-02
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 9 - Director → ME
  • 6
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 6 - Director → ME
  • 7
    HARP ASBESTOS REMOVAL LIMITED - 1993-08-02
    HARP HEATING (CANTERBURY) LIMITED - 1984-09-11
    ALBANY HEATING LIMITED - 1977-12-31
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 69 - Secretary → ME
  • 8
    BOLDWEST LIMITED - 1989-05-10
    icon of address 132 Buckingham Palace Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-05-15 ~ dissolved
    IIF 105 - Secretary → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 10
    PRECIS (966) LIMITED - 1990-02-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 24 - Director → ME
  • 11
    RELIANCE SECURITY GROUP LIMITED - 2022-07-18
    RELIANCE SECURITY GROUP PLC - 2007-10-09
    SIBENCODE LIMITED - 1980-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 27 - Director → ME
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    KENWOOD PROPERTY HOLDINGS LIMITED - 1980-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 25 - Director → ME
  • 17
    TYPEBRICK LIMITED - 2001-06-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 22 - Director → ME
Ceased 56
  • 1
    icon of address 3 Castle Gate, Castle Street, Hertford, Hertfordshire
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2003-12-20
    IIF 56 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 87 - Secretary → ME
  • 2
    ARGOS BUILDING AND HEATING SUPPLIES LIMITED - 1993-10-01
    ARGOS HEATING SUPPLIES LIMITED - 1982-12-10
    icon of address Nepicar House, London Road, Wrotham Heath, Sevenoaks, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,899,884 GBP2024-12-31
    Officer
    icon of calendar ~ 2000-11-06
    IIF 70 - Secretary → ME
  • 3
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 55 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 81 - Secretary → ME
    icon of calendar 1995-01-03 ~ 2000-06-06
    IIF 86 - Secretary → ME
  • 4
    UNITARY LTD. - 2010-04-15
    icon of address Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-11 ~ 2004-04-02
    IIF 61 - Secretary → ME
  • 5
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-12-17
    IIF 13 - Director → ME
  • 6
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 42 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 78 - Secretary → ME
    icon of calendar 1995-01-03 ~ 2000-06-06
    IIF 95 - Secretary → ME
  • 7
    UNITED HOUSE GROUP LIMITED - 1995-02-09
    UNITED HEATING SERVICES LIMITED - 1985-04-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-02-24 ~ 2010-03-12
    IIF 11 - Director → ME
    icon of calendar ~ 2004-04-02
    IIF 54 - Secretary → ME
  • 8
    FINDSTRIDE LIMITED - 1991-08-15
    CHART HOMES LIMITED - 1991-07-17
    HOMESDALE INVESTMENT COMPANY LIMITED - 1986-07-18
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-04-02
    IIF 49 - Secretary → ME
  • 9
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    5,310,010 GBP2024-06-30
    Officer
    icon of calendar 2010-12-09 ~ 2013-07-19
    IIF 18 - Director → ME
    icon of calendar 2010-12-09 ~ 2013-07-19
    IIF 108 - Secretary → ME
  • 10
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -3,725,762 GBP2024-06-30
    Officer
    icon of calendar 2009-12-24 ~ 2013-07-19
    IIF 19 - Director → ME
    icon of calendar 2009-12-24 ~ 2013-07-19
    IIF 116 - Secretary → ME
  • 11
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-22 ~ 2004-04-02
    IIF 74 - Secretary → ME
  • 12
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,358 GBP2022-09-30
    Officer
    icon of calendar 2014-10-14 ~ 2018-07-18
    IIF 34 - Director → ME
    icon of calendar 2013-09-20 ~ 2019-07-31
    IIF 106 - Secretary → ME
  • 13
    CONTINENTAL SHELF 549 LIMITED - 2011-09-29
    icon of address Priory House, Twisleton Court, Dartford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ 2013-07-19
    IIF 68 - Secretary → ME
  • 14
    CONTINENTAL SHELF 541 LIMITED - 2011-09-16
    icon of address First Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,385,838 GBP2024-06-30
    Officer
    icon of calendar 2011-09-19 ~ 2013-07-19
    IIF 107 - Secretary → ME
  • 15
    MARSHAM STREET RETAIL LIMITED - 2003-03-25
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 52 - Secretary → ME
    icon of calendar 2001-03-07 ~ 2001-05-01
    IIF 94 - Secretary → ME
  • 16
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 65 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 76 - Secretary → ME
    icon of calendar 1997-02-20 ~ 2000-06-06
    IIF 101 - Secretary → ME
  • 17
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 103 - Secretary → ME
    icon of calendar 2000-12-07 ~ 2001-05-01
    IIF 89 - Secretary → ME
  • 18
    DUETCIRCLE LIMITED - 1999-02-04
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-26 ~ 2004-04-02
    IIF 59 - Secretary → ME
  • 19
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-31
    IIF 37 - Director → ME
  • 20
    icon of address 44 Esplanade, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-31
    IIF 36 - Director → ME
  • 21
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-24 ~ 2019-07-31
    IIF 35 - Director → ME
  • 22
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2019-07-31
    IIF 14 - Director → ME
  • 23
    icon of address 44 Esplanade, St Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-09-02 ~ 2019-07-31
    IIF 15 - Director → ME
  • 24
    KINGHAM ENTERPRISE LIMITED - 2004-04-05
    icon of address Aldbourne Chase House Stock Lane, Aldbourne, Marlborough, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,854,486 GBP2024-09-30
    Officer
    icon of calendar 2013-04-30 ~ 2017-09-18
    IIF 39 - Secretary → ME
  • 25
    ISLINGTON VILLAGE DEVELOPMENTS LIMITED - 2003-03-10
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2004-04-02
    IIF 66 - Secretary → ME
  • 26
    NOTCHGREEN PROPERTY MANAGEMENT LIMITED - 2000-02-29
    icon of address 6 Deanery Street, Mayfair, London, Deanery Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    39 GBP2023-12-31
    Officer
    icon of calendar 2001-08-16 ~ 2003-12-10
    IIF 64 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 113 - Secretary → ME
    icon of calendar 2000-02-22 ~ 2000-06-06
    IIF 111 - Secretary → ME
  • 27
    HARP CONTRACTS LIMITED - 2008-12-08
    UNITED HOUSE LIMITED - 1989-03-07
    SPONDJAZZ LIMITED - 1989-02-01
    icon of address Henry Wood House, 2 Riding House Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 44 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 97 - Secretary → ME
    icon of calendar ~ 2000-06-06
    IIF 85 - Secretary → ME
  • 28
    UNITED HOUSE SOLUTIONS LIMITED - 2012-01-20
    icon of address 3rd Floor, South Building, 200 Aldersgate Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-17 ~ 2010-03-19
    IIF 4 - Director → ME
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 102 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 115 - Secretary → ME
    icon of calendar 1998-12-19 ~ 2000-06-06
    IIF 110 - Secretary → ME
  • 29
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2006-04-28 ~ 2009-12-16
    IIF 73 - Secretary → ME
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 40 - Secretary → ME
    icon of calendar 2001-04-18 ~ 2001-05-01
    IIF 114 - Secretary → ME
  • 30
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2006-07-24 ~ 2009-12-01
    IIF 45 - Secretary → ME
  • 31
    icon of address 4-6 Colebrooke Place, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2003-07-09
    IIF 2 - Director → ME
    icon of calendar 2003-01-03 ~ 2009-12-01
    IIF 57 - Secretary → ME
  • 32
    PARTNERS FOR IMPROVEMENT IN NEWHAM LIMITED - 2003-03-25
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 50 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 84 - Secretary → ME
  • 33
    icon of address 1 Kings Avenue, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-22 ~ 2009-12-16
    IIF 62 - Secretary → ME
  • 34
    PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED - 2002-12-24
    PARTNERS FOR ISLINGTON LIMITED - 2001-06-07
    icon of address 4-6 Colebrooke Place, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-17 ~ 2003-07-09
    IIF 3 - Director → ME
    icon of calendar 2001-08-16 ~ 2009-12-01
    IIF 63 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 112 - Secretary → ME
  • 35
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-24 ~ 2009-12-01
    IIF 46 - Secretary → ME
  • 36
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 51 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 82 - Secretary → ME
    icon of calendar 1996-01-26 ~ 2000-06-06
    IIF 88 - Secretary → ME
  • 37
    RELIANCE CYBER LIMITED - 2023-03-22
    RELIANCE CYBER SCIENCE LIMITED - 2016-04-29
    WILLIAM EXECUTIVE LIMITED - 2015-03-10
    NORLAND EXECUTIVE LIMITED - 2013-11-11
    OVAL (2183) LIMITED - 2008-03-04
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2015-04-01 ~ 2018-07-10
    IIF 32 - Director → ME
  • 38
    RELIANCE CYBER LIMITED - 2016-04-29
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,753,493 GBP2024-06-30
    Officer
    icon of calendar 2016-04-26 ~ 2019-07-31
    IIF 10 - Director → ME
  • 39
    icon of address C/o Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -33 GBP2023-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-07-31
    IIF 31 - Director → ME
  • 40
    RELIANCE SURVEILLANCE SYSTEMS LIMITED - 1999-07-16
    FOCUS LIMITED - 1994-08-09
    U.K. SECURITY SERVICES (HOLDINGS) LIMITED - 1991-05-16
    OPENSQUARE PLC - 1990-04-10
    icon of address 6 The Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-12-07 ~ 2018-07-16
    IIF 33 - Director → ME
  • 41
    RELIANCE EXECUTIVE LIMITED - 2022-07-18
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,529,970 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2015-04-01 ~ 2019-07-31
    IIF 30 - Director → ME
  • 42
    RELIANCE CORPORATION LIMITED - 2012-02-10
    OVAL (2136) LIMITED - 2007-07-11
    icon of address 19-21 Catherine Place, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,575,159 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2014-03-01 ~ 2019-07-31
    IIF 29 - Director → ME
  • 43
    SPARSHATTS OF FAREHAM LIMITED - 2019-09-03
    icon of address The Quay 30 Channel Way, Ocean Village, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,808,263 GBP2023-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2019-07-31
    IIF 38 - Director → ME
  • 44
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2004-04-02
    IIF 58 - Secretary → ME
  • 45
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-13 ~ 2004-04-02
    IIF 72 - Secretary → ME
  • 46
    icon of address Odeon House, College Road, Harrow, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2004-03-23 ~ 2004-04-02
    IIF 71 - Secretary → ME
  • 47
    icon of address C/o Gresham House Asset Management Limited, 5 New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2013-08-06
    IIF 12 - Director → ME
  • 48
    icon of address 140 Tachbrook Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    380,487 GBP2023-12-31
    Officer
    icon of calendar 1991-11-26 ~ 1994-02-14
    IIF 67 - Secretary → ME
  • 49
    icon of address United House Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 53 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 92 - Secretary → ME
    icon of calendar 1997-08-21 ~ 2000-06-06
    IIF 80 - Secretary → ME
  • 50
    icon of address United House, United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 60 - Secretary → ME
    icon of calendar 2001-02-01 ~ 2001-05-01
    IIF 98 - Secretary → ME
  • 51
    UHG LIMITED - 2015-03-25
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 41 - Secretary → ME
    icon of calendar 2001-02-01 ~ 2001-05-01
    IIF 99 - Secretary → ME
  • 52
    MODERN CITY LIVING LIMITED - 2008-12-08
    icon of address 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    354,013 GBP2024-03-31
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 47 - Secretary → ME
    icon of calendar 2001-01-29 ~ 2001-05-01
    IIF 100 - Secretary → ME
  • 53
    UNITED HOUSE PROJECT SERVICES LIMITED - 2012-01-31
    PARTNERS FOR IMPROVEMENT IN ASHFORD LIMITED - 2011-05-11
    PARTNERS FOR IMPROVEMENT IN READING LIMITED - 2003-03-25
    icon of address United House, Goldsel Road, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 104 - Secretary → ME
    icon of calendar 2000-12-29 ~ 2001-05-01
    IIF 77 - Secretary → ME
  • 54
    FLAG BUILDING & HEATING SUPPLIES LIMITED - 2015-03-26
    ARGOS BUILDING & HEATING SUPPLIES LIMITED - 2005-08-12
    ALPHA THERM LIMITED - 1993-10-01
    PRIME EQUIPMENT LTD - 1993-08-02
    MILLAISE LIMITED - 1993-02-01
    icon of address Media House, Azalea Drive, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 43 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 83 - Secretary → ME
    icon of calendar 1993-01-19 ~ 2000-06-06
    IIF 79 - Secretary → ME
  • 55
    UNITED HOUSE GROUP LIMITED - 2015-03-25
    OBTAINFLOWER LIMITED - 1995-02-09
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-16 ~ 2004-04-02
    IIF 48 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 93 - Secretary → ME
    icon of calendar 1995-01-13 ~ 2000-06-06
    IIF 96 - Secretary → ME
  • 56
    UNITED HOUSE LIMITED - 2015-03-25
    HARP CONTRACTS LIMITED - 1989-03-07
    HARP HEATING LIMITED - 1985-04-23
    icon of address Building 4 Clearwater Lingley Green Avenue, Great Sankey, Warrington, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-08-17 ~ 2004-04-02
    IIF 75 - Secretary → ME
    icon of calendar 2000-11-20 ~ 2001-05-01
    IIF 90 - Secretary → ME
    icon of calendar ~ 2000-06-06
    IIF 91 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.