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

Brathwaite, James Everett

    Related profiles found in government register
  • Brathwaite, James Everett
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 1
    • The Oriel, Sydenham Road, Guildford, Surrey, GU1 3SR

      IIF 2
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 3
    • 10-10a, Arthur Street Metrikus, London, EC4R 9AY, England

      IIF 4
    • Freedom Works, The Mill Building, 31 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 5
  • Brathwaite, James Everett
    British chairman born in March 1953

    Resident in England

    Registered addresses and corresponding companies
  • Brathwaite, James Everett
    British chairman & company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 13
  • Brathwaite, James Everett
    British chairman and co director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 14
  • Brathwaite, James Everett
    British chairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, House Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 15
  • Brathwaite, James Everett
    British chairman seeda born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 16
    • 14 St Marys Walk, Hailsham, East Sussex, BN27 1AF, England

      IIF 17 IIF 18 IIF 19
  • Brathwaite, James Everett
    British chdirectorairman and director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm, House, Rectory Lane, Angmering, West Sussex, BN16 4JU, England

      IIF 20
  • Brathwaite, James Everett
    British chief executive born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 21 IIF 22
  • Brathwaite, James Everett
    British company director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 23 IIF 24 IIF 25
    • 1.5 Peregrine House, Ford Lane, Ford, Arundel, West Sussex, BN18 0DF, England

      IIF 30
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 31
  • Brathwaite, James Everett
    British director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 32 IIF 33
    • Office 1.5, Peregrine House, Ford Lane, Arundel, West Sussex, BN18 0DF, United Kingdom

      IIF 34
    • Worth Corner Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL

      IIF 35
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 36 IIF 37 IIF 38
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, England

      IIF 39
    • Church Farm, House Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 40
    • 2nd Floor Berkeley Square House, Berkeley Square, London, London, W1J 6BD

      IIF 41
  • Brathwaite, James Everett
    British investor born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 42
  • Brathwaite, James Everett
    British managing director born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, West Sussex, BN16 4JU

      IIF 43
  • Brathwaite, James
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 44
  • Brathwaite, James
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 45
  • Brathwaite, James
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 46
  • Brathwaite, James
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 47
  • Mr James Brathwaite
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 311, Regents Park Road, London, N3 1DP, England

      IIF 48
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in England

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, BN16 4JU, England

      IIF 49
    • Church Farm House, Rectory Lane, Angmering, Littlehampton, West Sussex, BN16 4JU, United Kingdom

      IIF 50
  • Mr James Brathwaite
    British born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Church Farm House, Rectory Lane, Angmering, BN16 4JU, United Kingdom

      IIF 51
  • Mr James Brathwaite
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Grange Road, Ealing, London, W5 5BX, United Kingdom

      IIF 52
    • Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 53
  • Mr James Everett Brathwaite
    British born in March 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor Berkeley Square House, Berkeley Square, London, W1J 6BD

      IIF 54
child relation
Offspring entities and appointments 47
  • 1
    AERUM LIMITED
    12549089
    Three Tuns House, Borough High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,347 GBP2025-04-30
    Officer
    2020-07-31 ~ 2021-02-27
    IIF 4 - Director → ME
  • 2
    AMPLICON LIVELINE LIMITED
    - now 01091353
    AMPLICON ELECTRONICS LIMITED - 1989-05-18
    Unit 11 Centenary Industrial Estate, Hollingdean Road, Brighton, United Kingdom
    Active Corporate (18 parents)
    Profit/Loss (Company account)
    556,885 GBP2022-07-01 ~ 2023-06-30
    Officer
    1997-10-01 ~ 1999-04-01
    IIF 33 - Director → ME
  • 3
    BRATHWAITE & CO LTD
    11142181
    Church Farm House, Rectory Lane, Angmering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 4
    BRIGHTON & HOVE LOCAL RADIO LIMITED
    03211797
    11 Old Steine, Brighton
    Dissolved Corporate (26 parents)
    Officer
    2003-10-17 ~ dissolved
    IIF 13 - Director → ME
  • 5
    BRIGHTON & HOVE RADIO LIMITED
    04880694
    11 Old Steine, Brighton, East Sussex, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    73,919 GBP2024-09-30
    Officer
    2003-10-01 ~ 2012-08-30
    IIF 14 - Director → ME
  • 6
    CAUSATE LIMITED
    13174145
    Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,291 GBP2024-03-31
    Officer
    2021-10-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CONSTRECO 2 LIMITED
    - now 05732503
    OFFSITE MANUFACTURE LIMITED
    - 2008-02-11 05732503
    Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2008-01-25 ~ dissolved
    IIF 42 - Director → ME
  • 8
    CORBY RECYCLING & RENEWABLE ENERGY LIMITED
    09229219
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2014-09-22 ~ 2022-12-22
    IIF 34 - Director → ME
  • 9
    CORBY RENEWABLE ENERGY LIMITED
    09924093
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-12-21 ~ dissolved
    IIF 38 - Director → ME
  • 10
    DISTRIBUTED RENEWABLE ENERGY NETWORKS LIMITED
    07873596
    Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-07 ~ dissolved
    IIF 40 - Director → ME
  • 11
    DOLYMAYA LIMITED
    07627901
    112 Broadwater Street West, Broadwater, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ dissolved
    IIF 15 - Director → ME
  • 12
    DRENL LIMITED
    08332548
    Freedom Works The Mill Building, 31 Chatsworth Road, Worthing, England
    Active Corporate (10 parents, 7 offsprings)
    Equity (Company account)
    -5,918,833 GBP2024-09-30
    Officer
    2013-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-07-16 ~ 2018-11-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DRENL POWER SALES LIMITED
    - now 08249592
    DRENL - B LIMITED - 2013-11-05
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2014-08-18 ~ dissolved
    IIF 37 - Director → ME
  • 14
    ERICSSON IT SOLUTIONS LIMITED - now
    DANET LIMITED - 2013-05-16
    X-TENSION LIMITED - 2001-01-31
    X-TENSION (PROJECTS) LIMITED
    - 1998-10-21 02553313
    Hill House, 1 Little New Street, London
    Dissolved Corporate (26 parents)
    Officer
    1996-08-29 ~ 1998-06-30
    IIF 32 - Director → ME
  • 15
    EXAM ON DEMAND LIMITED
    04153491
    Saxons New Road, Ridgewood, Uckfield, East Sussex, England
    Dissolved Corporate (12 parents)
    Officer
    2002-01-18 ~ 2015-02-10
    IIF 35 - Director → ME
  • 16
    FARNHAM CASTLE
    - now 00596938 13748541
    THE CENTRE FOR INTERNATIONAL BRIEFING - 2001-01-04
    OVERSEA SERVICE - 1993-05-13
    42 Waverley Lane, Farnham, Surrey
    Active Corporate (72 parents)
    Officer
    2004-11-17 ~ 2013-10-25
    IIF 24 - Director → ME
  • 17
    FARNHAM CASTLE BRIEFINGS LIMITED
    04127900
    55 Baker Street, London
    Dissolved Corporate (15 parents)
    Officer
    2005-01-05 ~ dissolved
    IIF 26 - Director → ME
  • 18
    FLOELLA BENJAMIN PRODUCTIONS LIMITED
    03362123
    73 Palace Road, London
    Dissolved Corporate (7 parents)
    Officer
    1997-04-29 ~ 2002-03-12
    IIF 9 - Director → ME
  • 19
    GAIN MILES MORE LIMITED
    - now 08248433
    MILES MORE MILES LIMITED
    - 2013-11-19 08248433
    DRENL - A LIMITED
    - 2013-11-05 08248433
    C Brathwaite, 1.5 Peregrine House Ford Lane, Ford, Arundel, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2013-10-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    HEALTHY AIR TECHNOLOGY LTD
    11281765
    12 Harvest Close, Beeston, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -22,406 GBP2024-09-30
    Officer
    2020-03-12 ~ 2022-03-03
    IIF 12 - Director → ME
  • 21
    LEARNING TECHNOLOGIES GROUP (UK) LIMITED - now
    LEO LEARNING LIMITED - 2020-01-22
    EPIC PERFORMANCE IMPROVEMENT LIMITED - 2014-07-09
    EPIC MULTIMEDIA LIMITED
    - 2006-12-14 02371375
    EPIC MULTIMEDIA GROUP LIMITED
    - 1996-05-10 02371375 03175632
    THE EPIC MULTIMEDIA GROUP LIMITED
    - 1996-01-03 02371375
    THE EPIC INTERACTIVE MEDIA COMPANY LTD
    - 1995-12-01 02371375
    WAVESONG LIMITED
    - 1989-09-11 02371375
    3 New Street Square, London, England
    Active Corporate (34 parents, 2 offsprings)
    Officer
    ~ 1997-02-28
    IIF 43 - Director → ME
  • 22
    LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED - now
    EPIC GROUP LIMITED - 2020-01-08
    EPIC GROUP PLC - 2013-10-16
    EPIC MULTIMEDIA GROUP PLC
    - 1998-11-27 03175632 02371375
    SOLEDOME PLC
    - 1996-05-10 03175632
    3 New Street Square, London, England
    Active Corporate (34 parents)
    Officer
    1996-04-18 ~ 1997-02-28
    IIF 25 - Director → ME
  • 23
    LIFE ONE BROADCASTING LIMITED
    06091963
    124 Horseferry Road, London
    Dissolved Corporate (10 parents)
    Officer
    2007-02-16 ~ 2007-05-04
    IIF 28 - Director → ME
  • 24
    LIFE TWO BROADCASTING LIMITED
    05384121
    124 Horseferry Road, London
    Dissolved Corporate (16 parents)
    Officer
    2007-02-16 ~ 2009-10-01
    IIF 29 - Director → ME
  • 25
    LIFE-SHOWCASE LTD
    - now 05536738
    LIFE THREE BROADCASTING LIMITED - 2005-09-21
    124 Horseferry Road, London
    Dissolved Corporate (11 parents)
    Officer
    2007-02-16 ~ 2007-05-04
    IIF 23 - Director → ME
  • 26
    LONDON RECYCLING & RENEWABLE ENERGY LTD
    08636335
    Suez House, Grenfell Road, Maidenhead, Berkshire
    Dissolved Corporate (12 parents)
    Officer
    2013-08-02 ~ 2013-09-06
    IIF 41 - Director → ME
  • 27
    LONDON RENEWABLE ENERGY LIMITED
    10020235
    Saxons, New Road, Ridgewood, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-03 ~ dissolved
    IIF 39 - Director → ME
  • 28
    MANDINKA TRADING LIMITED
    07058089
    Church Farm House, Rectory Lane, Angmering, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-10-27 ~ dissolved
    IIF 20 - Director → ME
  • 29
    MEDIA SOUND LIMITED
    03191639
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (20 parents)
    Equity (Company account)
    -423,929 GBP2024-09-30
    Officer
    2008-06-01 ~ 2015-09-01
    IIF 18 - Director → ME
  • 30
    MELBOURNE CONSULTING SERVICES LIMITED
    06055348
    311 Regents Park Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,688,336 GBP2024-09-30
    Officer
    2007-01-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PIXEL GROUP LTD
    11178409
    Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    946,846 GBP2024-03-31
    Officer
    2018-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2018-01-30 ~ 2022-05-23
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    REGIONAL SATELLITE TELEVISION LIMITED
    05570312
    Maidstone Studios, New Cut Road, Maidstone, Kent
    Liquidation Corporate (3 parents)
    Officer
    2005-10-11 ~ 2009-01-30
    IIF 16 - Director → ME
  • 33
    SEAL ANALYTICAL LIMITED
    - now 04008521
    SYNERMED ENVIRONMENTAL & ANALYTICAL LIMITED
    - 2003-05-21 04008521
    ANGLOBONUS LIMITED - 2000-09-15
    7 Regis Place, Bergen Way, King's Lynn
    Active Corporate (22 parents)
    Equity (Company account)
    2,875,000 GBP2024-11-30
    Officer
    2000-09-20 ~ 2008-07-08
    IIF 27 - Director → ME
  • 34
    SEPIA POWER LIMITED
    - now 13747407
    SEPIA ENERGY LIMITED
    - 2024-01-24 13747407
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2024-01-04 ~ now
    IIF 3 - Director → ME
  • 35
    SPEIS LIMITED
    05661319
    Hanover House, 118 Queens Road, Brighton
    Dissolved Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    6,670 GBP2020-09-30
    Officer
    2008-10-29 ~ 2016-07-12
    IIF 10 - Director → ME
  • 36
    SPLASH FM LIMITED
    04144486
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (15 parents)
    Equity (Company account)
    364,223 GBP2024-09-30
    Officer
    2001-11-09 ~ 2015-10-01
    IIF 19 - Director → ME
  • 37
    SUSSEX CHAMBER OF COMMERCE & ENTERPRISE
    - now 02520785
    SUSSEX CHAMBER OF COMMERCE TRAINING AND ENTERPRISE
    - 2002-03-27 02520785
    SUSSEX TEC LIMITED
    - 1995-03-27 02520785
    SUSSEX TEC (DEVELOPMENT) LIMITED - 1991-04-01
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Active Corporate (102 parents, 3 offsprings)
    Officer
    1993-04-19 ~ 2002-12-12
    IIF 21 - Director → ME
  • 38
    SUSSEX ENTERPRISE SERVICES LIMITED
    04242100 04170509
    Unit 4 Victoria Business Centre, 43 Victoria Road, Burgess Hill, West Sussex
    Dissolved Corporate (47 parents)
    Officer
    2001-07-23 ~ 2003-01-21
    IIF 22 - Director → ME
  • 39
    TERRA THERMA GLOBAL LTD
    11661991
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2018-11-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 40
    THE PUBLIC CATALOGUE FOUNDATION
    04573564
    Tc Group The Courtyard, Shoreham Road, Upper Beeding, West Sussex
    Active Corporate (50 parents, 1 offspring)
    Officer
    2006-03-21 ~ 2010-09-02
    IIF 8 - Director → ME
  • 41
    TOTAL SENSE MEDIA LIMITED - now
    MEDIA SOUND HOLDINGS LIMITED
    - 2020-05-21 05419601
    The Media Centre, The All England Jumping Course, Hickstead, Hassocks, West Sussex, England
    Active Corporate (15 parents, 11 offsprings)
    Equity (Company account)
    629,581 GBP2024-09-30
    Officer
    2008-06-01 ~ 2015-09-01
    IIF 17 - Director → ME
  • 42
    UK BUSINESS ANGELS ASSOCIATION - now
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    NATIONAL BUSINESS ANGELS NETWORK LIMITED
    - 2004-11-29 02127064
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    International House International House, 36-38 Cornhill, London, England
    Active Corporate (107 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    2003-04-23 ~ 2004-08-31
    IIF 7 - Director → ME
  • 43
    UNIVERSITY OF GREENWICH
    - now 00986729 07990838, 07742547
    THAMES POLYTECHNIC(THE) - 1992-06-25
    Old Royal Naval College, Park Row, Greenwich, London
    Active Corporate (161 parents, 3 offsprings)
    Officer
    2003-03-01 ~ 2011-08-31
    IIF 6 - Director → ME
  • 44
    WIRED SUSSEX LIMITED
    - now 03240234
    WIRED SUSSEX
    - 1998-09-28 03240234
    THE WIRED COUNTY
    - 1998-01-09 03240234
    4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (49 parents, 2 offsprings)
    Equity (Company account)
    135,979 GBP2021-03-31
    Officer
    1996-08-21 ~ 2002-12-12
    IIF 1 - Director → ME
  • 45
    WORK THIS WAY
    06434600
    118 Anne Boleyn Close, Eastchurch, Sheerness, England
    Active Corporate (18 parents)
    Equity (Company account)
    -24,347 GBP2022-12-31
    Officer
    2010-10-26 ~ 2014-04-08
    IIF 2 - Director → ME
  • 46
    XS MUSIC PUBLISHING LTD
    - now 03362128
    POLLBOOST LIMITED
    - 1999-06-30 03362128
    X L ENTERTAINMENT LIMITED
    - 1997-11-06 03362128
    40a Burlington Gardens, London
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    1997-04-29 ~ 2002-07-08
    IIF 11 - Director → ME
  • 47
    YORKSHIRE RECYCLING & RENEWABLE ENERGY LIMITED
    09281856
    Church Farm House Rectory Lane, Angmering, Littlehampton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2014-10-27 ~ 2022-12-18
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.