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 Darrell Marcus Healey

    Related profiles found in government register
  • Mr Darrell Marcus Healey
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 1
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, TN24 0TS, United Kingdom

      IIF 7
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 8
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 14 IIF 15
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 16
  • Healey, Darrell Marcus
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 17
  • Healey, Darrell Marcus
    British company owner born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 18 IIF 19
  • Healey, Darrell Marcus
    British director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, England

      IIF 20
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 21
    • icon of address Henwood House, Henwood, Ashford, Kent, TN24 8DH, United Kingdom

      IIF 22
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 23 IIF 24 IIF 25
  • Healey, Darrell Marcus
    British sur born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 28
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gse House, Paper Lane, Willesborough, Ashford, Kent, TN24 0TS, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 34
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 35
    • icon of address Unit 14, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 36
    • icon of address Unit 4, Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 37
    • icon of address Unit 4, The Eurogate Business Park, Ashford, Kent, TN24 8SB, England

      IIF 38 IIF 39 IIF 40
    • icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

      IIF 43
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, England

      IIF 44 IIF 45
    • icon of address The Mews, Princes Parade, Hythe, Kent, CT21 6AQ, United Kingdom

      IIF 46
  • Mr Darrell Healey
    British born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healy, Darrell
    British surveyor born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 54
  • Healey, Darrell Marcus
    British surveyor born in July 1962

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Unit4, The Eurogate Business Park, Ashford, Kent, TN24 8XU, England

      IIF 55
    • icon of address 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 56 IIF 57
    • icon of address Apartment56/2a, Le Donatello, 13 Avenue Des Paplins, Monaco, 98000, Monaco

      IIF 58
    • icon of address Le Donatello 13, Avenue Des Papalins, Monaco, 98000, Monaco

      IIF 59
  • Healey, Darrell
    British director born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Healey, Darrell
    British surveyor born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henwood House, Henwood, Ashford, TN24 8DH, England

      IIF 72
  • Healey, Darrell Marcus

    Registered addresses and corresponding companies
    • icon of address 4, Avenue Des Guelfes, Memmo Center, Monaco, 98000, Monaco

      IIF 73
child relation
Offspring entities and appointments
Active 36
  • 1
    GSE GROUP LIMITED - 2018-06-04
    GSE CONSTRUCTION LIMITED - 2004-07-12
    CONTINENTAL SHELF 288 LIMITED - 2003-12-04
    icon of address White Maund, 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-08 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,032 GBP2023-07-31
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    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
  • 4
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,145,370 GBP2023-12-31
    Officer
    icon of calendar 2017-04-13 ~ now
    IIF 72 - Director → ME
  • 5
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -13,660 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 63 - Director → ME
  • 7
    CONTINENTAL SHELF 347 LIMITED - 2005-07-14
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 39 - Director → ME
  • 9
    HENWOOD FORTY LIMITED - 2021-02-25
    icon of address Gse House Paper Lane, Willesborough, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,886 GBP2022-12-31
    Officer
    icon of calendar 2020-12-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 10
    CONTINENTAL SHELF 285 LIMITED - 2003-09-24
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-26 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Officer
    icon of calendar 2004-03-24 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    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
  • 14
    GSE COMMERCIAL ESTATES (SME UNITS) LIMITED - 2023-08-16
    icon of address Henwood House, Henwood, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -294,321 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 65 - Director → ME
  • 15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,418,506 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 66 - Director → ME
  • 16
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 17
    G S E DESIGN AND BUILD LIMITED - 2011-07-29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-04 ~ dissolved
    IIF 59 - Director → ME
  • 18
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2023-12-31
    Officer
    icon of calendar 1997-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-29 ~ dissolved
    IIF 40 - Director → ME
  • 20
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,332 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    CONTINENTAL SHELF 320 LIMITED - 2004-12-15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    601,124 GBP2023-12-31
    Officer
    icon of calendar 2004-12-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -1,424,080 GBP2023-12-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 61 - Director → ME
  • 24
    icon of address Unit 4 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-17 ~ dissolved
    IIF 42 - Director → ME
  • 25
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2017-11-23 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Officer
    icon of calendar 2003-12-08 ~ now
    IIF 28 - Director → ME
  • 27
    CONTINENTAL SHELF 507 LIMITED - 2010-07-30
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    57,056 GBP2023-12-31
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-07-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 30
    GALLAGHER INDUSTRIAL FLOORING LIMITED - 1983-08-25
    GALLAGHER DESIGN AND CONSTRUCTION (SOUTH EAST) LIMITED - 1980-12-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -986 GBP2023-12-31
    Officer
    icon of calendar 2002-04-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 14 The Eurogate Business Park, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-02 ~ dissolved
    IIF 36 - Director → ME
  • 32
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-23 ~ dissolved
    IIF 45 - Director → ME
  • 33
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Equity (Company account)
    999 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 24 - Director → ME
  • 34
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,082,368 GBP2024-03-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 27 - Director → ME
  • 36
    icon of address Gse House Paper Lane, Willesborough, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-01-30
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address 20 Manor Farm Close, Lympne, Hythe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,684 GBP2023-12-31
    Officer
    icon of calendar 2000-08-22 ~ 2002-08-31
    IIF 57 - Director → ME
  • 2
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2001-01-23 ~ 2016-06-22
    IIF 55 - Director → ME
  • 3
    GSE CIVIL ENGINEERING LIMITED - 2018-10-10
    GSE BUILDING & CIVIL ENGINEERING LIMITED - 2011-07-29
    G.S.E. CIVIL ENGINEERING & GROUNDWORKS LIMITED - 1999-06-24
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,831,334 GBP2023-12-31
    Officer
    icon of calendar 1999-05-06 ~ 2014-02-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,301,086 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    GSE CONSTRUCTION LIMITED - 2011-07-21
    CONTINENTAL SHELF 321 LIMITED - 2004-12-23
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2004-12-14 ~ 2019-07-25
    IIF 37 - Director → ME
  • 6
    WARMINSTER DEVELOPMENTS LTD - 1997-03-20
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -916,850 GBP2023-12-31
    Officer
    icon of calendar 1997-01-27 ~ 1997-04-01
    IIF 73 - Secretary → ME
  • 7
    LARGESSE CONTRACTING LTD - 1998-04-17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    470,332 GBP2023-12-31
    Officer
    icon of calendar 1998-03-09 ~ 2019-07-25
    IIF 38 - Director → ME
  • 8
    GSE CONSTRUCTION LIMITED - 1999-05-25
    GLASNOST ENGINEERING LTD - 1998-03-31
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,717,912 GBP2023-12-31
    Officer
    icon of calendar 1998-03-09 ~ 2014-01-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-02-07
    Officer
    icon of calendar 2017-11-23 ~ 2024-09-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-23 ~ 2024-09-25
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,209,569 GBP2024-02-07
    Officer
    icon of calendar 2017-10-06 ~ 2024-09-23
    IIF 68 - Director → ME
  • 11
    CONTINENTAL SHELF 290 LIMITED - 2003-12-04
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -7,703,268 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address 134 High Street, Hythe, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-08-24 ~ 2020-06-09
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 13
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2020-12-31
    IIF 31 - Director → ME
  • 14
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2020-12-31
    IIF 30 - Director → ME
  • 15
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -45,482 GBP2023-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2024-06-28
    IIF 17 - Director → ME
  • 16
    THANETRAY LIMITED - 1995-06-09
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-17 ~ 2003-06-30
    IIF 56 - Director → ME
  • 17
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -181 GBP2024-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-28
    IIF 19 - Director → ME
  • 18
    icon of address Henwood House, Henwood, Ashford, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    426,569 GBP2023-12-31
    Officer
    icon of calendar 2018-06-21 ~ 2024-06-28
    IIF 18 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.