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

Kaye, Jack Harry

    Related profiles found in government register
  • Kaye, Jack Harry
    British british born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 1
  • Kaye, Jack Harry
    British business consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 2
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 3
  • Kaye, Jack Harry
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
  • Kaye, Jack Harry
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 39
  • Kaye, Jack Harry
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP, England

      IIF 40
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, United Kingdom

      IIF 41
    • Bannon Court House, 2, Unit A 54-58 Michael Road, London, SW6 2EF, England

      IIF 42
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 43
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 44 IIF 45 IIF 46
    • The Courtyard, Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 177, Hook Road, Surbiton, Surrey, KT6 5AR, United Kingdom

      IIF 50
  • Kaye, Jack Harry
    British entrepreneur born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 51
  • Kaye, Jack Harry
    British management consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 48-52, Penny Lane, Mossley Hill, Liverpool, L18 1DG, United Kingdom

      IIF 52 IIF 53
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 54
    • 72, Great Tithfield Street, Suite 105, London, W1W 7QW, England

      IIF 55
  • Kaye, Jack Harry
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RP

      IIF 56
    • 55, West Street, Chichester, West Sussex, PO19 1RP, Uk

      IIF 57 IIF 58
    • 55, West Street, Chichester, West Sussex, PO19 1RP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 62
    • Suite 105, 72 Great Titchfield Street, London, Middlesex, W1W 7QW, England

      IIF 63
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 64
  • Kaye, Jack Harry
    British sales consultant born in July 1952

    Resident in England

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

      IIF 65
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Kaye, Jack Harry
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 69
  • Kaye, Jack
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Old Bakery, Bakery Lane, Bognor Regis, West Sussex, PO21 1UR

      IIF 70
  • Kaye, Jack
    British consultant born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England

      IIF 71
  • Kaye, Jack
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 55, West Street, Chichester, West Sussex, PO19 1RU, United Kingdom

      IIF 72
  • Kaye, Jack
    British salesman born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Forum House, Business Centre, Stirling Road, Chichester, West Sussex, PO19 7DN, England

      IIF 73
  • Mr Jack Harry Kaye
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, BR3 1DZ, England

      IIF 74 IIF 75 IIF 76
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 77 IIF 78 IIF 79
    • 81, Lowfield Street, Dartford, Kent, DA1 1HD, England

      IIF 80
    • 72, Great Titchfield Street, Suite 105, London, England

      IIF 81
    • 72, Great Titchfield Street, Suite 105, London, W1W 7QW, England

      IIF 82
    • 193, Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 83
    • Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England

      IIF 84 IIF 85 IIF 86
    • Unit 14, Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 90
  • Mr Jack Harry Kaye
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 264, High Street, Beckenham, Kent, BR3 1DZ, England

      IIF 91
  • Kaye, Jack
    British business consultant born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, HA7 1BU, United Kingdom

      IIF 92
  • Kaye, Jack
    British

    Registered addresses and corresponding companies
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD

      IIF 93 IIF 94
    • Office 29 Regus House, Victory Way, Dartford, Kent, DA2 6QD, Uk

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 44
  • 1
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 92 - director → ME
  • 2
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-04-05 ~ dissolved
    IIF 45 - director → ME
  • 3
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,356 GBP2023-12-31
    Officer
    2020-07-02 ~ now
    IIF 14 - director → ME
  • 4
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-25 ~ dissolved
    IIF 44 - director → ME
  • 5
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-03 ~ dissolved
    IIF 39 - director → ME
  • 6
    DAVION HEALTHCARE (UK) PLC - 2022-11-09
    DAVION HEALTHCARE PLC - 2022-11-09
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-12-30 ~ dissolved
    IIF 29 - director → ME
  • 7
    264 High Street, Beckenham, England
    Corporate (1 parent)
    Officer
    2024-04-06 ~ now
    IIF 5 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 8
    VERIWAN LTD - 2020-08-07
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2020-07-02 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2022-10-22 ~ dissolved
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    QUEST ADMIN SERVICES LTD - 2020-10-08
    193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 24 - director → ME
  • 10
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2021-01-12 ~ dissolved
    IIF 13 - director → ME
  • 11
    ACCURO INVESTMENTS LTD - 2010-03-22
    Forum House Business Centre, Stirling Road, Chichester, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2008-09-22 ~ dissolved
    IIF 73 - director → ME
  • 12
    264 High Street, Beckenham, England
    Corporate (2 parents)
    Officer
    2023-08-17 ~ now
    IIF 7 - director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 13
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-07-02 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 14
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -46,765 GBP2023-12-31
    Officer
    2020-07-02 ~ now
    IIF 17 - director → ME
    Person with significant control
    2024-04-27 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 15
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2003-05-12 ~ dissolved
    IIF 71 - director → ME
  • 16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2011-07-19 ~ dissolved
    IIF 64 - director → ME
  • 17
    RALLINSON INVESTMENTS LTD - 2021-01-20
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    2020-07-02 ~ dissolved
    IIF 9 - director → ME
  • 18
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ dissolved
    IIF 38 - director → ME
  • 19
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-07-29 ~ dissolved
    IIF 66 - director → ME
  • 20
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,858 GBP2017-12-31
    Officer
    2016-04-14 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-06-07 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    VETCELL LIMITED - 2013-05-30
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ dissolved
    IIF 20 - director → ME
  • 22
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-12-23 ~ dissolved
    IIF 21 - director → ME
  • 24
    MEDCELL LIMITED - 2013-05-30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 32 - director → ME
  • 25
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2013-06-21 ~ dissolved
    IIF 22 - director → ME
  • 26
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-12-01 ~ dissolved
    IIF 19 - director → ME
  • 27
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-07-02 ~ dissolved
    IIF 11 - director → ME
  • 28
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2008-01-22 ~ dissolved
    IIF 72 - director → ME
  • 29
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-26 ~ dissolved
    IIF 55 - director → ME
  • 30
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 35 - director → ME
  • 31
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 33 - director → ME
  • 32
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 46 - director → ME
  • 33
    THORN MEDICAL PLC - 2017-06-16
    Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,265,221 GBP2016-12-31
    Officer
    2014-07-29 ~ dissolved
    IIF 65 - director → ME
  • 34
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-02-01 ~ dissolved
    IIF 36 - director → ME
  • 35
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 34 - director → ME
  • 36
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2015-02-01 ~ dissolved
    IIF 31 - director → ME
  • 37
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-29 ~ dissolved
    IIF 1 - director → ME
  • 38
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-07-08 ~ dissolved
    IIF 63 - director → ME
  • 39
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2022-10-20 ~ dissolved
    IIF 10 - director → ME
  • 40
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 60 - director → ME
  • 41
    Office 29 Regus House, Victory Way, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2010-11-05 ~ dissolved
    IIF 61 - director → ME
  • 42
    JACK TANNA LTD - 2022-06-29
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2022-03-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2022-08-29 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 43
    264 High Street, Beckenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2018-01-22 ~ dissolved
    IIF 2 - director → ME
Ceased 32
  • 1
    Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2003-10-03 ~ 2003-12-01
    IIF 70 - director → ME
  • 2
    ANGLIAN RESOURCES PLC - 2014-09-01
    66-67 Newman Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-23 ~ 2012-05-09
    IIF 57 - director → ME
  • 3
    177 Hook Road, Surbiton, Surrey, United Kingdom
    Dissolved corporate
    Officer
    2011-12-31 ~ 2012-03-07
    IIF 50 - director → ME
  • 4
    Indigo House, Sussex Avenue, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-06-07 ~ 2012-03-07
    IIF 56 - director → ME
  • 5
    72 Great Titchfield Street, Suite 105, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,521.45 GBP2018-08-31
    Officer
    2017-08-14 ~ 2018-06-01
    IIF 69 - director → ME
    Person with significant control
    2017-08-14 ~ 2018-06-01
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 6
    BLUESTONE INVESTMENTS LTD - 2019-07-26
    264 High Street, Beckenham, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -73,356 GBP2023-12-31
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 27 - director → ME
  • 7
    GROADHALL LTD - 2020-03-03
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 53 - director → ME
  • 8
    WESTHOUSE LOGISTICS LTD - 2013-05-07
    AST LOGISTICS LTD - 2012-05-16
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2011-12-31 ~ 2012-07-12
    IIF 49 - director → ME
  • 9
    VERIWAN LTD - 2020-08-07
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Person with significant control
    2020-08-14 ~ 2021-03-05
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    QUEST ADMIN SERVICES LTD - 2020-10-08
    193 Garth Road, Unit 14 Garth Business Centre, Morden, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2019-07-17 ~ 2019-07-31
    IIF 23 - director → ME
    Person with significant control
    2019-07-17 ~ 2019-07-26
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
  • 11
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2021-01-12 ~ 2021-02-15
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 12
    16 West Way, Carshalton, Surrey
    Dissolved corporate (1 parent)
    Officer
    2013-12-05 ~ 2014-01-20
    IIF 18 - director → ME
  • 13
    ZULIMAN LTD - 2020-03-03
    48-52 Penny Lane, Mossley Hill, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2016-05-13 ~ 2018-09-10
    IIF 52 - director → ME
  • 14
    ROZAYA FASHIONS LTD - 2012-07-25
    ROZAYA KISIEL LTD - 2012-01-24
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2011-11-17 ~ 2019-07-31
    IIF 43 - director → ME
  • 15
    264 High Street, Beckenham, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    -46,765 GBP2023-12-31
    Officer
    2018-10-01 ~ 2019-07-31
    IIF 25 - director → ME
    Person with significant control
    2018-10-01 ~ 2018-10-16
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 16
    MARCAN PLC - 2020-01-13
    Unit 14 Garth Business Centre, Garth Road, Morden, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-13 ~ 2019-07-31
    IIF 30 - director → ME
  • 17
    FALANX PLC - 2012-07-05
    STREAMER EXPLORATION AND PRODUCTION PLC - 2012-01-05
    ZYGO FINANCIAL TRADING PLC - 2011-11-11
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2010-10-19 ~ 2012-06-27
    IIF 62 - director → ME
    2012-02-03 ~ 2012-04-02
    IIF 96 - secretary → ME
  • 18
    RALLINSON INVESTMENTS LTD - 2021-01-20
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -209 GBP2021-12-31
    Officer
    2014-03-19 ~ 2019-07-31
    IIF 26 - director → ME
    Person with significant control
    2017-01-01 ~ 2019-04-20
    IIF 86 - Ownership of shares – 75% or more OE
    2021-04-14 ~ 2021-10-07
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    BATTERY EVOLUTION LTD - 2022-03-14
    BATTERY EVOLUTION PLC - 2020-01-13
    4385, 11646973 - Companies House Default Address, Cardiff
    Corporate
    Equity (Company account)
    60,416 GBP2020-12-31
    Officer
    2022-03-02 ~ 2022-08-18
    IIF 12 - director → ME
    2019-05-13 ~ 2019-07-31
    IIF 28 - director → ME
  • 20
    WESTHOUSE MEDICAL LTD - 2013-05-30
    ALLIANCE OF PROFESSIONAL ADVISERS (AOPA) LTD - 2010-11-05
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent
    Dissolved corporate (1 parent)
    Officer
    2011-03-04 ~ 2012-07-12
    IIF 47 - director → ME
    2010-11-01 ~ 2010-11-01
    IIF 40 - director → ME
  • 21
    WESTHOUSE MEDICAL DEVICES LTD - 2013-05-30
    72 Suite 105, Great Titchfield Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ 2012-07-12
    IIF 41 - director → ME
  • 22
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2020-07-16 ~ 2020-10-09
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,283 GBP2017-03-31
    Officer
    2013-07-09 ~ 2014-02-18
    IIF 51 - director → ME
  • 24
    MEEDIA MOBILE PLC - 2008-07-18
    The Courtyard, Shoreham Road, Beeding, Steyning, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ 2012-04-02
    IIF 93 - secretary → ME
  • 25
    TEKNISITY PLC - 2017-06-12
    72 Great Tithfield Street, Suite 105, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-01-07 ~ 2016-01-08
    IIF 68 - director → ME
  • 26
    10 Durham Avenue, Gidea Park, Romford
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ 2011-11-07
    IIF 58 - director → ME
  • 27
    26 Cadogan Square, London
    Dissolved corporate (1 parent)
    Officer
    2013-04-23 ~ 2013-06-28
    IIF 42 - director → ME
  • 28
    TECHNIS LABS EUROPE PLC - 2013-03-21
    FLOWERFETE PLC - 2011-07-13
    Rotterdam House, Quayside, Newcastle Upon Tyne, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-03 ~ 2013-06-10
    IIF 3 - director → ME
    2010-11-09 ~ 2013-03-21
    IIF 59 - director → ME
    2012-02-03 ~ 2012-04-02
    IIF 94 - secretary → ME
  • 29
    Suite 105, 72 Great Titchfield Street, London, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-02-03 ~ 2012-04-02
    IIF 95 - secretary → ME
  • 30
    YUUMA LTD
    - now
    WESTHOUSE VENTURES LTD - 2013-05-22
    AST MEDICAL LTD - 2012-05-16
    South Point House, 321 Chase Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-05-21 ~ 2013-07-08
    IIF 4 - director → ME
    2011-12-31 ~ 2012-07-12
    IIF 48 - director → ME
  • 31
    BREAST CHECK LTD - 2014-08-05
    Victoria House, 18 Dalston Gardens, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2013-06-05 ~ 2018-09-20
    IIF 37 - director → ME
  • 32
    JACK TANNA LTD - 2022-06-29
    264 High Street, Beckenham, Kent, England
    Dissolved corporate (1 parent, 1 offspring)
    Person with significant control
    2022-06-04 ~ 2022-06-17
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.