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

Patel, Bemal

    Related profiles found in government register
  • Patel, Bemal
    born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 1
    • icon of address Middlesex House, 130 College Road, Harrow, HA1 1BQ, United Kingdom

      IIF 2
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 3
  • Patel, Bemal
    British businessman born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 4 IIF 5
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA, United Kingdom

      IIF 6
  • Patel, Bemal
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 7 IIF 8 IIF 9
    • icon of address 18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT, United Kingdom

      IIF 10
    • icon of address 0, Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 11
    • icon of address A M B E House, Commerce Way, Edenbridge, TN8 6ED, England

      IIF 12
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 13
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 14 IIF 15
    • icon of address Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 16
  • Patel, Bemal
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Bemal
    British director pharmaceuticals born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 104
  • Patel, Bemal
    British group director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Green Lane Business Park, 238 Green Lane, New Eltham, SE9 3TL, England

      IIF 105
  • Patel, Bemal
    British none born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grey Timbers, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD, United Kingdom

      IIF 106 IIF 107
  • Patel, Bemal
    British pharmacist born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bemin House, Cox Lane, Chessington, KT9 1SG, United Kingdom

      IIF 108
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, England

      IIF 109
    • icon of address Bemin House, Cox Lane, Chessington, Surrey, KT9 1SG, United Kingdom

      IIF 110
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, England

      IIF 111
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 112 IIF 113 IIF 114
    • icon of address Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 115
    • icon of address Junipers, Coombe Hill Road, Kingston Upon Thames, Surrey, KT2 7DU

      IIF 116
    • icon of address Speranza, Coombe Park, Kingston Upon Thames, Surrey, KT2 7JD

      IIF 117 IIF 118 IIF 119
    • icon of address Linden House, Woodland Way, Kingswood, KT20 6NU

      IIF 120
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, England

      IIF 121
    • icon of address Haslers, Hawke House, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 122 IIF 123 IIF 124
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, England

      IIF 128
  • Patel, Bemal
    British pharmacist

    Registered addresses and corresponding companies
    • icon of address Speranza, Coombe Park, Kingston Hill, Surrey, KT2 7JD

      IIF 129
  • Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ambe House, Commerce Way, Edenbridge, Kent, TN8 6ED, United Kingdom

      IIF 130
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 131
  • Mr Bemal Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Bemal A Patel
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 North Street, Hailsham, East Sussex, BN27 1DQ, United Kingdom

      IIF 195
    • icon of address Junipers, Coombe Hill Road, Kingston Upon Thames, KT2 7DU, England

      IIF 196
    • icon of address 8, Premier Business Park, Dencora Way, Luton, Bedfordshire, LU3 3HP

      IIF 197
  • Mr Bemal Patel
    British born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex, HA1 1BA

      IIF 198
child relation
Offspring entities and appointments
Active 108
  • 1
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Officer
    icon of calendar 2018-07-23 ~ now
    IIF 46 - Director → ME
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 81 - Director → ME
  • 3
    CONIFER PARK LIMITED - 2018-06-13
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,738 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
  • 4
    SELSDON WAY LTD - 2020-11-04
    2 BEAULIEU CLOSE LTD - 2018-10-09
    OYSTER WHARF LTD - 2018-06-15
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 5
    Y BUILDING BROMLEY LTD - 2022-04-22
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF 114 - Director → ME
  • 6
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 108 - Director → ME
  • 7
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 44 - Director → ME
  • 8
    8 MOBILE (UK) LIMITED - 2010-01-31
    icon of address Unit 8 Premier Business Park, Dencora Way, Luton
    Active Corporate (2 parents)
    Equity (Company account)
    1,133 GBP2024-03-31
    Officer
    icon of calendar 2010-01-08 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Accountancy House, 90 Walworth Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 10
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,997 GBP2024-03-31
    Officer
    icon of calendar 2012-10-31 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address A M B E House, Commerce Way, Edenbridge, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,069 GBP2023-03-31
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ dissolved
    IIF 130 - Right to surplus assets - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Davis Road, Chessington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,836 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 50 - Director → ME
  • 15
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 47 - Director → ME
  • 16
    PHARMACEUTICALS DIRECT (DISTRIBUTION) LTD - 2001-05-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,223 GBP2024-03-31
    Officer
    icon of calendar 2000-07-14 ~ now
    IIF 58 - Director → ME
  • 17
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2013-10-23 ~ now
    IIF 18 - Director → ME
  • 18
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,965,255 GBP2023-10-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 17 - Director → ME
  • 19
    LEDGE 830 LIMITED - 2004-12-09
    icon of address 13 Queen's Road, Aberdeen
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -198,207 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    CHITTER CHATTER SERVICES LIMITED - 2013-03-08
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2012-04-19 ~ dissolved
    IIF 35 - Director → ME
  • 21
    icon of address 128 Exeter Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-05-31
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 115 - Director → ME
    icon of calendar 2008-09-24 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 170 - Has significant influence or controlOE
  • 22
    icon of address Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 23
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-22 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BEST SIM DEALS LIMITED - 2010-05-13
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -450 GBP2023-11-30
    Officer
    icon of calendar 2010-10-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Ambe, Commerce Way, Edenbridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -504,256 GBP2024-11-30
    Officer
    icon of calendar 2012-10-22 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,621,292 GBP2022-11-30
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 6 - Director → ME
  • 28
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 26 - Director → ME
  • 29
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-30
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 38 - Director → ME
  • 30
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    icon of calendar 2010-07-07 ~ now
    IIF 118 - Director → ME
  • 32
    L.S. BROWNE (D.H.B.) LIMITED - 2005-09-27
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,696,582 GBP2024-03-31
    Officer
    icon of calendar 2008-03-19 ~ now
    IIF 16 - Director → ME
  • 33
    icon of address Bemin House Cox Lane, Chessington Industrial Estate, Chessington, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ dissolved
    IIF 128 - Director → ME
  • 35
    icon of address C/o Haslers, Old Station Road, Loughton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -6,377 GBP2023-11-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-10-12 ~ now
    IIF 74 - Director → ME
  • 37
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -315,555 GBP2024-03-31
    Officer
    icon of calendar 2017-01-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 180 - Has significant influence or controlOE
  • 38
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 82 - Director → ME
  • 39
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 40 - Director → ME
  • 40
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-19 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ now
    IIF 131 - Right to appoint or remove membersOE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 45
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    574,798 GBP2024-03-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,414 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
  • 48
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
  • 49
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
  • 50
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
  • 51
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    BRAVA GLOBAL LIMITED - 2015-07-01
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -1,076,146 GBP2024-03-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – More than 50% but less than 75%OE
  • 53
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    772,206 GBP2024-03-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 37 - Director → ME
  • 55
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-05 ~ now
    IIF 75 - Director → ME
  • 56
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-29
    Officer
    icon of calendar 2021-03-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 39 - Director → ME
  • 59
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,798 GBP2023-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 52 - Director → ME
  • 60
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 80 - Director → ME
  • 61
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,625,989 GBP2023-03-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 121 - Director → ME
  • 62
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-29
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 126 - Director → ME
  • 64
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 79 - Director → ME
  • 65
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -266,228 GBP2023-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 73 - Director → ME
  • 66
    KRRISH BROMLEY LTD - 2022-03-09
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -556,648 GBP2023-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 124 - Director → ME
  • 67
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF 45 - Director → ME
  • 68
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-08-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -613,291 GBP2023-03-31
    Officer
    icon of calendar 2021-08-13 ~ now
    IIF 125 - Director → ME
  • 70
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ now
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0.02 GBP2023-07-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,369 GBP2024-09-30
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 61 - Director → ME
  • 73
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,066,565 GBP2024-03-31
    Officer
    icon of calendar 2016-09-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 68 - Director → ME
  • 76
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,959,763 GBP2024-03-31
    Officer
    icon of calendar 2013-07-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – More than 50% but less than 75%OE
    IIF 155 - Ownership of voting rights - More than 50% but less than 75%OE
  • 77
    icon of address Suite 103 First Floor 46 Station Road, North Harrow, Harrow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -728,655 GBP2017-12-31
    Officer
    icon of calendar 2006-12-08 ~ dissolved
    IIF 90 - Director → ME
  • 78
    icon of address Amba House 4th Floor, 15 College Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,669 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2006-05-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    3,987,887 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -18,133 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,226 GBP2023-03-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 51 - Director → ME
  • 83
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2022-07-15 ~ now
    IIF 67 - Director → ME
  • 84
    icon of address Ambe House, Commerce Way, Edenbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-02-24 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 85
    EGERTON GARDENS LTD - 2020-11-04
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 145 - Has significant influence or controlOE
  • 86
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -403,165 GBP2024-03-31
    Officer
    icon of calendar 2006-09-28 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Old Station Road, Loughton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    35,647,868 GBP2024-03-31
    Officer
    icon of calendar 1999-11-26 ~ now
    IIF 84 - Director → ME
  • 89
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -511,057 GBP2024-03-31
    Officer
    icon of calendar 2015-04-21 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    3,751,983 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 107 - Director → ME
  • 91
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-06-06 ~ now
    IIF 14 - Director → ME
  • 92
    icon of address C/o Haslers, Old Station Road, Loughton, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,137,388 GBP2024-03-31
    Officer
    icon of calendar 2010-06-16 ~ now
    IIF 106 - Director → ME
  • 93
    ADVANCED FUELS LIMITED - 2006-08-15
    POWER MOBILE LIMITED - 2004-12-14
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -296,059 GBP2023-06-30
    Officer
    icon of calendar 2011-02-01 ~ now
    IIF 28 - Director → ME
  • 94
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-03-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 123 - Director → ME
  • 95
    icon of address 8 Premier Business Park, Dencora Way, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    628 GBP2024-12-31
    Officer
    icon of calendar 2011-01-12 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 197 - Has significant influence or controlOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,325 GBP2024-03-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 97 - Director → ME
  • 97
    CHEVAL PLACE LTD - 2019-08-06
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 49 - Director → ME
  • 98
    icon of address Dawsons House, Owlcotes Lane, Pudsey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2013-11-04 ~ now
    IIF 19 - Director → ME
  • 99
    icon of address Levelq, Sheraton House Surtees Way, Surtees Business Park, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53,798 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 190 - Has significant influence or controlOE
  • 101
    icon of address Bemin House, Cox Lane, Chessington, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,098 GBP2024-03-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 88 - Director → ME
  • 103
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    98,341 GBP2024-03-31
    Officer
    icon of calendar 2014-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 9 - Director → ME
  • 105
    PITA PIT TRADING LIMITED - 2014-03-27
    icon of address Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 106
    APPSIM LTD - 2013-12-20
    icon of address 5 North Street, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Officer
    icon of calendar 2010-10-15 ~ dissolved
    IIF 5 - Director → ME
  • 108
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,697 GBP2016-07-31
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 166 - Has significant influence or controlOE
Ceased 33
  • 1
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,222 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-07-01
    IIF 193 - Ownership of shares – 75% or more OE
  • 2
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56,813 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-11-04 ~ 2020-11-04
    IIF 194 - Ownership of shares – 75% or more OE
  • 3
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -642,370 GBP2023-03-22
    Person with significant control
    icon of calendar 2016-09-22 ~ 2017-05-01
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
    icon of calendar 2017-05-15 ~ 2017-09-08
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2014-09-22 ~ 2016-01-08
    IIF 13 - Director → ME
  • 5
    PHARMABROKER EU LIMITED - 2018-03-09
    icon of address Unit 1 Vanguard Industrial Estate, Henwood, Ashford, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    98,162 GBP2022-03-31
    Officer
    icon of calendar 2014-09-22 ~ 2018-03-21
    IIF 11 - Director → ME
  • 6
    MOBILEPLACE ONLINE LIMITED - 2012-11-20
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -151,264 GBP2024-11-30
    Officer
    icon of calendar 2011-11-24 ~ 2012-11-01
    IIF 110 - Director → ME
  • 7
    41 CONSFIELD AVENUE LTD - 2018-06-12
    BARONS HURST LIMITED - 2018-06-12
    53 PARK AVENUE LTD - 2018-04-11
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-08-16
    IIF 188 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-30
    Person with significant control
    icon of calendar 2018-09-25 ~ 2023-09-26
    IIF 189 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -380,113 GBP2024-03-31
    Officer
    icon of calendar 2007-03-22 ~ 2008-06-08
    IIF 86 - Director → ME
  • 10
    HIRE EXCLUSIVE LIMITED - 2016-05-23
    icon of address 88 Ashley Road, Walton-on-thames, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -40,038 GBP2015-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2016-04-21
    IIF 103 - Director → ME
  • 11
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -124,304 GBP2024-12-31
    Officer
    icon of calendar 2005-11-29 ~ 2018-03-29
    IIF 89 - Director → ME
  • 12
    FAMULOR PHARMA LTD - 2017-11-01
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey, Chessington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-19 ~ 2017-11-22
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2017-11-22
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -222,960 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-06-15 ~ 2020-06-13
    IIF 141 - Has significant influence or control OE
  • 14
    THE DIRECT GROUP OF COMPANIES LIMITED - 2006-04-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,394,414 GBP2024-03-31
    Officer
    icon of calendar 2005-10-05 ~ 2022-07-01
    IIF 119 - Director → ME
  • 15
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-30
    Person with significant control
    icon of calendar 2020-09-29 ~ 2023-07-24
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    SUPER CAR DRIVING EXPERIENCE LIMITED - 2012-10-19
    icon of address Bemin House, Cox Lane, Chessington Industrial Estate, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-21 ~ 2014-04-01
    IIF 33 - Director → ME
    icon of calendar 2013-08-27 ~ 2014-04-01
    IIF 8 - Director → ME
    icon of calendar 2013-08-22 ~ 2014-04-01
    IIF 34 - Director → ME
  • 17
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -471,807 GBP2023-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2018-10-15
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-10-15
    IIF 171 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-29
    Person with significant control
    icon of calendar 2020-06-17 ~ 2020-08-10
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 182 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 202 Northolt Road, South Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-30 ~ 2006-05-12
    IIF 120 - Director → ME
  • 20
    N.S.C SOLUTIONS LIMITED - 2007-08-28
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,761 GBP2023-03-31
    Officer
    icon of calendar 2007-08-01 ~ 2009-06-22
    IIF 116 - Director → ME
  • 21
    icon of address 4 Green Lane Business Park, 238 Green Lane, New Eltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2014-09-23 ~ 2021-11-18
    IIF 105 - Director → ME
  • 22
    SIMRIT HOUSE DEVELOPMENT LTD - 2019-05-03
    icon of address Unit 9 Hounslow Business Park, Alice Way, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,141 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ 2020-01-15
    IIF 83 - Director → ME
  • 23
    CHEVAL PLACE LTD - 2019-08-06
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    362,670 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-07-25 ~ 2017-08-16
    IIF 192 - Ownership of shares – 75% or more OE
  • 24
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    151,161 GBP2020-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-07-30
    IIF 22 - Director → ME
    icon of calendar 2019-12-03 ~ 2019-12-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 132 - Has significant influence or control OE
  • 25
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    50,000 GBP2021-08-31
    Officer
    icon of calendar 2017-08-21 ~ 2018-07-30
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2019-12-04
    IIF 172 - Ownership of shares – 75% or more OE
  • 26
    icon of address Ambe House, Commerce Way, Edenbridge, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,763 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ 2022-06-01
    IIF 70 - Director → ME
  • 27
    icon of address Russell House, 140 High Street, Edgware, Middlesex
    Liquidation Corporate
    Officer
    icon of calendar 2013-08-22 ~ 2014-07-21
    IIF 30 - Director → ME
  • 28
    WORLDWIDE MEDIA DIRECT PLC - 2014-06-03
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -675 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address Asset House, 199 Bury New Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 99 - Director → ME
  • 30
    ANY STOCK BUYERS.COM LIMITED - 2017-08-21
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2016-11-22 ~ 2018-07-30
    IIF 20 - Director → ME
  • 31
    icon of address C/o Incorporate Online Ltd, 760 Eastern Avenue, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 100 - Director → ME
  • 32
    icon of address Suite 3 Second Floor, 760 Eastern Avenue, Newbury Park, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2018-07-30
    IIF 98 - Director → ME
  • 33
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    403,697 GBP2016-07-31
    Officer
    icon of calendar 2016-07-18 ~ 2018-07-31
    IIF 31 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.