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

Watling, Henry Richard Mclaren

    Related profiles found in government register
  • Watling, Henry Richard Mclaren
    British accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 1
    • icon of address C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 2
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 3 IIF 4
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 5
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 6
    • icon of address Mclarens, Unit 1, 1st Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 7
  • Watling, Henry Richard Mclaren
    British chairman born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70 Orbel Street, London, SW11 3NY

      IIF 8
  • Watling, Henry Richard Mclaren
    British chartered accountant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Watling, Henry Richard Mclaren
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

      IIF 27
  • Watling, Henry Richard Mclaren
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Madehurst, Arundel, BN18 0NN, England

      IIF 28
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 29
    • icon of address 70, Orbel Street, London, SW11 3NY, England

      IIF 30
    • icon of address 70, Orbel Street, London, SW11 3NY, United Kingdom

      IIF 31
    • icon of address 8, Oakdale Road, London, SW16 2HW, England

      IIF 32
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 33
    • icon of address C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 34 IIF 35 IIF 36
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 37
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

      IIF 38
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, England

      IIF 39 IIF 40
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 41
    • icon of address Penhurst House, 352 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 42
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 43
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 44 IIF 45
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 46
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 47
    • icon of address 1 Old Station Yard, Station Road, Petworth, West Sussex, GU28 0JF, United Kingdom

      IIF 48
    • icon of address Mclarens, 1 Old Station Yard, Station Road, Petworth, West Sussex, GU28 0JF, England

      IIF 49
    • icon of address Mclarens, Unit 1, 1st Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 50
    • icon of address Mclarens, Unit 1, First Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 51
  • Watling, Henry Richard Mclaren
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, England

      IIF 52
  • Watling, Henry Richard
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit One, 1st Floor, Station Road, Petworth, West Sussex, GU28 0JF, England

      IIF 53
  • Watling, Harry Richard Mclaren
    British chartered accountant born in December 1956

    Registered addresses and corresponding companies
    • icon of address 70 Orbel Street, London, SW11 3NY

      IIF 54
  • Watling, Harry Richard
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 352-356, Battersea Park Road, London, SW11 3BY, England

      IIF 55
  • Watling, Henry Richard Mclaren
    British certified chartered accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, England

      IIF 56
  • Watling, Henry Richard Mclaren
    British chartered accountant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Old School House, The Lanterns, London, SW11 3AD

      IIF 57
    • icon of address C/o Mclarens, Penhurst House, London, SW11 3BY, United Kingdom

      IIF 58
  • Watling, Henry Richard Mclaren
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 59
    • icon of address C/o Mclarens, Penhurst House, London, England And Wales, SW11 3BY, United Kingdom

      IIF 60
    • icon of address C/o Mclarens, Penhurst House, London, SW11 3BY, United Kingdom

      IIF 61 IIF 62
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 63
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, England And Wales, SW11 3BY, United Kingdom

      IIF 64 IIF 65
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 66
  • Watling, Henry Richard Mclaren
    British

    Registered addresses and corresponding companies
  • Watling, Henry Richard Mclaren
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 69
  • Mr Henry Richard Mclaren Watling
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Farm, Madehurst, Arundel, BN18 0NN, England

      IIF 70
    • icon of address 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 71
    • icon of address 352-6 Penhurst House, Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 72
    • icon of address 8, Oakdale Road, London, SW16 2HW, England

      IIF 73
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 74
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 78 IIF 79
    • icon of address Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 80
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY

      IIF 81
    • icon of address Penhurst House, 352 356 Battersea Park Road, London, SW11 3BY

      IIF 82
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 83
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 84
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 85
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 86
    • icon of address 1 Old Station Yard, Station Road, Petworth, West Sussex, GU28 0JF, England

      IIF 87
    • icon of address Mclarens, 1 Old Station Yard, Station Road, Petworth, West Sussex, GU28 0JF, England

      IIF 88
    • icon of address Mclarens, Unit 1, 1st Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 89 IIF 90
    • icon of address Mclarens, Unit 1, First Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 91
    • icon of address Unit One, 1st Floor, Station Road, Petworth, West Sussex, GU28 0JF, England

      IIF 92
  • Watling, Harry
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 93
  • Watling, Harry
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, England

      IIF 94
    • icon of address 47, Shuttle Close, Sidcup, Kent, DA15 8EP, England

      IIF 95
  • Watling, Henry Richard
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, England

      IIF 96
    • icon of address New Barn Farm, Madehurst, West Sussex, BN18 0NN, United Kingdom

      IIF 97
  • Watling, Henry Richard Mclaren

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY

      IIF 98
  • Mr Harry Watling
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, HP2 7TE, United Kingdom

      IIF 99
    • icon of address 47, Shuttle Close, Sidcup, Kent, DA15 8EP, England

      IIF 100
  • Watling, Harry
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mclarens, Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 101
  • Watling, Harry
    British formation agent born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352-6 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 102
  • Watling, Henry
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclarens, Unit 1, Old Station Yard, Old Station Road, Petworth, GU28 0JF, England

      IIF 103
  • Watling, Harry Richard

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, England

      IIF 104
  • Watling, Harry
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Chastilian Road, Dartford, Kent, DA1 3JZ, United Kingdom

      IIF 105
  • Mr Harry Watling
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclarens, Unit 1, 1st Floor, Old Station Yard, Petworth, GU28 0JF, England

      IIF 106
  • Mr Henry Watling
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mclarens, Unit 1, Old Station Yard, Old Station Road, Petworth, GU28 0JF, England

      IIF 107
  • Mr Harry Watling
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72 Chastilian Road, Dartford, Kent, DA1 3JZ, United Kingdom

      IIF 108 IIF 109
  • Watling, Harry

    Registered addresses and corresponding companies
    • icon of address Penhurst House, 352 - 356 Battersea Park Road, London, SW11 3BY, England

      IIF 110
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 111
    • icon of address Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 8 Oakdale Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2020-10-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ now
    IIF 73 - Has significant influence or controlOE
  • 2
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    113,865 GBP2024-08-31
    Officer
    icon of calendar 2021-03-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    BLUNT MCLAREN & CO LIMITED - 2010-08-31
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-05 ~ dissolved
    IIF 1 - Director → ME
  • 4
    PHLOAK LIMITED - 2011-10-27
    icon of address Mclarens, Penhurst House, Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-14 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 101 - Director → ME
  • 6
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-07-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-27 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Seventh Floor Leconsfield House, Curzon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-14 ~ dissolved
    IIF 26 - Director → ME
  • 10
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -2,513 GBP2024-11-30
    Officer
    icon of calendar 2023-06-25 ~ now
    IIF 27 - Director → ME
  • 11
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -444 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    ARTHURCHANCE MEDIA LIMITED - 2013-09-12
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,638 GBP2022-08-30
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 61 - Director → ME
  • 14
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,718 GBP2021-12-31
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 38 - Director → ME
  • 15
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ dissolved
    IIF 62 - Director → ME
  • 16
    EARTHRACE CONSERVATION UK LLP - 2012-10-25
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 52 - LLP Designated Member → ME
  • 17
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 64 - Director → ME
  • 18
    MELLY&BRI LTD - 2021-11-15
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 19
    icon of address Penhurst House, 352 - 356 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-15 ~ dissolved
    IIF 43 - Director → ME
  • 21
    icon of address 47 Shuttle Close, Sidcup, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,873 GBP2024-08-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Geraint Road, Bromley, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,627 GBP2017-11-30
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Mclarens 1 Old Station Yard, Station Road, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,929 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 25
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    123,690 GBP2024-03-29
    Officer
    icon of calendar 1998-04-29 ~ now
    IIF 98 - Secretary → ME
  • 26
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Mclarens, Penhurst House, 352 356 Battersea Park Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    67 GBP2024-03-30
    Officer
    icon of calendar 2014-05-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2002-02-13 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    CORNEL ENTERPRISES LIMITED - 2010-08-13
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-11 ~ dissolved
    IIF 3 - Director → ME
  • 30
    icon of address 1 Old Station Yard, Station Road, Petworth, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,281 GBP2023-12-31
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    BMAS LIMITED - 2013-05-22
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (1 parent, 148 offsprings)
    Equity (Company account)
    2,036 GBP2024-12-31
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 32
    MCLARENS CORPORATE SERVICES LIMITED - 2015-11-23
    MCLAREN CORNEL LIMITED - 2013-09-13
    ERCUK LIMITED - 2013-09-12
    EARTHRACE CONSERVATION UK LIMITED - 2012-10-15
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 33
    TOP DUTY PUMPS LIMITED - 2011-03-16
    TOP DUTY LIMITED - 2006-12-29
    icon of address Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ dissolved
    IIF 69 - Secretary → ME
  • 34
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-06-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ now
    IIF 84 - Has significant influence or control as a member of a firmOE
  • 35
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-12-31
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 34 - Director → ME
  • 36
    SECOND OFFICE LIMITED - 2017-09-18
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-03-31
    Officer
    icon of calendar 2013-01-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 37
    SCALLION MARKETING LIMITED - 2020-07-14
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    332 GBP2021-12-31
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 35 - Director → ME
  • 38
    icon of address New Barn Farm, Madehurst, Arundel, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF 39 - Director → ME
  • 40
    TRADE SECRET KITCHENS LIMITED - 2017-07-21
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 41
    TRADE SENSE LIMITED - 2013-09-20
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-02-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 42
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 111 - Secretary → ME
  • 43
    icon of address Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-03-09 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
Ceased 43
  • 1
    ACCESS BUSINESS DIRECTORS LIMITED - 2002-01-11
    BRUNNERA LIMITED - 2001-12-21
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2002-01-07
    IIF 15 - Director → ME
  • 2
    G.T. MANAGEMENT LIMITED - 2001-12-18
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2002-09-20 ~ 2012-01-01
    IIF 24 - Director → ME
  • 3
    icon of address Entertainment Accounting International, 9 Ground Floor, Heathmans Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-15 ~ 2008-02-15
    IIF 14 - Director → ME
  • 4
    icon of address Mclarens, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-19 ~ 2013-05-09
    IIF 55 - Director → ME
  • 5
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-08 ~ 2004-11-01
    IIF 11 - Director → ME
  • 6
    icon of address Penhurst House, 352-6 Battersea Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2020-10-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2020-10-26
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 7
    PHLOAK LIMITED - 2011-10-27
    icon of address Mclarens, Penhurst House, Battersea Park Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ 2011-09-24
    IIF 42 - Director → ME
  • 8
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-24
    IIF 106 - Ownership of shares – 75% or more OE
  • 9
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2015-12-16
    IIF 110 - Secretary → ME
  • 10
    icon of address 3 Field Court, Grays Inn, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2019-07-27
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ 2019-07-27
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address C/o Mclarens Penhurst House, 352-6 Battersea Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -444 GBP2024-10-31
    Officer
    icon of calendar 2023-01-31 ~ 2024-06-20
    IIF 36 - Director → ME
  • 12
    icon of address Mclarens Unit 1, 1st Floor, Old Station Yard, Petworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,638 GBP2022-08-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-03
    IIF 89 - Ownership of shares – 75% or more OE
  • 13
    EQUESTRIAN DIRECT INSURANCE SERVICES LIMITED - 2009-04-28
    EQUINE DIRECT LIMITED - 2000-04-28
    EQUINE INSURANCE QUOTES LIMITED - 2000-02-10
    icon of address 5 Old School House The Lanterns, Bridge Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-22 ~ 2004-07-21
    IIF 21 - Director → ME
  • 14
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2011-01-13
    IIF 4 - Director → ME
  • 15
    HAPPYDOGUK LIMITED - 2016-01-11
    icon of address Mclarens Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    299 GBP2023-01-31
    Officer
    icon of calendar 2014-01-09 ~ 2016-02-26
    IIF 65 - Director → ME
  • 16
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104,996 GBP2022-08-31
    Officer
    icon of calendar 2011-11-11 ~ 2013-04-15
    IIF 31 - Director → ME
  • 17
    icon of address Mill Bottom Sheepdrove, Lambourn, Hungerford, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-12-14 ~ 1996-11-18
    IIF 67 - Secretary → ME
  • 18
    icon of address Mclarens 1 Old Station Yard, Station Road, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,929 GBP2022-09-30
    Officer
    icon of calendar 2017-09-04 ~ 2023-09-25
    IIF 49 - Director → ME
  • 19
    MCLAREN ACCESS LIMITED - 2014-12-01
    icon of address 48 A Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-23 ~ 2015-03-26
    IIF 41 - Director → ME
  • 20
    icon of address C/o Mclarens Penhurst House, 352-356 Battersea Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,905 GBP2021-03-29
    Officer
    icon of calendar 2015-11-05 ~ 2017-07-17
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    BACKUP COMPANY UK LIMITED - 2000-03-02
    icon of address 147 Chiltern Court Baker Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-27 ~ 2013-05-29
    IIF 23 - Director → ME
  • 22
    icon of address 2 Old School House, The Lanterns Bridge Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    19,912 GBP2024-08-31
    Officer
    icon of calendar 2000-09-20 ~ 2002-08-23
    IIF 19 - Director → ME
  • 23
    SPRINGWOOD PROPERTY CONSULTANTS LIMITED - 2007-09-04
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2010-01-15
    IIF 57 - Director → ME
  • 24
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,445 GBP2017-03-31
    Officer
    icon of calendar 2012-12-02 ~ 2014-05-01
    IIF 104 - Secretary → ME
  • 25
    MICROSOLV SYSTEMS LIMITED - 2000-09-15
    JONBENCH LIMITED - 1996-05-08
    icon of address 2 Old School House, The Lanterns Bridge Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,987 GBP2018-03-31
    Officer
    icon of calendar 1996-03-25 ~ 2000-09-20
    IIF 8 - Director → ME
  • 26
    MSCOFOUR LIMITED - 2000-11-09
    icon of address 100 High Street, Mold, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    260,975 GBP2024-08-31
    Officer
    icon of calendar 2000-09-20 ~ 2003-01-29
    IIF 10 - Director → ME
  • 27
    icon of address Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2016-04-22 ~ 2019-04-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ 2018-03-02
    IIF 75 - Ownership of shares – 75% or more OE
    icon of calendar 2018-03-10 ~ 2019-04-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 28
    PETRA STUNT FOUNDATION - 2017-10-23
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-15 ~ 2017-10-17
    IIF 97 - Director → ME
  • 29
    BOMBAX LIMITED - 2002-01-30
    POTOCKI SPIRITS LIMITED - 2003-07-25
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    9,366 GBP2024-12-31
    Officer
    icon of calendar 2001-11-12 ~ 2002-11-01
    IIF 12 - Director → ME
  • 30
    QTEL GLOBAL NETWORKS LIMITED - 2006-01-25
    icon of address 352-356 Battersea Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-14 ~ 2008-10-01
    IIF 54 - Director → ME
  • 31
    QTEL EUROPE LIMITED - 2006-01-25
    QTEL EUROPE PLC - 2005-11-23
    icon of address 10 Furnival Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-02-15 ~ 2005-02-16
    IIF 17 - Director → ME
  • 32
    QUANTLOGIC RESEARCH LIMITED - 2024-06-16
    QUANTLOGIC LIMITED - 2024-06-07
    icon of address Mclarens, Penhurst House, 352-356 Battersea Park Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    34,232 GBP2025-03-31
    Officer
    icon of calendar 2012-11-01 ~ 2022-07-12
    IIF 112 - Secretary → ME
  • 33
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-25 ~ 2000-04-27
    IIF 13 - Director → ME
  • 34
    icon of address 1 Old Station Yard, Station Road, Petworth, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    951,425 GBP2023-12-31
    Officer
    icon of calendar 2016-07-26 ~ 2018-09-17
    IIF 48 - Director → ME
  • 35
    icon of address Mclarens, Penhurst House, 352 - 356 Battersea Park Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-01-31
    Officer
    icon of calendar 2001-08-14 ~ 2001-08-18
    IIF 18 - Director → ME
  • 36
    icon of address Mclarens Unit 1, First Floor, Old Station Yard, Petworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,965 GBP2024-07-31
    Officer
    icon of calendar 2018-07-01 ~ 2020-07-24
    IIF 51 - Director → ME
    icon of calendar 2017-07-01 ~ 2018-09-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-07-01 ~ 2020-07-24
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    DESTABLISH LIMITED - 2013-07-31
    icon of address 1 Old Station Yard, Station Road, Petworth, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,244 GBP2024-12-31
    Officer
    icon of calendar 2012-11-30 ~ 2013-03-31
    IIF 44 - Director → ME
  • 38
    FLETCHER ROGER ASSOCIATES LIMITED - 2005-09-13
    MSCO13 LIMITED - 2001-03-01
    icon of address Suite 1.1, 11 Mallard Way, Pride Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,248 GBP2025-03-31
    Officer
    icon of calendar 2001-02-09 ~ 2001-03-01
    IIF 20 - Director → ME
    icon of calendar 2003-04-04 ~ 2003-05-12
    IIF 68 - Secretary → ME
  • 39
    STRONGVALE LIMITED - 2020-07-14
    icon of address Mclarens, Unit One, 1st Floor, Station Road, Petworth, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -98,959 GBP2024-06-30
    Officer
    icon of calendar 2016-04-01 ~ 2020-07-24
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 40
    icon of address Swan House, Savill Way, Marlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    icon of calendar 2017-11-01 ~ 2018-03-27
    IIF 102 - Director → ME
  • 41
    icon of address Flat B 63 Bulwer Road, Leytonstone, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,803 GBP2024-12-30
    Officer
    icon of calendar 2009-03-31 ~ 2010-09-03
    IIF 16 - Director → ME
  • 42
    icon of address Unit 4 Grovelands, Boundary Way, Hemel Hempstead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,694 GBP2024-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2024-11-18
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2019-03-29
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address Penhurst House, 352-6 Battersea Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-03-09 ~ 2024-06-18
    IIF 9 - 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.