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

Miss Rachel Helen Lambourne

    Related profiles found in government register
  • Miss Rachel Helen Lambourne
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barn Road, Shifnal, TF11 8EN, England

      IIF 1
  • Lambourne, Rachel Helen
    British customer service manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Barn Road, Shifnal, Shropshire, TF11 8EN, England

      IIF 2
  • Mr Lateef Balogun
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Hurley, Justin William
    British carpenter born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Caburn Road, Hove, BN3 6EF, United Kingdom

      IIF 4
  • Mr. Charles Richard Moulson
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 5
  • Mrs Mubashirat Olayemi Balogun
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Hucks, Sandra Carol
    British customer service manager born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 7
  • Balogun, Lateef
    British beauty and makeup event born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 97b, Chichele Road, London, NW2 3AT, United Kingdom

      IIF 8
  • Balogun, Lateef
    British customer service manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Loughlin, Susan
    British customer service manager born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Sothall Green Farm, Primrose Crescent, Beighton, Sheffield, South Yorkshire, S20 1FY, England

      IIF 11
  • Mrs Na Lu
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 13
  • Culverhouse, Linda Lily
    British customer service manager born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP

      IIF 14
    • icon of address Unit 4-6, Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon, EX20 3LP, United Kingdom

      IIF 15
  • Moulson, Charles Richard, Mr.
    British customer service manager born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Desborough Way, Norwich, Norfolk, NR7 0WR, United Kingdom

      IIF 16
  • Miss June Andrea Patricia Canoville
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 258, Blackhorse Lane, London, E17 6AD, England

      IIF 17
  • Balogun, Mubashirat Olayemi
    British customer service manager born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 18
  • Mrs Rachana Deepal Purohit
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD

      IIF 19
    • icon of address 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 20
  • Awo-onidanla, Olubukola Oluseyi
    British customer service manager born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Terrell Apartment, Ambleside Close, London, N17 6FG, England

      IIF 21
  • Canoville, June Andrea Patricia
    British customer service manager born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Cox Costello & Horne, 26 Main Avenue, Moor Park, HA6 2HJ, England

      IIF 22
  • Mr Justin William Hurley
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 23
  • Lu, Na
    Chinese customer service manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 24
  • Lu, Na
    Chinese manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Ogundijo, Israel Oluwasegun Kehinde
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PW

      IIF 26
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 27
  • Miss Tina Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE

      IIF 28
  • Mr Israel Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 29
  • Mr Angelo Renuka Warnakulasuriyage
    Sri Lankan born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 30
  • Mrs Marianna Lucia Mazza
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 31
  • Sidaway, Tina Louise
    British customer service manager born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands, B70 9DE, England

      IIF 32
  • Sidaway, Tina Louise
    British training company born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113-117, Barr Street, Barr Street, Birmingham, B19 3DE, United Kingdom

      IIF 33
  • Blakeman, Laura Courtney
    British customer service manager born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Beddington Avenue, Didcot, Oxon, OX11 9FR, United Kingdom

      IIF 34
  • Hurley, Justin William
    British customer service manager born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wargrave House, School Lane, Wargrave, Berkshire, RG10 8AA

      IIF 35
  • Mazza, Marianna Lucia
    British customer service manager born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Tyne Crescent, Brickhill, MK41 7YY

      IIF 36
  • Mrs Tina Louise Sidaway
    British born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 204, Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands, B70 9DE

      IIF 37
  • Purohit, Rachana Deepal
    British banker born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, IG8 0FD, England

      IIF 38
  • Purohit, Rachana Deepal
    British customer service manager born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Wells Gate Close, Woodford Green, Essex, IG8 0FD, England

      IIF 39
  • Montague, James Laurence Alan
    British customer service manager born in June 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chequers House, 162 High Street, Stevenage, SG1 3LL, England

      IIF 40
  • Mr Israel Oluwasegun Ogundijo
    British born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 41 IIF 42
    • icon of address 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 43
  • Ms Na Lu
    Chinese born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 2 Woodberry Grove, London, N12 0DR, England

      IIF 44
  • Ms Valerie Robin
    French born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 45
  • Ogundijo, Israel Oluwasegun
    British adminstrator born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 46
  • Ogundijo, Israel Oluwasegun
    British company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 47 IIF 48
  • Ogundijo, Israel Oluwasegun
    British customer service manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 49
  • Ogundijo, Israel Oluwasegun
    British director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close Erith, Erith, DA18 4DZ, England

      IIF 50
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 51
  • Ogundijo, Israel Oluwasegun
    British producer born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, Kent, DA18 4DZ, United Kingdom

      IIF 52
  • Ogundijo, Israel Oluwasegun
    British sales and marketing born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St Martins Close, Erith, Erith, Kent, DA18 4DZ, England

      IIF 53
  • Sierra Munoz, Luis Roberto
    British customer service manager born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Callisto Court, 108 Hammersley Road, London, E16 1FW

      IIF 54
  • Warnakulasuriyage, Angelo Renuka
    Sri Lankan customer service manager born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muirton Place, Perth, Perthshire, PH1 5DJ, United Kingdom

      IIF 55
  • Norman, Laura Emily
    British customer service manager born in June 1971

    Registered addresses and corresponding companies
    • icon of address 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 56
  • Ogundijo, Israel
    British project manager born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, St. Martins Close, Erith, DA18 4DZ, England

      IIF 57
  • Wilson, Colin Duncan
    British customer service manager born in August 1954

    Registered addresses and corresponding companies
    • icon of address 17 Thornsett Court, Sheffield, South Yorkshire, S11 8AQ

      IIF 58
  • Bratton, Lynda Louise
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address 49 Pond Drive, Sittingbourne, Kent, ME10 4QF

      IIF 59
  • Ms Olubukola Oluseyi Awo-onidala
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 160, City Road, London, EC1V 2NX, England

      IIF 60
  • Norman, Laura Emily
    British customer service manager

    Registered addresses and corresponding companies
    • icon of address 32 The Heights, 89 Foxgrove Road, Beckenham, Kent, BR3 5BY

      IIF 61
  • Robin, Valerie
    French director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, England

      IIF 62
  • Robin, Valerie Laurence
    French customer service manager born in July 1966

    Registered addresses and corresponding companies
    • icon of address 18 John Dutton Way, Kennington, Ashford, Kent, TN24 9PW

      IIF 63
  • Lu, Na
    Chinese marketing born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 79, Oxgangs Terrace, Edinburgh, EH13 9BZ, United Kingdom

      IIF 64
  • Robin, Valerie
    French

    Registered addresses and corresponding companies
    • icon of address 56, Beech Avenue, Chartham, Canterbury, Kent, CT4 7TA

      IIF 65
  • Ogundijo, Israel Oluwasegun Kehinde

    Registered addresses and corresponding companies
    • icon of address 30 Erith, St Martins Close, Erith, DA18 4DZ, United Kingdom

      IIF 66
  • Hucks, Sandra Carol

    Registered addresses and corresponding companies
    • icon of address 12, Chatsworth Gardens, Hockley, Essex, SS5 4UB, United Kingdom

      IIF 67
  • Lu, Na

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Surasingha Arachchilage, Yohan Chathuranga, Mr.
    Sri Lankan customer service manager born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, No. 2, Cobham Avenue, New Malden, Surrey, KT3 6EP, England

      IIF 69
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Wargrave House, School Lane, Wargrave, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-07-29 ~ now
    IIF 40 - Director → ME
  • 3
    PISTES ET PASTILLES LIMITED - 2004-10-21
    LA FRANCE LIBRE ...D'ENTREPRENDRE LIMITED - 1997-07-11
    icon of address Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,513,770 GBP2023-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 62 - Director → ME
  • 4
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    icon of address 30 St. Martins Close, Erith, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-28 ~ dissolved
    IIF 52 - Director → ME
  • 6
    icon of address 4 Callisto Court, 108 Hammersley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-23 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 204 Oldbury Road, Interlux Business Park - Unit 8, West Bromwich, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    23,796 GBP2016-05-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Wells Gate Close, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,815 GBP2016-10-31
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-04-18 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    icon of address 10 Beddington Avenue, Didcot, Oxon, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,157 GBP2023-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 34 - Director → ME
  • 12
    icon of address 97b Chichele Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address 30 St Martins Close, Erith, Erith, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 53 - Director → ME
  • 14
    icon of address 75 Desborough Way, Norwich, Norfolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Kemp House 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    icon of calendar 2016-02-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 16
    icon of address 113-117 Barr Street, Barr Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address 30 St. Martins Close, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 10 - Director → ME
  • 20
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-23 ~ dissolved
    IIF 49 - Director → ME
  • 21
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 22
    icon of address 4 Wells Gate Close, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    579 GBP2024-07-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    icon of address 12 Chatsworth Gardens, Hockley, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-10-10 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    icon of address 1 Church Meadow, Shifnal, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 25
    icon of address The Farmhouse 1 Sothall Green Farm Primrose Crescent, Beighton, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    257 GBP2024-02-28
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address C/o, 96 Bridge Street, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    587 GBP2023-10-30
    Officer
    icon of calendar 2018-09-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 17 - Right to appoint or remove directors as a member of a firmOE
  • 28
    icon of address Unit 8 Interludes Business Park, 204 Oldbury Road, West Bromwich, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,541 GBP2017-05-31
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 51 - Director → ME
  • 30
    icon of address 19 Muirton Place, Perth, Perthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-03-31
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    icon of address Octagon House, 20 Hook Road, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2003-02-19 ~ 2006-07-03
    IIF 35 - Director → ME
  • 2
    icon of address 107-109 Lewisham High Street, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    8,367 GBP2024-02-29
    Officer
    icon of calendar 2016-02-08 ~ 2020-06-29
    IIF 50 - Director → ME
    icon of calendar 2016-02-08 ~ 2020-07-06
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    SAM TOURS LIMITED - 2012-06-26
    icon of address 39-47 Alie Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-07 ~ 2013-06-06
    IIF 69 - Director → ME
  • 4
    icon of address 42 West Park Road, Osterley Views, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52,624 GBP2017-11-30
    Officer
    icon of calendar 2015-11-03 ~ 2016-04-06
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address 93 Tyne Crescent, Brickhill
    Active Corporate (1 parent)
    Equity (Company account)
    5,253 GBP2024-12-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-08-28
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-08-28
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address C/o Prior Estates Ltd, 1st Floor, Imperial House, 21-25 North Street, Bromley, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1996-09-22 ~ 2002-10-25
    IIF 56 - Director → ME
    icon of calendar 1999-04-06 ~ 2000-12-04
    IIF 61 - Secretary → ME
  • 7
    icon of address 56 Beech Avenue, Chartham, Canterbury, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    467,755 GBP2017-12-31
    Officer
    icon of calendar 2002-10-01 ~ 2005-01-21
    IIF 63 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ 2025-04-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-21
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    icon of address Unit 4-6 Hatchmoor Industrial Estate, Hatherleigh, Okehampton, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,948,016 GBP2021-10-31
    Officer
    icon of calendar 2008-03-27 ~ 2020-06-11
    IIF 14 - Director → ME
  • 10
    PITCHFAME LIMITED - 1980-12-31
    icon of address C/o Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140,187 GBP2021-10-31
    Officer
    icon of calendar 2008-01-01 ~ 2020-06-11
    IIF 15 - Director → ME
  • 11
    icon of address 30 St. Martins Close, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-09-03 ~ 2014-09-03
    IIF 27 - Director → ME
    icon of calendar 2014-09-03 ~ 2018-07-26
    IIF 26 - Director → ME
    icon of calendar 2014-04-28 ~ 2014-08-04
    IIF 46 - Director → ME
  • 12
    THERMO ELECTRIC CO LIMITED - 2001-07-17
    THERMO ELECTRIC EUROPE LIMITED - 2001-06-18
    icon of address 40-42 High Street, Newington, Sittingbourne, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    631,693 GBP2023-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2008-12-31
    IIF 59 - Secretary → ME
  • 13
    icon of address Omnia Property Group Enterprise House, Broadfield Court, Sheffield, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    icon of calendar 1995-11-15 ~ 1996-07-18
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.