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

Mayes, William John

    Related profiles found in government register
  • Mayes, William John
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire, SL4 1SE

      IIF 1
  • Mayes, William John
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 2
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 3 IIF 4
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 5 IIF 6 IIF 7
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 9
  • Mayes, William John
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 10
  • Mayes, William John
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 11
  • Mr William John Mayes
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mayes, William John
    British

    Registered addresses and corresponding companies
    • 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 17
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE

      IIF 18
    • Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 19 IIF 20 IIF 21
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 22 IIF 23
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 24
    • Binfield Vineyard, Forest Road, Wokingham, RG40 5SE

      IIF 25
  • Mayes, William John
    British accountant

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 26
  • Mayes, William John
    British chartered accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 27
  • May, John William
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 28
  • May, John William
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 29
  • May, John William
    British solicitor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr. John William May
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mayes, William John

    Registered addresses and corresponding companies
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 43
    • Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 44
  • May, John William
    British

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 45
    • 17 Kensington Place, London, W8 7PT

      IIF 46
    • 26, Gloucester Square, Flat 6, London, E2 8RS, England

      IIF 47
    • Lps Accountants Limited, Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 48
  • May, John William
    British solicitor

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 49
    • 17 Kensington Place, London, W8 7PT

      IIF 50 IIF 51
  • May, John William, Mr.
    British

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Kensington Place, London, W8 7PT, United Kingdom

      IIF 66
    • Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 67
  • May, John William, Mr.
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr. John William May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William

    Registered addresses and corresponding companies
  • May, John William, Mr.

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 104
    • 40, Palace Gardens Terrace, Kensington, London, W8 4RP

      IIF 105
  • May, John

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, Kent, CT15 6DT, United Kingdom

      IIF 106
    • 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH, United Kingdom

      IIF 107
  • John May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 30
  • 1
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2009-10-15 ~ now
    IIF 92 - secretary → ME
  • 2
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2011-10-27 ~ now
    IIF 94 - secretary → ME
  • 3
    17 Kensington Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2020-01-07 ~ dissolved
    IIF 75 - director → ME
    2013-10-11 ~ dissolved
    IIF 98 - secretary → ME
  • 4
    17 Kensington Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2016-12-14 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 5
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Officer
    2013-05-09 ~ dissolved
    IIF 76 - director → ME
  • 6
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    2019-10-09 ~ now
    IIF 32 - director → ME
    2019-10-09 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 7
    KENSINGTON PLACE NOMINEES (NO.3) LIMITED - 2016-08-17
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-20 ~ dissolved
    IIF 81 - director → ME
    2014-06-20 ~ dissolved
    IIF 101 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 8
    Mayes House, Vansittart Estate, Windsor
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2003-05-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2008-06-13 ~ now
    IIF 49 - secretary → ME
  • 10
    Sea Cottage, 59 Granville Road, Dover, Kent, United Kingdom
    Corporate (3 parents)
    Officer
    2015-04-23 ~ now
    IIF 38 - director → ME
  • 11
    Mayes House, Vansittart Estate, Windsor
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2004-02-04 ~ now
    IIF 44 - secretary → ME
  • 12
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2020-03-24 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 13
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2009-09-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 14
    KINGS COURT NOMINEES (NO 1) LIMITED - 2009-09-16
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2010-09-17 ~ now
    IIF 36 - director → ME
    2007-10-05 ~ now
    IIF 45 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 15
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2010-05-24 ~ now
    IIF 29 - director → ME
    2010-05-24 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    RYFORM LIMITED - 1995-02-15
    Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ dissolved
    IIF 64 - secretary → ME
  • 17
    17 Kensington Place, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    22 GBP2018-01-31
    Officer
    2014-01-16 ~ dissolved
    IIF 79 - director → ME
    2014-01-16 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 18
    BUTTERFIELD ESTATES LIMITED - 2003-04-13
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    27,227 GBP2024-02-28
    Officer
    1997-03-19 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PITCOMP 81 LIMITED - 1993-12-02
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (2 parents)
    Equity (Company account)
    -83,827 GBP2023-10-31
    Officer
    1993-11-24 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (7 parents)
    Equity (Company account)
    744,706 GBP2023-09-30
    Officer
    2004-06-01 ~ now
    IIF 22 - secretary → ME
  • 21
    SHIPSHAPE SHOP LIMITED - 1999-06-10
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-10-31
    Officer
    1999-08-20 ~ now
    IIF 8 - director → ME
    1999-02-21 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (3 parents)
    Equity (Company account)
    62 GBP2023-11-30
    Officer
    2003-11-04 ~ now
    IIF 67 - director → ME
    IIF 5 - director → ME
    2003-11-04 ~ now
    IIF 43 - secretary → ME
  • 23
    PETROENERGY SERVICES LIMITED - 2003-10-30
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2004-10-18 ~ now
    IIF 2 - director → ME
  • 24
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 4 - director → ME
    2009-01-16 ~ dissolved
    IIF 19 - secretary → ME
  • 25
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 11 - director → ME
    2009-01-16 ~ dissolved
    IIF 20 - secretary → ME
  • 26
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2009-01-16 ~ dissolved
    IIF 9 - director → ME
    2009-01-16 ~ dissolved
    IIF 24 - secretary → ME
  • 27
    Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire
    Corporate (10 parents)
    Officer
    2002-05-28 ~ now
    IIF 1 - director → ME
  • 28
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (7 parents)
    Profit/Loss (Company account)
    -600 GBP2022-08-01 ~ 2023-07-31
    Officer
    2022-12-01 ~ now
    IIF 34 - director → ME
    2006-07-25 ~ now
    IIF 61 - secretary → ME
  • 29
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    8,204 GBP2022-05-01 ~ 2023-04-30
    Officer
    2022-12-01 ~ now
    IIF 30 - director → ME
    2011-04-14 ~ now
    IIF 93 - secretary → ME
  • 30
    Mayes House, Vansittart Estate, Windsor, Berkshire
    Corporate (5 parents)
    Equity (Company account)
    1,525,035 GBP2023-10-31
    Officer
    ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    2020-12-22 ~ 2021-08-23
    IIF 31 - director → ME
    2020-12-22 ~ 2022-12-12
    IIF 107 - secretary → ME
    Person with significant control
    2020-12-22 ~ 2021-08-23
    IIF 42 - Ownership of shares – 75% or more OE
  • 2
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (3 parents)
    Officer
    2009-10-15 ~ 2012-03-16
    IIF 70 - director → ME
  • 3
    Queensway House, Queensway, New Milton, Hampshire, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2009-09-22 ~ 2011-06-07
    IIF 74 - director → ME
    2009-09-22 ~ 2012-05-29
    IIF 57 - secretary → ME
  • 4
    Egale 1 80 St Albans Road, Watford, Herts, England
    Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-05-01 ~ 2010-11-08
    IIF 62 - secretary → ME
  • 5
    Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -7,877 GBP2024-04-30
    Officer
    2012-04-03 ~ 2014-06-06
    IIF 80 - director → ME
    2012-04-03 ~ 2016-09-02
    IIF 99 - secretary → ME
  • 6
    8 Hogarth Place, London, England
    Corporate (5 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2014-04-03 ~ 2017-02-02
    IIF 83 - director → ME
  • 7
    17 Kensington Place, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2013-10-11 ~ 2015-03-17
    IIF 77 - director → ME
  • 8
    40 Palace Gardens Terrace, London, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-12-25
    Officer
    2018-06-22 ~ 2018-10-01
    IIF 82 - director → ME
    2018-06-22 ~ 2019-10-11
    IIF 105 - secretary → ME
    Person with significant control
    2018-06-22 ~ 2018-09-30
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 9
    Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2023-09-29
    Officer
    2006-12-05 ~ 2009-08-12
    IIF 65 - secretary → ME
  • 10
    C/o Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    2010-03-09 ~ 2011-11-01
    IIF 69 - director → ME
    2010-03-09 ~ 2014-12-10
    IIF 102 - secretary → ME
  • 11
    102 Hale Lane, Mill Hill, London
    Corporate (6 parents)
    Equity (Company account)
    10,031 GBP2024-03-31
    Officer
    2007-08-20 ~ 2008-08-01
    IIF 53 - secretary → ME
  • 12
    86 Holland Park, London, England
    Corporate (4 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    2007-04-10 ~ 2022-07-14
    IIF 52 - secretary → ME
  • 13
    27 Palace Gate, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    2009-12-11 ~ 2010-01-12
    IIF 68 - director → ME
    2009-12-11 ~ 2011-11-25
    IIF 97 - secretary → ME
  • 14
    Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2009-06-12 ~ 2010-06-10
    IIF 73 - director → ME
    2009-06-12 ~ 2018-03-02
    IIF 56 - secretary → ME
    Person with significant control
    2016-06-30 ~ 2017-07-10
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 15
    HUMBLETRADE LIMITED - 2000-07-27
    John May Law, 17 Kensington Place, London
    Dissolved corporate (2 parents)
    Officer
    2000-07-20 ~ 2013-12-13
    IIF 60 - secretary → ME
  • 16
    4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    16 GBP2023-09-28
    Officer
    2012-06-13 ~ 2013-05-16
    IIF 66 - director → ME
    2012-06-13 ~ 2021-12-05
    IIF 103 - secretary → ME
  • 17
    FULWELL FLATS FREEHOLD LIMITED - 2023-10-27
    5 Fulwell Court, Stanley Road, Teddington, England
    Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-11-30
    Officer
    2021-11-23 ~ 2022-11-25
    IIF 37 - director → ME
    2021-11-23 ~ 2022-11-25
    IIF 106 - secretary → ME
    Person with significant control
    2021-11-23 ~ 2022-11-25
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 18
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-09 ~ 2013-11-04
    IIF 84 - director → ME
  • 19
    Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,242 GBP2016-01-31
    Officer
    2009-01-16 ~ 2015-06-18
    IIF 3 - director → ME
    2009-01-16 ~ 2015-06-18
    IIF 21 - secretary → ME
  • 20
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    59 Granville Road, St. Margarets Bay, Dover, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2007-10-05 ~ 2009-09-10
    IIF 46 - secretary → ME
  • 21
    Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Corporate (3 parents)
    Equity (Company account)
    280,212 GBP2023-05-31
    Officer
    2007-05-22 ~ 2021-08-03
    IIF 48 - secretary → ME
  • 22
    YEWDEN LIMITED - 2003-08-15
    Fleetbank House, 2-6 Salisbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-06-13 ~ 2017-07-31
    IIF 72 - director → ME
  • 23
    RYFORM LIMITED - 1995-02-15
    Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1995-02-03 ~ 2004-07-16
    IIF 63 - secretary → ME
  • 24
    AUTOCOMPAC LIMITED - 2007-08-14
    Binfield Vineyard, Forest Road, Wokingham
    Dissolved corporate (1 parent)
    Officer
    2007-07-25 ~ 2013-09-30
    IIF 25 - secretary → ME
  • 25
    3 Field Court, Gray's Inn, London
    Dissolved corporate (4 parents)
    Officer
    2009-08-05 ~ 2015-07-13
    IIF 96 - secretary → ME
  • 26
    Penelope House Westerhill Road, Coxheath, Maidstone, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2004-08-10 ~ 2014-05-01
    IIF 51 - secretary → ME
  • 27
    PETROENERGY SERVICES LIMITED - 2003-10-30
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2002-09-06 ~ 2022-03-19
    IIF 17 - secretary → ME
  • 28
    PANALBION LIMITED - 1982-09-03
    3 Field Court, Grays Inn, London
    Dissolved corporate (4 parents)
    Officer
    ~ 1998-10-22
    IIF 54 - secretary → ME
  • 29
    LEONARD COURT ROOF LIMITED - 2006-10-26
    13a Heath Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    2005-02-17 ~ 2009-06-24
    IIF 50 - secretary → ME
  • 30
    LAVABOND LIMITED - 1987-01-07
    330 330 Kingsland Road, C/o Leskin Galler, London, England
    Corporate (2 parents)
    Equity (Company account)
    10,041 GBP2023-05-31
    Officer
    2022-12-01 ~ 2023-07-30
    IIF 35 - director → ME
    ~ 2023-10-10
    IIF 47 - secretary → ME
  • 31
    OYSTER TELEVISION LIMITED - 1992-03-12
    LATINO LIMITED - 1992-01-20
    17 Kensington Place, London
    Dissolved corporate (2 parents)
    Officer
    1995-09-18 ~ 2013-12-13
    IIF 55 - secretary → ME
  • 32
    2 Marsham Street, London, England
    Corporate (7 parents, 1 offspring)
    Officer
    2007-07-30 ~ 2017-07-31
    IIF 71 - director → ME
  • 33
    66 Prescot Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-03-28 ~ 2012-01-24
    IIF 26 - secretary → ME
  • 34
    Conduit House, 24 Conduit Place, London
    Dissolved corporate (1 parent)
    Officer
    1994-10-14 ~ 1997-09-01
    IIF 58 - secretary → ME
  • 35
    399 Hendon Way, London
    Dissolved corporate (5 parents)
    Officer
    1992-01-20 ~ 2004-06-29
    IIF 59 - secretary → ME
  • 36
    Mayes House, Vansittart Estate, Arthur Road, Windsor
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -56,876 USD2017-07-31
    Officer
    2007-06-05 ~ 2017-11-30
    IIF 18 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.