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

Smith, James Frederick

    Related profiles found in government register
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 36
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 37
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 38
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • icon of address Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 39
    • icon of address Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 40 IIF 41
    • icon of address Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 42
    • icon of address Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 43
    • icon of address Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 48
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 49
    • icon of address Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 50
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 51
    • icon of address 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 52
    • icon of address 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 53
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 54
    • icon of address 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 55
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 56
    • icon of address 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 57
    • icon of address 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 58
    • icon of address Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 59
    • icon of address Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 60
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 61
  • Smith, James Frederick
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 80
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 81
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 85 IIF 86
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 87
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 88
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 89 IIF 90 IIF 91
    • icon of address Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 92
  • Smith, James Frederick
    British business advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 93
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 94
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 95
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 96
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 97 IIF 98
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 99 IIF 100
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 101
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 102
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 103 IIF 104 IIF 105
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 106 IIF 107
    • icon of address 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 108
    • icon of address Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 109
    • icon of address 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 110
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 111 IIF 112
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 113
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 114
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 115 IIF 116
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 117
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 118
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 119
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 120
  • Smith, James Frederick
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 121
    • icon of address Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 122
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 123
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 124
    • icon of address 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 125
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 126 IIF 127
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 128
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 129
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 130
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 131
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 132
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 133
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 134
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 135 IIF 136 IIF 137
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 138 IIF 139 IIF 140
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 145
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 146
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 147
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 148
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 149
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 150
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 54
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 56 - Secretary → ME
  • 2
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    icon of address 19 Shirley Road, London, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 7 - Secretary → ME
  • 3
    icon of address 19 Shirley Road, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 2 - Secretary → ME
  • 4
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 71 - Director → ME
  • 5
    icon of address 3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 103 - Director → ME
  • 6
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 112 - Director → ME
  • 7
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 77 - Director → ME
  • 8
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    icon of address Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 122 - Director → ME
  • 9
    DAYONIX LIMITED - 2020-03-16
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 68 - Director → ME
  • 10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 1 - Secretary → ME
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,154 GBP2024-08-31
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF 18 - Secretary → ME
  • 12
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -684,254 GBP2024-08-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 64 - Director → ME
  • 13
    icon of address Prattendens Farm, The Street, Bury, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 31 - Secretary → ME
  • 14
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 129 - Director → ME
  • 15
    icon of address 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 108 - Director → ME
  • 16
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 97 - Director → ME
  • 18
    icon of address Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 45 - Secretary → ME
  • 20
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 46 - Secretary → ME
  • 21
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 111 - Director → ME
  • 23
    icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 24
    icon of address 76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 80 - Director → ME
  • 25
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 27
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 69 - Director → ME
  • 28
    icon of address Fletcher Day, 56 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 124 - Director → ME
  • 29
    icon of address Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 6 - Secretary → ME
  • 30
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    icon of address Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 128 - Director → ME
  • 31
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 72 - Director → ME
  • 32
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 34
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 78 - Director → ME
  • 36
    BROLLYPAYE LIMITED - 2024-04-17
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3 Cage Green Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 39
    USUALREACH LIMITED - 1999-01-14
    icon of address 32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 40
    AUTUMNRIDGE LIMITED - 2005-02-21
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 126 - Director → ME
  • 41
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 89 - Director → ME
  • 42
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 43
    icon of address Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 44
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 45
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    icon of address 3 Hillcroft Avenue, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 125 - Director → ME
  • 47
    icon of address Suite 100a Airport House Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 47 - Secretary → ME
  • 48
    icon of address 1 Willow House, 4 Wellgarth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 79 - Director → ME
  • 49
    VIVATUNE LIMITED - 2025-07-18
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,780 GBP2024-10-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 62 - Director → ME
  • 50
    GS COMPUTANTIS LIMITED - 2023-10-20
    icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 54
    Company number 06378908
    Non-active corporate
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 85 - Director → ME
Ceased 70
  • 1
    icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,041 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-06-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-01
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    icon of calendar 1993-08-18 ~ 1997-12-04
    IIF 15 - Secretary → ME
  • 3
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2013-03-13
    IIF 8 - Secretary → ME
  • 4
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2008-07-01
    IIF 32 - Secretary → ME
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2024-02-22
    IIF 116 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-08-24
    IIF 130 - Director → ME
    icon of calendar 2016-10-18 ~ 2024-02-22
    IIF 51 - Secretary → ME
  • 6
    icon of address Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-05-28
    IIF 39 - Secretary → ME
  • 7
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,576 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2020-10-31
    IIF 107 - Director → ME
    icon of calendar 2007-10-16 ~ 2020-10-31
    IIF 34 - Secretary → ME
  • 8
    icon of address 2 Foxley Lane, Purley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2009-10-22
    IIF 105 - Director → ME
  • 9
    icon of address Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    icon of calendar 1997-04-29 ~ 1997-12-04
    IIF 20 - Secretary → ME
  • 10
    ASPECT KENT LIMITED - 2010-06-08
    icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2010-05-09
    IIF 54 - Secretary → ME
  • 11
    SGT (MORE LANE) LIMITED - 2016-10-21
    icon of address C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    icon of calendar 2016-08-03 ~ 2018-11-15
    IIF 49 - Secretary → ME
  • 12
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    icon of address 38 Lyndhurst Road, Bexleyheath, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,568 GBP2025-03-31
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-04
    IIF 37 - Secretary → ME
  • 13
    MINDWILD LIMITED - 1986-10-27
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    icon of calendar ~ 1992-11-17
    IIF 19 - Secretary → ME
  • 14
    DAYONIX LIMITED - 2020-03-16
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-03-31
    IIF 100 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-08-10
    IIF 99 - Director → ME
  • 15
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-07-01
    IIF 98 - Director → ME
  • 16
    CNJL SERVICES LTD - 2010-07-28
    icon of address Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    icon of calendar 2016-01-02 ~ 2018-03-27
    IIF 48 - Secretary → ME
    icon of calendar 2010-07-22 ~ 2016-01-01
    IIF 42 - Secretary → ME
  • 17
    icon of address 180 Foxley Lane, Purley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2021-04-20
    IIF 17 - Secretary → ME
  • 18
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    icon of address 5 Elystan Street, London, Sw3 3nt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-06-10
    IIF 53 - Secretary → ME
  • 19
    icon of address 4th Floor 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-02-14
    IIF 28 - Secretary → ME
  • 20
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    icon of calendar 1994-07-04 ~ 1997-12-04
    IIF 5 - Secretary → ME
  • 21
    CLOUD COLLEGE LTD - 2020-09-16
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 82 - Director → ME
  • 22
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-18 ~ 1999-03-29
    IIF 4 - Secretary → ME
  • 23
    STOCKHAVEN LIMITED - 1996-12-06
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 1998-03-20
    IIF 12 - Secretary → ME
  • 24
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    COMPLISERVE LIMITED - 2003-09-01
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    icon of calendar 2003-09-11 ~ 2003-12-15
    IIF 91 - Director → ME
  • 25
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 83 - Director → ME
  • 26
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-17
    IIF 113 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-08-24
    IIF 114 - Director → ME
  • 27
    icon of address 293seaside, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1995-06-05
    IIF 38 - Secretary → ME
  • 28
    icon of address The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Active - Proposal to Strike off Corporate (3 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1999-02-19
    IIF 10 - Secretary → ME
  • 29
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 84 - Director → ME
  • 30
    icon of address 2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-06-17
    IIF 55 - Secretary → ME
  • 31
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-03-14
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    icon of address Abacus House, 68a North Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2013-04-01
    IIF 35 - Secretary → ME
  • 33
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    icon of address 18 Saling Green Road, Noak Bridge, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2010-03-31
    IIF 23 - Secretary → ME
  • 34
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2014-06-15
    IIF 30 - Secretary → ME
  • 35
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    icon of calendar 2017-07-21 ~ 2020-07-01
    IIF 121 - Director → ME
  • 36
    icon of address 2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2014-06-17
    IIF 43 - Secretary → ME
  • 37
    icon of address Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-10 ~ 2012-04-01
    IIF 14 - Secretary → ME
  • 38
    icon of address 1 E-centre, Easthampstead Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,917 GBP2024-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2024-07-18
    IIF 41 - Secretary → ME
  • 39
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-10-28
    IIF 88 - Director → ME
  • 40
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    icon of address Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-06-12
    IIF 127 - Director → ME
  • 41
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    MBLDN LIMITED - 2024-01-05
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2016-08-22 ~ 2018-07-02
    IIF 123 - Director → ME
  • 42
    icon of address Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    icon of calendar 2016-09-08 ~ 2020-05-01
    IIF 50 - Secretary → ME
  • 43
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-02-11
    IIF 95 - Director → ME
  • 44
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2008-06-05
    IIF 22 - Secretary → ME
  • 45
    DAVID OLIVER LIMITED - 2015-08-17
    icon of address The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-03-10
    IIF 60 - Secretary → ME
  • 46
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    icon of address Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2012-11-12
    IIF 109 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-05-11
    IIF 59 - Secretary → ME
  • 47
    ATORA LIMITED - 2009-11-04
    icon of address 180 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,276 GBP2024-11-30
    Officer
    icon of calendar 2009-10-19 ~ 2010-02-01
    IIF 102 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-05-09
    IIF 57 - Secretary → ME
  • 48
    2012 PLANT HIRE LIMITED - 2009-12-24
    icon of address 5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2010-08-19
    IIF 58 - Secretary → ME
  • 49
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    icon of address Unit 44 Longshot Lane, Bracknell, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-04
    IIF 13 - Secretary → ME
  • 50
    USUALREACH LIMITED - 1999-01-14
    icon of address 32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 1993-09-16 ~ 1997-12-04
    IIF 16 - Secretary → ME
  • 51
    AUTUMNRIDGE LIMITED - 2005-02-21
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2012-11-11
    IIF 90 - Director → ME
  • 52
    icon of address 3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2020-03-02
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 53
    icon of address Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,446 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2021-01-08
    IIF 25 - Secretary → ME
  • 54
    icon of address Wessex House, Station Road, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2021-01-08
    IIF 29 - Secretary → ME
  • 55
    icon of address Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-16 ~ 2021-01-08
    IIF 26 - Secretary → ME
  • 56
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    icon of address Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,808 GBP2024-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-15
    IIF 92 - Director → ME
  • 57
    CURLS AND SWIRLS LIMITED - 2009-10-27
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2013-04-01
    IIF 33 - Secretary → ME
  • 58
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    icon of address Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1997-12-04
    IIF 11 - Secretary → ME
  • 59
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    icon of address Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1992-11-01 ~ 1997-12-04
    IIF 3 - Secretary → ME
  • 60
    icon of address F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-09-01
    IIF 40 - Secretary → ME
  • 61
    icon of address 235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2019-03-01
    IIF 93 - Director → ME
  • 62
    icon of address The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -61,469 GBP2024-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2009-12-31
    IIF 24 - Secretary → ME
  • 63
    SALAMI FILMS LIMITED - 1989-04-04
    icon of address 7 North Parade, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    icon of calendar ~ 1991-11-27
    IIF 120 - Director → ME
  • 64
    MAXIGLOW LIMITED - 1996-11-08
    icon of address 1b Hollywood Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    930,816 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1999-11-26 ~ 2013-04-07
    IIF 9 - Secretary → ME
  • 65
    GRENNEY FABRICS LIMITED - 2008-09-12
    icon of address 1b Hollywood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    554 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2013-06-27
    IIF 27 - Secretary → ME
  • 66
    icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2011-01-01
    IIF 36 - Secretary → ME
  • 67
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-10-28
    IIF 94 - Director → ME
  • 68
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2016-10-28
    IIF 44 - Secretary → ME
  • 69
    Company number 05918710
    Non-active corporate
    Officer
    icon of calendar 2007-09-13 ~ 2009-08-05
    IIF 86 - Director → ME
  • 70
    Company number 06401007
    Non-active corporate
    Officer
    icon of calendar 2007-10-16 ~ 2008-11-11
    IIF 21 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.