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

Jackson, David Thomas

    Related profiles found in government register
  • Jackson, David Thomas
    British medical born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 1
  • Jackson, David Thomas
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, St Helens Road, Bolton, Lancashire, BL3 3QD, England

      IIF 2
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 361, St. Helens Road, Bolton, BL3 3QD, England

      IIF 3 IIF 4
    • icon of address 361, St. Helens Road, Bolton, BL33QD, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Jackson, David Mark
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 8
    • icon of address Inca, Taggs Island, Hampton, Surrey, TW12 2HA, United Kingdom

      IIF 9
    • icon of address 46, The Reddings, London, NW7 4JR, England

      IIF 10
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 11
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 12
  • Jackson, David Mark
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 13
  • Jackson, David Mark
    British entrepreneur born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brambles Farm, High Street, Fifield, Chipping Norton, Oxfordshire, OX7 6HL, England

      IIF 14
  • Jackson, David
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 15
  • Jackson, David
    British engineer born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Bank Top Terrace, Trimdon, Trimdon Station, TS29 6PN, England

      IIF 16
  • Jackson, David
    British derivatives consultant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Waverley Road, St Albans, AL3 5TH, England

      IIF 17
  • Jackson, David
    British account manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169a, Glenarm Road, London, E5 0NB, United Kingdom

      IIF 18
  • Jackson, David
    British sales manager born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22-26, Bank Street, Herne Bay, CT6 5EA, England

      IIF 19
  • Jackson, David Thomas
    British animal grooming born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 361, St. Helens Road, Bolton, BL3 3QD, United Kingdom

      IIF 20 IIF 21
  • Jackson, David Thomas
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 22
  • Jackson, David Thomas
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 23
  • Jackson, David
    British director born in March 1970

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 24
  • Jackson, David
    British director born in April 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 25
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT, Uk

      IIF 26
  • Mr David Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, United Kingdom

      IIF 27 IIF 28
    • icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 29
  • Mr David Jackson
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Waverley Road, St. Albans, AL3 5TH, England

      IIF 30
  • Jackson, David
    British company consultant born in November 1949

    Registered addresses and corresponding companies
    • icon of address The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 31
  • Jackson, David
    British company director born in November 1949

    Registered addresses and corresponding companies
    • icon of address 25 Pine Trees, Charlton Kings, Cheltenham, Gloucestershire, GL53 0NB

      IIF 32
  • Jackson, David
    British director born in November 1949

    Registered addresses and corresponding companies
  • Jackson, David
    British paramedic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 38 IIF 39
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 40
  • Mr David Jackson
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 169, Glenarm Road, London, E5 0NB

      IIF 41
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • icon of address Prospect Chambers, Prospect Hill, Douglas, IM1 1ET, Isle Of Man

      IIF 42
    • icon of address The Meal House Whalley Farm, Whittington, Gloucestershire, GL54 4HA

      IIF 43
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 44 IIF 45 IIF 46
  • Jackson, David
    British director

    Registered addresses and corresponding companies
    • icon of address 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 47
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 48
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Channel Islands

      IIF 49
  • Jackson, David Mark
    British company director born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
  • Jackson, David Mark
    British none born in April 1960

    Resident in United Kingom

    Registered addresses and corresponding companies
    • icon of address Pannell House, Park Street, Guildford, GU1 4HN, England

      IIF 55
  • Jackson, David
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Star, Church Street, Princes Risborough, Buckinghamshire, HP27 9AA, United Kingdom

      IIF 56
  • Mr David Mark Jackson
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashton, Hillbrow Road, Esher, KT10 9UD, England

      IIF 57
    • icon of address 21, Orchard Avenue, London, N14 4NB, United Kingdom

      IIF 58
    • icon of address Hurst House, High Street, Ripley, Woking, GU23 6AZ, England

      IIF 59
  • Jackson, David
    British company director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET, Isle Of Man

      IIF 60
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 61
  • Jackson, David
    British director born in November 1949

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 62
    • icon of address Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 63
    • icon of address Unit 3, The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, CM24 8BE, United Kingdom

      IIF 64
  • Jackson, David
    British company owner born in September 1981

    Resident in United Kingdom

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

      IIF 65
  • Jackson, David
    Uk electrician born in January 1974

    Resident in United Kingdom

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

      IIF 66
  • Mr David Jackson
    British born in March 1970

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, PO10 7BT, England

      IIF 67
  • Jackson, David
    Other director born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 10, Eaton Court Palace Road, Douglas, Isle Of Man, IM2 4LD

      IIF 68
  • Jackson, David
    Other trust company officer born in November 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 69
  • Jackson, David Mark

    Registered addresses and corresponding companies
    • icon of address 18 Feltham Avenue, East Molesey, Surrey, KT8 9BL

      IIF 70
    • icon of address 18, Feltham Avenue, East Molesey, Surrey, KT8 9BL, United Kingdom

      IIF 71
  • Jackson, David
    Other

    Registered addresses and corresponding companies
    • icon of address 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG, Isle Of Man

      IIF 72
  • Jackson, David

    Registered addresses and corresponding companies
    • icon of address 361, St. Helens Road, Bolton, BL33QD, United Kingdom

      IIF 73
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 74 IIF 75
    • icon of address 17, Queens Valley, Ramsey, Isle Of Man, IM8 1NG

      IIF 76
    • icon of address Prospect Chambers, Prospect Hill, Douglas, Isle Of Man, IM1 1ET

      IIF 77
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, England

      IIF 78
    • icon of address Level 15, 1 Ropemaker Street, London, EC2Y 9HT, England

      IIF 79
    • icon of address 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 80
  • David Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QD, United Kingdom

      IIF 81
  • Mr David Thomas Jackson
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 361, St. Helens Road, Bolton, BL3 3QD, England

      IIF 82
    • icon of address 77, Smethurst Lane, Bolton, BL3 3QJ, United Kingdom

      IIF 83
  • David Jackson
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Browning Avenue, Hartlepool, TS25 5PW, England

      IIF 84
  • Mr David Jackson
    British born in September 1981

    Resident in United Kingdom

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

      IIF 85
  • Jackson, David
    United Kingdom electrician born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Andover Rd, Wallingford Benson, Oxford, Oxon, OX10 6DB, England

      IIF 86
child relation
Offspring entities and appointments
Active 31
  • 1
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    icon of address 37 Browning Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2025-02-28
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 2
    icon of address 21 Orchard Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    199,171 GBP2024-12-31
    Officer
    icon of calendar 2003-09-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 77 Smethurst Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 4
    icon of address The White House, Mill Road, Goring On Thames, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 51 - Director → ME
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    icon of address 12 The Old Flour Mill, Queen Street, Emsworth, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 361 St Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 4 - Director → ME
  • 8
    icon of address Second Floor Quay Street, South Quay, Douglas, Isle Of Man
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2014-07-25 ~ now
    IIF 13 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 71 - Secretary → ME
  • 9
    icon of address The White House, Mill Road, Goring On Thames, Oxfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -224,841 GBP2021-12-31
    Officer
    icon of calendar 2002-09-27 ~ dissolved
    IIF 53 - Director → ME
  • 10
    icon of address 500 Larkshall Road, Highams Park, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-26 ~ dissolved
    IIF 52 - Director → ME
  • 11
    IVORY HOMES INVESTMENTS LIMITED - 2020-03-27
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    363,468 GBP2023-12-31
    Officer
    icon of calendar 2016-11-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Brambles Farm High Street, Fifield, Chipping Norton, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    228,026 GBP2023-11-30
    Officer
    icon of calendar 2021-07-29 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 66 - Director → ME
  • 15
    icon of address 106 Waverley Road, St. Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    458,987 GBP2024-06-30
    Officer
    icon of calendar 2016-06-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 77 Smethurst Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 40 - Director → ME
  • 18
    icon of address Walkden Commercial Repairs, Unit 3 Worsley Road North, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 5 - Director → ME
  • 19
    icon of address 22-26 Bank Street, Herne Bay, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,359 GBP2024-02-29
    Officer
    icon of calendar 2018-02-09 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address 361 St. Helens Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 20 - Director → ME
  • 21
    icon of address 77 Smethurst Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2020-06-01 ~ dissolved
    IIF 74 - Secretary → ME
  • 22
    icon of address 361 St. Helens Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 23
    icon of address 77 Smethurst Lane, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 22 - Director → ME
  • 24
    THECORATE LIMITED - 2021-01-29
    icon of address 46 The Reddings, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,204,893 GBP2023-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 10 - Director → ME
  • 25
    icon of address 19 Allenby Road, Gosport, Hants
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2012-04-23 ~ dissolved
    IIF 80 - Secretary → ME
  • 26
    icon of address 361 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-27 ~ dissolved
    IIF 73 - Secretary → ME
  • 27
    icon of address 77 Smethurst Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ashton, Hillbrow Road, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    730,022 GBP2024-12-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Oxford Chambers Oxford Road, Guiseley, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    21,740 GBP2016-05-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 361 St. Helens Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-13 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address 361 St. Helens Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-12 ~ dissolved
    IIF 2 - Director → ME
Ceased 32
  • 1
    icon of address 169 Glenarm Road, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-12-07 ~ 2019-02-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-11
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2005-12-07
    IIF 36 - Director → ME
  • 3
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-09 ~ 2007-06-07
    IIF 34 - Director → ME
  • 4
    icon of address C/o Wise & Co, The Old Star, Church Street, Princes Risborough, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    46,620 GBP2024-07-31
    Officer
    icon of calendar 2015-04-07 ~ 2018-08-16
    IIF 56 - Director → ME
  • 5
    SAFE AND SOUND ELECTRICAL LTD - 2020-12-22
    BASS GUITAR LESSONS LTD - 2019-05-21
    icon of address 37 Browning Avenue, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,308 GBP2025-02-28
    Officer
    icon of calendar 2019-02-28 ~ 2020-07-18
    IIF 78 - Secretary → ME
  • 6
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-31 ~ 2006-04-01
    IIF 31 - Director → ME
  • 7
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,369 GBP2018-12-31
    Officer
    icon of calendar 2008-02-28 ~ 2013-01-14
    IIF 47 - Secretary → ME
  • 8
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1991-10-03 ~ 2013-06-20
    IIF 72 - Secretary → ME
  • 9
    icon of address 85 Springfield Road, Chelmsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-13 ~ 2004-05-22
    IIF 43 - Secretary → ME
  • 10
    icon of address The Cottage, First Floor Alex House, South Parade, Morley, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,607 GBP2024-05-31
    Officer
    icon of calendar 2005-04-28 ~ 2013-01-14
    IIF 61 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2007-07-12
    IIF 35 - Director → ME
  • 12
    CARELINE SERVICES LIMITED - 2012-06-11
    DRIVECARE UK LIMITED - 1997-11-13
    LIGHTNOVEL LIMITED - 1995-10-31
    icon of address Part Eleventh Floor West Vantage, Great West Road, Brentford, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2010-06-21
    IIF 50 - Director → ME
  • 13
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2018-06-30
    Officer
    icon of calendar 1991-08-07 ~ 2013-06-20
    IIF 46 - Secretary → ME
  • 14
    icon of address Unit 3, The Exchange, 9 Station Road, Stansted, Essex, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    17,454 GBP2024-09-30
    Officer
    icon of calendar 2013-06-20 ~ 2014-10-15
    IIF 63 - Director → ME
    icon of calendar ~ 2013-06-20
    IIF 69 - Director → ME
    icon of calendar 2013-06-20 ~ 2014-10-15
    IIF 79 - Secretary → ME
    icon of calendar ~ 2013-06-20
    IIF 76 - Secretary → ME
  • 15
    icon of address 65 London Wall, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -370,761 GBP2019-12-31
    Officer
    icon of calendar 2004-06-16 ~ 2013-01-14
    IIF 45 - Secretary → ME
  • 16
    IVORY HOMES SUNNINGHILL LIMITED - 2018-02-28
    icon of address Hurst House High Street, Ripley, Woking, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -102,954 GBP2023-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2016-02-12
    IIF 54 - Director → ME
  • 17
    icon of address Ashton, Hillbrow Road, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-10-16
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 18
    HI-TECH AVIATION SERVICES LIMITED - 2001-08-24
    HASCOMBE HELICOPTERS LIMITED - 1999-07-06
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,826 GBP2023-09-30
    Officer
    icon of calendar 2006-01-12 ~ 2014-02-12
    IIF 62 - Director → ME
    icon of calendar 2006-01-25 ~ 2014-02-12
    IIF 77 - Secretary → ME
  • 19
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    594,812 GBP2024-02-28
    Officer
    icon of calendar 1998-08-10 ~ 2000-11-01
    IIF 70 - Secretary → ME
  • 20
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-14 ~ 2011-08-12
    IIF 44 - Secretary → ME
  • 21
    icon of address Chantry Lodge, Pyecombe Street, Pyecombe, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-15 ~ 2011-08-12
    IIF 49 - Secretary → ME
  • 22
    icon of address Office 4, 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,129 GBP2020-12-31
    Officer
    icon of calendar 2003-03-26 ~ 2011-08-12
    IIF 48 - Secretary → ME
  • 23
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -58,356 GBP2016-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2013-01-14
    IIF 64 - Director → ME
  • 24
    icon of address Grecian Mill, Worsley Road North, Worsley, Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2013-08-19 ~ 2014-09-01
    IIF 3 - Director → ME
  • 25
    icon of address Unit 3 The Exchange, 9 Station Road Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-27 ~ 2007-10-11
    IIF 37 - Director → ME
  • 26
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-06-30
    IIF 26 - Director → ME
  • 27
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,465,055 GBP2022-02-28
    Officer
    icon of calendar 2010-02-11 ~ 2010-04-01
    IIF 60 - Director → ME
  • 28
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -13,019 GBP2023-11-30
    Officer
    icon of calendar 2003-06-09 ~ 2010-01-19
    IIF 42 - Secretary → ME
  • 29
    SEMAFONE LIMITED - 2022-04-19
    icon of address Pannell House, Park Street, Guildford, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,628 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2009-10-28 ~ 2021-06-24
    IIF 55 - Director → ME
  • 30
    icon of address Unit 3 The Exchange 9 Station Road, Stansted Mountfitchet, Stansted, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,339 EUR2016-02-28
    Officer
    icon of calendar 2007-05-01 ~ 2008-12-10
    IIF 33 - Director → ME
    icon of calendar 2005-02-21 ~ 2006-02-01
    IIF 32 - Director → ME
  • 31
    icon of address 25 Copthall Avenue, London, Copthall Avenue, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2017-06-30
    IIF 25 - Director → ME
  • 32
    icon of address 27 Old Gloucester Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -8,313 GBP2023-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2010-01-20
    IIF 68 - 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.