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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stern, Gary Alan, Mr.

    Related profiles found in government register
  • Stern, Gary Alan, Mr.
    British account manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 1
  • Stern, Gary Alan, Mr.
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 2
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 3 IIF 4
  • Stern, Gary Alan, Mr.
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 5
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom

      IIF 6
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 7
  • Stern, Gary Alan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Victory House, 99 - 101 Regent Street, London, W1B 4EZ, England

      IIF 8
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 9
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Victory House, 99-101 Regent Street, London, W1B 4EZ, England

      IIF 10
    • Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 11
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 12
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 13
  • Stern, Gary Alan
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tugby Place, Chelmsford, CM1 4XL, United Kingdom

      IIF 14
    • Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 15
    • Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 16
    • Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 17 IIF 18 IIF 19
    • Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 22
  • Stern, Gary Alan
    British none born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor, De Burgh House Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 23
  • Stern, Gary Alan
    British director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Ground Floor 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 24
    • Office 1 35, Princess Street, Rochdale, Lancashire, OL12 0HA, England

      IIF 25
    • 13a, Lower Southend Road, Wickford, Essex, SS11 8AB, England

      IIF 26
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 81
  • 1
    ABBEYDEAN LIMITED
    04957037
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2018-06-30 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 2
    ACCEL LONDON LIMITED
    - now 07191261
    ACCELERATION MANAGEMENT SOLUTIONS UK LIMITED
    - 2016-04-07 07191261
    37-38 Long Acre, London, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -16,679 EUR2021-12-31
    Officer
    2012-05-16 ~ 2018-01-05
    IIF 10 - Director → ME
  • 3
    ANIMO ASSOCIATES LIMITED
    - now 08721621
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (13 parents, 44 offsprings)
    Officer
    2014-07-01 ~ 2018-08-01
    IIF 21 - Director → ME
  • 4
    ASTORIA FINANCE AND INVESTMENTS LTD
    06959326
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Officer
    2012-02-27 ~ dissolved
    IIF 13 - Director → ME
  • 5
    ATRIX SERVICES LIMITED
    06944038
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    AVAVEO CONSULTANCY LIMITED
    - now 10074901
    LITTLE LONSDALE PROPERTIES LIMITED - 2016-03-22
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 7
    BRINDELL LIMITED
    08931244
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 8
    BRUMBY TRADING LIMITED
    - now 08391572
    POLEG ENERGIE LIMITED - 2013-03-14
    Second Floor, De Burgh House, Market Road, Wickford, England
    Active Corporate (8 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    BYOREX LIMITED
    08869043
    2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    446,171 GBP2024-06-30
    Officer
    2015-01-01 ~ 2021-10-01
    IIF 15 - Director → ME
  • 10
    CASPER CONSULTING & INVESTING LIMITED
    08163656
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    12,888 GBP2019-08-31
    Officer
    2012-09-04 ~ 2012-09-17
    IIF 16 - Director → ME
  • 11
    CATERING AND FACILITIES SOLUTIONS LIMITED
    07313989
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (7 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 12
    CHARTERHOUSE STRATEGIES LTD
    - now 08940400
    CHARTERHOUSE FINE ARTS LIMITED
    - 2017-01-27 08940400
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    CLAREL CAPITAL LIMITED - now
    CLAREL LIMITED
    - 2019-02-01 08931860
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 14
    CLASSBRIDGE ESTATES LTD
    06445159
    Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -127,947 GBP2024-09-24
    Officer
    2012-05-01 ~ 2014-12-31
    IIF 22 - Director → ME
  • 15
    CLEAR STATUS LIMITED
    11540587
    Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    2018-08-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    COFLUX SERVICES LIMITED
    08215200
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 17
    DEERBRAND SECRETARIES LTD
    - now 05350418
    DEERBRAND LTD - 2006-01-05
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (15 parents, 20 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 18
    DELTAKIRK LTD
    05366484 05339352
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    ENZOMAX SECRETARIES LTD
    - now 05350424
    ENZOMAX LTD - 2006-01-05
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (13 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    ESENT LIMITED
    09468889
    Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,017 GBP2020-03-31
    Officer
    2015-03-03 ~ 2018-09-01
    IIF 19 - Director → ME
  • 21
    ETON ROSE ASSOCIATES LIMITED
    09461237
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    EURO EQUESTRIAN TRADE LIMITED
    - now 06415091
    SHARP CONSULTANCY SERVICES LTD
    - 2013-02-25 06415091
    45 Pont Street, London, United Kingdom
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    297,433 GBP2023-12-31
    Officer
    2012-05-01 ~ 2013-11-14
    IIF 8 - Director → ME
  • 23
    EUROFREIGHT SERVICES (UK) LTD
    05790843
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 24
    FANTZ LIMITED
    08931233
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 25
    FERNGIE LIMITED
    - now 05215431
    ENGIE LIMITED
    - 2016-06-15 05215431
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 26
    FIMBO LIMITED
    05215434
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 27
    FOR GOOL CO LTD
    07238760
    Elscot House, Arcadia Avenue, London, England
    Active Corporate (9 parents)
    Profit/Loss (Company account)
    122,539 GBP2022-07-01 ~ 2023-06-30
    Officer
    2011-11-07 ~ 2017-06-01
    IIF 9 - Director → ME
  • 28
    FRITWELL LIMITED
    08931226
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 29
    FURRER + FREY GB LIMITED
    - now 07889204
    FURRER AND FREY GB LIMITED
    - 2011-12-22 07889204
    39 Evelyn Street, Beeston, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,167,882 GBP2022-12-31
    Officer
    2011-12-21 ~ 2014-03-31
    IIF 23 - Director → ME
  • 30
    FUSILIER VENTURES LIMITED
    - now 06735047
    FUSILIER TECHNOLOGY LTD - 2010-06-07
    Unit 8 County House, Robert Way, Wickford, England
    Active Corporate (9 parents)
    Equity (Company account)
    32,013 GBP2024-12-31
    Officer
    2018-07-01 ~ 2021-01-01
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 31
    GALEANO LLP
    OC361863
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 39 - Right to surplus assets - 75% or more OE
  • 32
    GLOBE WORLD 59 LIMITED
    07867811
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-12-01 ~ 2012-05-01
    IIF 5 - Director → ME
  • 33
    GOLF EVENTS INTERNATIONAL LTD
    06774674
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2011-10-01 ~ 2011-11-22
    IIF 1 - Director → ME
  • 34
    GRINNELL LIMITED
    08931239
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 35
    GRUNBACK SERVICES LIMITED
    07080196
    First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    HARTINGWELL PROPERTIES LTD
    06700781
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 37
    HAVELAND SERVICES LTD
    05699352
    35 Princess Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (14 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 38
    HAVISHAM LIMITED
    06423717
    Office 3 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    HOLLISTOCK LIMITED
    07478326
    71-75 Shelton Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    664,180 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2017-11-20
    IIF 27 - Ownership of shares – 75% or more OE
  • 40
    INDIEVALE LTD
    06387773
    First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 41
    JANDERY LIMITED
    09468973
    Office 1, Ground Floor North Warehouse, Gloucester Docks, Gloucester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,988 GBP2020-03-31
    Officer
    2015-03-03 ~ 2018-09-01
    IIF 17 - Director → ME
  • 42
    JAYDAW LIMITED
    08522237
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    76,393 EUR2016-05-31
    Officer
    2013-05-09 ~ 2015-03-26
    IIF 14 - Director → ME
  • 43
    KINGSLEY SECRETARIES LIMITED
    - now 04933369
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents, 975 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 44
    KIRKDELTA LTD
    05339352 05366484
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    LOVET LIMITED
    08933825
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 46
    MEDNET SERVICES LLP
    OC397789
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 32 - Right to surplus assets - 75% or more OE
  • 47
    MERCHANT CONNECT INCORPORATIONS LIMITED
    10669523
    First Floor, 69 High Street, Rayleigh, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,104 GBP2023-12-31
    Person with significant control
    2024-08-31 ~ 2025-02-13
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 48
    MICAWBER LIMITED
    06424150
    Office 1, 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (12 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 49
    MONEL LIMITED
    08931704
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 50
    MORMONT SERVICES LIMITED
    07939097
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 51
    NANOAPPS LIMITED
    07619861
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Officer
    2011-06-01 ~ 2011-06-29
    IIF 4 - Director → ME
  • 52
    NEWKEM INDUSTRIES LIMITED
    - now 06349270
    ABELLE SYSTEMS LTD
    - 2012-11-29 06349270
    Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    55,389 GBP2024-08-31
    Officer
    2012-08-15 ~ 2021-10-01
    IIF 20 - Director → ME
  • 53
    OAKENSHORE LIMITED
    09825525
    Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -5,983 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 54
    PEDERSEN & PARTNERS CONSULTANCY LIMITED
    07554319
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (12 parents)
    Officer
    2011-07-01 ~ 2011-10-14
    IIF 6 - Director → ME
  • 55
    PIXAR SERVICES LIMITED
    06435113
    19 Dingle Road, Middleton, Manchester, England
    Active Corporate (14 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 56
    PLAKER PROPERTIES LIMITED
    07934842
    Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,938 EUR2016-02-29
    Officer
    2012-02-03 ~ dissolved
    IIF 12 - Director → ME
  • 57
    POIERRE LIMITED
    07478375
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 58
    POPLARACE LTD
    05457447
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 59
    QUBERA LIMITED
    16073175
    First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-11-11 ~ 2025-10-16
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 60
    RBL VENTURES LIMITED
    - now 06482531
    EAGLESHAW ESTATES LTD - 2010-10-22
    The Courtyard, 30 Worthing Road, Horsham, West Sussex, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -17,842 GBP2017-12-31
    Officer
    2011-05-18 ~ 2011-06-01
    IIF 2 - Director → ME
  • 61
    REDRAVEN MANAGEMENT LTD
    06435604
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Officer
    2012-08-15 ~ dissolved
    IIF 18 - Director → ME
  • 62
    ROLEY LIMITED
    05215696
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 63
    RUREX SERVICES LIMITED
    08781400
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 64
    SABIEN INVESTMENTS LIMITED
    07869652
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 65
    SARACEN VENTURES UK LIMITED
    - now 07728607
    SARACEN TRADE AND INVESTMENT UK LIMITED - 2011-08-15
    Unit 9 Bessemer Crescent, Aylesbury, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    -1,515,839 GBP2024-08-31
    Officer
    2011-11-30 ~ 2012-01-30
    IIF 7 - Director → ME
  • 66
    SHIELD VENTURES LIMITED
    - now 04902532
    BEIKOS FINE ARTS LIMITED - 2014-06-26
    ECLECTICA LUXURY LIMITED - 2013-10-21
    FISHERY PROMOTERS LIMITED - 2011-03-18
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (14 parents)
    Equity (Company account)
    -3,441 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 67
    SHUNET LIMITED
    08933529
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 68
    SIGMA ADVISORS LIMITED
    - now 07041891
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    2018-03-15 ~ 2021-01-01
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 69
    SILVERLINE CONSULTANCY LIMITED
    06435718
    Regent House, 316 Beulah Hill, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    36,544 GBP2024-12-31
    Officer
    2018-03-15 ~ 2021-01-01
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or more OE
  • 70
    SINDET VENTURES LIMITED
    07655178
    37-38 Long Acre, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -43,105 EUR2019-07-31
    Officer
    2011-12-06 ~ 2012-02-01
    IIF 3 - Director → ME
  • 71
    SIVBROOKE CONSULTANCY LIMITED
    09185892
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 72
    SORGEN LIMITED
    - now 07229628
    CERSEI LIMITED - 2012-05-09
    OPTOSERV LIMITED - 2012-02-24
    OPUS BESTPAY LIMITED - 2011-10-06
    OPTOSERV LIMITED - 2011-10-03
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -3,475 GBP2018-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 73
    TALLSTONE LIMITED
    - now 06862774
    INTERCONTINENTAL DISTRIBUTION LOGISTICS LIMITED - 2010-07-28
    Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 74
    TUMBLEX SERVICES LIMITED
    08341660
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 75
    VOLTAIRE VENTURES LIMITED
    07420036
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 76
    VOSTAPAN LIMITED
    07554883
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 77
    WEGNER LIMITED
    08931910
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 78
    WENTZLAFF LIMITED
    08931705
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 79
    WORK PERKS GROUP LIMITED
    - now 10888914 11111234
    KNOWNETWORK LIMITED - 2018-02-21
    SHOO 628 LIMITED - 2017-11-20
    Summit House, 12 Red Lion Square, London, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    353,309 GBP2024-06-30
    Person with significant control
    2018-04-03 ~ 2019-02-13
    IIF 83 - Has significant influence or control OE
  • 80
    XILARIA LIMITED
    - now 07539026
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -23,637 GBP2023-02-28
    Person with significant control
    2016-04-06 ~ 2018-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 81
    YULEFERN LTD
    05442403
    Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.