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

Mr Graham Anthony Jenner

    Related profiles found in government register
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 1
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 2
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 3
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 4
    • Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 5
  • Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 6 IIF 7
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Jenner, Graham Anthony
    British administrator born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 28
  • Jenner, Graham Anthony
    British adviser on corporate finance born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 29
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 27 Gloucester Place, London, West Sussex, W1U 8HU, United Kingdom

      IIF 30
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 31
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 32
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 33
    • Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 34
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 35
    • Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom

      IIF 36
    • 64 Exchange Building, 132 Commercial Street, London, E1 6NQ, England

      IIF 37
    • One, London Wall, London, EC2Y 5AB, England

      IIF 38
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 39 IIF 40 IIF 41
    • Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 43
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 44
  • Jenner, Graham Anthony
    British strategy consultant born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 45
  • Jenner, Graham Anthony
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64 Exchange Building 132, Commercial Street, London, E1 6NQ, United Kingdom

      IIF 46
    • First Floor, 27 Gloucester Place, London, W1U 8HU

      IIF 47 IIF 48
    • One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 49
    • Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 50 IIF 51
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Maesowen, Rhydowen, Llandysul, SA44 4PY, Wales

      IIF 52
    • Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 53
    • Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 54
    • Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 55
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 56 IIF 57 IIF 58
    • Sawmill Cottage Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 70
    • Sawmill Cottage, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 71
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 72 IIF 73
    • Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 74 IIF 75
  • Jenner, Graham Anthony
    British director born in May 1950

    Registered addresses and corresponding companies
    • Reguliersgracht 12, 1017 Lr Amsterdam, The Netherlands

      IIF 76
  • Jenner, Graham Anthony
    British company director

    Registered addresses and corresponding companies
    • Equitable House, 47 King William Street, London, EC4R 9AF, England

      IIF 77
    • First Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 78
    • Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 79
  • Jenner, Grraham Anthony

    Registered addresses and corresponding companies
    • First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 80
child relation
Offspring entities and appointments
Active 39
  • 1
    Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove membersOE
  • 2
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 39 - Director → ME
  • 3
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2015-08-26 ~ dissolved
    IIF 42 - Director → ME
  • 4
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,629,804 GBP2023-09-30
    Officer
    2012-06-21 ~ now
    IIF 75 - Director → ME
  • 5
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    2005-03-30 ~ dissolved
    IIF 77 - Secretary → ME
  • 6
    WICKHAM HURST LIMITED - 2011-10-10
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,265,602 GBP2023-07-31
    Officer
    2011-07-08 ~ now
    IIF 74 - Director → ME
  • 7
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2018-04-12 ~ dissolved
    IIF 32 - Director → ME
  • 8
    Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-11-07 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    One Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 49 - LLP Designated Member → ME
  • 10
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 48 - LLP Designated Member → ME
  • 12
    First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2006-07-17 ~ dissolved
    IIF 47 - LLP Designated Member → ME
  • 13
    CAREERNOTICE LIMITED - 1995-01-30
    Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    61,460 GBP2024-03-31
    Officer
    1995-01-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-15 ~ dissolved
    IIF 65 - Director → ME
  • 16
    Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-02-17 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 17
    Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-04-25 ~ dissolved
    IIF 37 - Director → ME
  • 18
    Whirligig House, Church Square, Taunton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    First Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-10-02 ~ dissolved
    IIF 30 - Director → ME
    2006-10-02 ~ dissolved
    IIF 78 - Secretary → ME
  • 20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    2017-10-18 ~ dissolved
    IIF 54 - Director → ME
  • 23
    First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    2010-03-22 ~ dissolved
    IIF 29 - Director → ME
    2010-03-22 ~ dissolved
    IIF 80 - Secretary → ME
  • 24
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    CHAMELEON SCREEN LTD - 2016-03-14
    Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    2012-02-16 ~ dissolved
    IIF 43 - Director → ME
  • 26
    TAYRONA SPORTS LIMITED - 2018-11-14
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2018-08-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 28
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    2016-11-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-11-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 29
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2019-12-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TAYRONA ZOETRY CARTAGENA UK LIMITED - 2019-02-27
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-09 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2018-03-09 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2018-03-10 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2018-03-10 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-08-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 39
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    2018-07-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-07-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 12
  • 1
    Maesowen, Rhydowen, Llandysul, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2023-08-02 ~ 2024-02-19
    IIF 52 - Director → ME
    2021-09-29 ~ 2023-06-26
    IIF 70 - Director → ME
    Person with significant control
    2021-09-29 ~ 2023-06-05
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    2002-11-21 ~ 2003-03-31
    IIF 76 - Director → ME
  • 3
    EAST SUSSEX HEARING RESOURCE CENTRE - 2020-07-23
    Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-07-05 ~ 2018-11-22
    IIF 36 - Director → ME
  • 4
    ASIA POWER CORPORATION (UK) LIMITED - 2013-05-22
    One, Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    2012-10-01 ~ 2017-12-21
    IIF 38 - Director → ME
  • 5
    10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-08 ~ 2014-02-01
    IIF 35 - Director → ME
  • 6
    PDR SANITISING UK LTD - 2021-06-02
    Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2021-06-16 ~ 2021-07-21
    IIF 71 - Director → ME
  • 7
    Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, Berks
    Dissolved Corporate (2 parents)
    Officer
    2013-04-12 ~ 2014-04-28
    IIF 46 - LLP Designated Member → ME
  • 8
    42-44 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    2014-09-05 ~ 2021-07-12
    IIF 41 - Director → ME
  • 9
    1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2016-10-17 ~ 2022-08-18
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-04-07
    IIF 2 - Right to appoint or remove directors OE
  • 10
    MM&S (5955) LIMITED - 2017-03-30
    Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2017-03-29 ~ 2019-12-23
    IIF 40 - Director → ME
    Person with significant control
    2017-03-09 ~ 2019-12-23
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    2017-10-18 ~ 2019-12-10
    IIF 53 - Director → ME
  • 12
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    2006-10-03 ~ 2007-07-03
    IIF 31 - Director → ME
    2006-10-03 ~ 2007-12-13
    IIF 79 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.