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

Mr Richard Lee

    Related profiles found in government register
  • Mr Richard Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 1
    • icon of address Flat 4, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 2
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 3 IIF 4
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 5 IIF 6
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 7 IIF 8 IIF 9
  • Mr Richard Lee
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, 43 Chapel Hill, Clayton West, Huddersfield, HD8 9LA, England

      IIF 10
  • Mr Richard Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 11
  • Lee, Richard
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, HP17 8JB, England

      IIF 12
  • Mr Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD

      IIF 13
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 14
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 15
  • Lee, Richard
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 16
  • Lee, Richard Anthony
    British company owner and director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 17
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Lee
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 29
    • icon of address The Dairy, Aston Sandford, Bucks, HP17 8JB, England

      IIF 30
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 31 IIF 32 IIF 33
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 36
    • icon of address Flat4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 37
    • icon of address 327, Camp Road, St. Albans, AL1 5NZ, England

      IIF 38
  • Richard Anthony Lee
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Camp Road, St. Albans, Hertfordshire, AL1 5NZ, England

      IIF 39 IIF 40
  • Mr Richard Anthony Lee
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Le Neve Foster
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Venics Way, High Wycombe, HP11 1LN, England

      IIF 69
  • Mr Richard Anthony Lee
    English born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, England

      IIF 70
    • icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, ME16 0RT, England

      IIF 71
  • Mr Richard Lee
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 72 IIF 73
  • Lee, Richard Anthony
    English director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Richard Anthony
    English goalkeeping academies born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Anderdons Farm, Thame Road, Longwick, Princes Risborough, United Kingdom, HP27 9TA, United Kingdom

      IIF 107
  • Lee, Richard Anthony
    English prof footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 510, Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England

      IIF 108
  • Lee, Richard Anthony
    English professional footbal born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iveco House, Station Road, Watford, Hertfordshire, WD17 1TA, United Kingdom

      IIF 109
  • Lee, Richard Anthony
    English professional footballer born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, GU6 7ED, England

      IIF 110
    • icon of address 6-8, High Street, Pytchley, Kettering, Northamptonshire, NN14 1EN, United Kingdom

      IIF 111
  • Lee, Richard Anthony
    English sportsman born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Tintern Road, Tintern Road, Allington, Maidstone, Kent, ME16 0RT, United Kingdom

      IIF 112
  • Mr Richard Lee
    English born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 113
  • Lee, Antony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 St Elizabeth Drive, Epsom, Surrey, KT18 7LA

      IIF 114
    • icon of address 500, Bourne Business Park, 5 Dashwood Lang Road, Weybridge, KT15 2HJ, England

      IIF 115
  • Lee, Antony Richard
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Antony Richard
    British finance director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Davis Road, Chessington, KT9 1HS, England

      IIF 119
    • icon of address Namber House, Davis Road, Chessington, KT9 1HS, England

      IIF 120
  • Lee, Anthony Richard
    British chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation House, Windsor Place Faraday Road, Crawley, West Sussex, RH10 9PX

      IIF 121
  • Lee, Richard
    British business owner born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128b, Ferme Park Road, Crouch End, London, N8 9SD, England

      IIF 122
  • Le Neve Foster, Richard Clive
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

      IIF 123
  • Le Neve Foster, Richard Clive
    British property consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Venics Way, High Wycombe, Buckinghamshire, HP11 1LN, United Kingdom

      IIF 124
  • Lee, Richard
    British general manager

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 125
  • Lee, Richard
    born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA

      IIF 126
  • Lee, Richard
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Chapel Hill, Wakefield Road, Scissett, Huddersfield, HD8 9LA, England

      IIF 127
  • Lee, Richard
    British general manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire, HD8 9LA, United Kingdom

      IIF 128
  • Lee, Richard
    British manager born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage 43 Chapel Hill, Clayton West, Huddersfield, West Yorkshire, HD8 9HA

      IIF 129
  • Lee, Richard Anthony
    British company direcor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 130
  • Lee, Richard Anthony
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 J F K House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 131
  • Lee, Richard Anthony
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 132
    • icon of address 1 Berwick Close, Binfield, Bracknell, Berkshire, RG42 4JD, England

      IIF 133
    • icon of address Flat 4 Jfk House, Royal Connaught Drive, Bushey, WD23 2RA, England

      IIF 134 IIF 135 IIF 136
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 137
  • Mr Richard Lee
    United Kingdom born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, HP17 8JB, England

      IIF 138
  • Lee, Richard Anthony

    Registered addresses and corresponding companies
    • icon of address Summit House, Mitchell Street, Edinburgh, EH6 7BD, Scotland

      IIF 139
    • icon of address Anderdons Farm, Thame Road, Longwick, Buckinghamshire, HP27 9 TA, United Kingdom

      IIF 140
  • Mr Richard Le Neve Foster
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 141
  • Lee, Antony Richard
    British

    Registered addresses and corresponding companies
  • Lee, Richard

    Registered addresses and corresponding companies
    • icon of address Flat 6, King Edward House, King Edward Place, Bushey, Hertfordshire, WD23 2RG, England

      IIF 146
    • icon of address Anderdons Farm, Thame Road, Longwick, Bucks, HP27 9TA, United Kingdom

      IIF 147
    • icon of address 9, St Paul's Gardens, Maidenhead, SL6 5EF, United Kingdom

      IIF 148
  • Lee, Antony Richard

    Registered addresses and corresponding companies
  • Lee, Richard
    United Kingdom director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Neve Foster, Richard
    British company director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry Cottage, 1a Chandos Place, Wendover, Aylesbury, Buckinghamshire, HP22 6ED, United Kingdom

      IIF 159
  • Le Neve Foster, Richard
    British surveyor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Marsh Court Farm, Romsey Road, Stockbridge, SO20 6DF, England

      IIF 160
child relation
Offspring entities and appointments
Active 71
  • 1
    icon of address Namber House, Davis Road, Chessington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 120 - Director → ME
  • 2
    icon of address Lancasters, Manor Courtyard, Aston Sandford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-17 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2016-08-17 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128b Ferme Park Road, Crouch End, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-16 ~ dissolved
    IIF 122 - Director → ME
  • 4
    icon of address Nortonthorpe Mill Wakefield Road, Scissett, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,931 GBP2025-02-28
    Officer
    icon of calendar 2015-10-07 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Nortonthorpe Mills, Scissett, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -356,507 GBP2024-12-31
    Officer
    icon of calendar 1993-05-19 ~ now
    IIF 128 - Director → ME
    icon of calendar 2001-04-23 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    TALENTED TRADESMEN LIMITED - 2011-03-29
    G K YOGA LIMITED - 2010-01-27
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-25 ~ dissolved
    IIF 109 - Director → ME
  • 7
    FASTCOLOURS (2009) LLP - 2013-06-26
    icon of address Auker Rhodes Basement Floor, Focus House, Focus Way, Yeadon
    Active Corporate (4 parents)
    Equity (Company account)
    84,075 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ now
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 8
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -65,074 GBP2024-03-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 108 - Director → ME
  • 10
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 48 - Has significant influence or control as a member of a firmOE
    IIF 48 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 11
    TETRABRAZIL MILTON KEYNES LTD - 2018-03-28
    TETRABRAZIL THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 62 - Has significant influence or control as a member of a firmOE
    IIF 62 - Has significant influence or controlOE
  • 12
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 70 - Has significant influence or control as a member of a firmOE
    IIF 70 - Has significant influence or controlOE
  • 13
    GK ICON DUBLIN LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 43 - Has significant influence or control as a member of a firmOE
    IIF 43 - Has significant influence or controlOE
  • 14
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 16 - Director → ME
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 56 - Has significant influence or control as a member of a firmOE
    IIF 56 - Has significant influence or controlOE
  • 15
    GK ICON BLACKBURN LTD - 2017-12-15
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Has significant influence or controlOE
  • 16
    G K GURU LIMITED - 2010-03-31
    G K ICON LIMITED - 2014-02-14
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent, 15 offsprings)
    Equity (Company account)
    -54,298 GBP2024-03-31
    Officer
    icon of calendar 2009-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 1 Tintern Road Tintern Road, Allington, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 52 - Has significant influence or control as a member of a firmOE
    IIF 52 - Has significant influence or controlOE
  • 19
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 51 - Has significant influence or control as a member of a firmOE
    IIF 51 - Has significant influence or controlOE
  • 20
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 57 - Has significant influence or control as a member of a firmOE
    IIF 57 - Has significant influence or controlOE
  • 21
    GK ICON STOCKTON LTD - 2017-12-18
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 41 - Has significant influence or control as a member of a firmOE
    IIF 41 - Has significant influence or controlOE
  • 22
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 53 - Has significant influence or control as a member of a firmOE
    IIF 53 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 23
    TETRABRAZIL SOUTHAMPTON LTD - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firmOE
    IIF 66 - Has significant influence or controlOE
  • 24
    TETRABRAZIL HALESOWEN LTD - 2018-03-28
    TETRABRAZIL GATESHEAD LTD - 2017-12-18
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Has significant influence or controlOE
  • 25
    icon of address The Dairy, Manor Courtyard, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 26
    TETRABRAZIL OXFORD LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 63 - Has significant influence or control as a member of a firmOE
    IIF 63 - Has significant influence or controlOE
  • 27
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Has significant influence or controlOE
  • 28
    GK ICON TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 47 - Has significant influence or control as a member of a firmOE
    IIF 47 - Has significant influence or controlOE
  • 30
    GK ICON THAME LTD - 2017-12-18
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 44 - Has significant influence or control as a member of a firmOE
    IIF 44 - Has significant influence or controlOE
  • 31
    TETRABRAZIL MILL HILL LIMITED - 2018-03-28
    icon of address 1 Tintern Road, Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 65 - Has significant influence or control as a member of a firmOE
    IIF 65 - Has significant influence or controlOE
    icon of calendar 2018-03-29 ~ dissolved
    IIF 71 - Has significant influence or control as a member of a firmOE
    IIF 71 - Has significant influence or controlOE
    icon of calendar 2017-07-04 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 32
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 59 - Has significant influence or control as a member of a firmOE
    IIF 59 - Has significant influence or controlOE
  • 33
    TETRABRAZIL DUBLIN LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 34
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 45 - Has significant influence or control as a member of a firmOE
    IIF 45 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 35
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 55 - Has significant influence or control as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 36
    TETRABRAZIL SOUTH YORKSHIRE LTD - 2018-03-28
    icon of address 1 Tintern Road, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-06 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 61 - Has significant influence or control as a member of a firmOE
    IIF 61 - Has significant influence or controlOE
  • 37
    icon of address 8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2012-09-21 ~ dissolved
    IIF 140 - Secretary → ME
  • 38
    GK ICON ELITE GOALKEEPER GLOVES LIMITED - 2018-11-06
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,917 GBP2020-03-31
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1 Tintern Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-17 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-17 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 3 Marsh Court Farm, Romsey Road, Stockbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -33,395 GBP2024-03-31
    Officer
    icon of calendar 2019-09-02 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-09-02 ~ now
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    THE BEAN TEAM LIMITED - 2017-01-31
    RICHARD LEE PROPERTY LIMITED - 2015-10-30
    icon of address C/o The Dairy, Aston Sandford, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 327 Camp Road, St. Albans, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    NORTHAMBER THE PRINTER PEOPLE LIMITED - 1984-04-16
    NORTHAMBER LIMITED - 1981-12-31
    icon of address Namber House, 23 Davis Road, Chessington, Surrey
    Active Corporate (8 parents, 6 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 119 - Director → ME
  • 44
    R & S INVESTMENT PROPERTY LIMITED - 2023-03-08
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,208 GBP2024-03-31
    Officer
    icon of calendar 2021-01-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,021 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Summit House, Mitchell Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2012-04-27 ~ now
    IIF 18 - Director → ME
    icon of calendar 2012-04-27 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 47
    REFUEL PERFORMANCE AGENCY LIMITED - 2012-11-16
    REFUEL PERFORMANCE LIMITED - 2017-01-27
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,011 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,955 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 5 Venics Way, High Wycombe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 50
    KAIZEN SPORTS LIMITED - 2018-07-25
    RICHARD LEE CORPORATION LIMITED - 2017-11-30
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,681 GBP2024-03-31
    Officer
    icon of calendar 2011-04-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 51
    GOALKEEPING INTELLIGENCE LTD - 2021-03-23
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 327 Camp Road, St. Albans, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,962 GBP2024-03-31
    Officer
    icon of calendar 2019-03-19 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 53
    SPECIALISED CONSTRUCTION PRODUCTS LIMITED - 2002-02-12
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,807,831 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 118 - Director → ME
  • 54
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents)
    Equity (Company account)
    212,873 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 116 - Director → ME
  • 55
    icon of address Namber House, 23 Davis Road, Chessington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 117 - Director → ME
  • 56
    icon of address 1 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 42 - Has significant influence or control as a member of a firmOE
    IIF 42 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 57
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 105 - Director → ME
  • 58
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 104 - Director → ME
  • 59
    TETRABRAZIL BLACKBURN LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 103 - Director → ME
  • 60
    TETRABRAZIL TRAFFORD LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 100 - Director → ME
  • 61
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 106 - Director → ME
  • 62
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 99 - Director → ME
  • 63
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 96 - Director → ME
  • 64
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Has significant influence or controlOE
    icon of calendar 2017-05-30 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 65
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 98 - Director → ME
  • 66
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 101 - Director → ME
  • 67
    TETRABRAZIL NORTH DEVON LTD - 2017-12-18
    icon of address Anderdons Farm Thame Road, Longwick, Princes Risborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 97 - Director → ME
  • 68
    icon of address Anderdons Farm Thame Road, Longwick, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 74 - Director → ME
  • 69
    icon of address 1 Tintern Road, Allington, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 49 - Has significant influence or control as a member of a firmOE
    IIF 49 - Has significant influence or control over the trustees of a trustOE
  • 70
    icon of address The Dairy, Aston Sandford, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 71
    icon of address 88 Easton Street, High Wycombe, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    10,945 GBP2025-01-31
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 123 - Director → ME
Ceased 18
  • 1
    ABILITY SOFTWARE SALES LIMITED - 2005-12-21
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,794 GBP2024-08-31
    Officer
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 142 - Secretary → ME
  • 2
    icon of address Bank House, Southwick Square, Southwick, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,495 GBP2023-12-31
    Officer
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-12-16 ~ 2020-06-12
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -29,629 GBP2018-03-31
    Officer
    icon of calendar 2006-03-23 ~ 2015-09-28
    IIF 75 - Director → ME
    icon of calendar 2010-03-08 ~ 2015-09-28
    IIF 147 - Secretary → ME
  • 4
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,907 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-23
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,496 GBP2024-03-31
    Officer
    icon of calendar 2019-11-11 ~ 2021-04-22
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2021-02-26
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    VINTAGE COFFEE TRUCK CO FRANCHISING LTD - 2017-05-25
    TETRABRAZIL ELITE LIMITED - 2020-02-14
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    -31,448 GBP2024-03-31
    Officer
    icon of calendar 2016-08-22 ~ 2021-05-18
    IIF 133 - Director → ME
    icon of calendar 2016-08-22 ~ 2020-09-01
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ 2021-02-26
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -853 GBP2024-03-31
    Officer
    icon of calendar 2020-12-03 ~ 2022-03-31
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ 2022-02-03
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 2 Mountside, Stanmore, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,699 GBP2024-03-31
    Officer
    icon of calendar 2019-01-22 ~ 2022-04-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SOFTWARE DIALOG PLC - 2004-05-26
    SOFTWARE DIALOG LIMITED - 2006-08-10
    FINDSTAR PLC - 2003-05-20
    icon of address 13 The Close, Reigate, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    148,002 GBP2024-08-31
    Officer
    icon of calendar 2009-10-16 ~ 2010-01-29
    IIF 121 - Director → ME
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 150 - Secretary → ME
  • 10
    icon of address Ground Floor, 35, Pinner Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60,621 GBP2021-02-28
    Officer
    icon of calendar 2007-11-20 ~ 2015-09-23
    IIF 129 - Director → ME
  • 11
    IDEAL TELECOMS LIMITED - 2010-07-14
    FORMJET COMMUNICATIONS LIMITED - 2007-03-14
    ALTERNATIVE TECHNOLOGY DISTRIBUTION LIMITED - 2006-07-28
    ABILITY SOFTWARE (UK) LIMITED - 2005-05-27
    icon of address Unit A 5 Colville Road, Acton, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,028 GBP2016-12-31
    Officer
    icon of calendar 2006-06-22 ~ 2010-01-29
    IIF 145 - Secretary → ME
  • 12
    PANDA SOFTWARE (UK) LTD - 2007-11-30
    PANDA SOFTWARE (UK) LTD - 2009-09-23
    PANDA SECURITY (UK) LTD - 2008-04-16
    icon of address Begbies Traynor (central) Llp Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255,281 GBP2019-12-31
    Officer
    icon of calendar 2010-04-08 ~ 2020-08-01
    IIF 115 - Director → ME
    icon of calendar 2006-02-23 ~ 2007-09-12
    IIF 149 - Secretary → ME
  • 13
    icon of address 6-8 High Street, Pytchley, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ 2016-02-05
    IIF 111 - Director → ME
  • 14
    icon of address Claremont House, 70-72 Alma Road, Windsor, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    109,720 GBP2024-12-31
    Officer
    icon of calendar 2006-02-23 ~ 2009-03-31
    IIF 143 - Secretary → ME
  • 15
    icon of address Russell Darvill, Rivington Street Holdings (uk) 3rd Floor, 3 London Wall Buildings, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2010-01-29
    IIF 144 - Secretary → ME
  • 16
    icon of address Alfriston, Ewhurst Road, Cranleigh, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,192 GBP2024-05-31
    Officer
    icon of calendar 2011-08-01 ~ 2022-04-01
    IIF 110 - Director → ME
  • 17
    icon of address C/o Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2015-03-31
    IIF 159 - Director → ME
  • 18
    RESOURCE RESERVE RECOVERY PLC - 2018-10-29
    FORMJET PLC - 2010-03-04
    VSA CAPITAL PRIVATE INVESTMENTS PLC - 2021-08-19
    FORMJET PUBLIC LIMITED COMPANY - 2004-07-27
    VSA CAPITAL GROUP PLC - 2015-05-27
    THIRD QUAD CAPITAL PLC - 2011-02-14
    icon of address 99 Bishopsgate, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2010-01-31
    IIF 114 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.