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

Howard, Alan Peter

    Related profiles found in government register
  • Howard, Alan Peter
    British accountancy born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, United Kingdom

      IIF 1
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH229TD, England

      IIF 2
  • Howard, Alan Peter
    British accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British chartered accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 45
    • icon of address 8, Lynwood Close, Ferndown, BH22 9TD, England

      IIF 46
    • icon of address 8, Lynwood Close, Ferndown, Dorset, BH22 9TD, England

      IIF 47 IIF 48
    • icon of address 15a, New Barn Street, London, E13 8JZ, England

      IIF 49
    • icon of address Foundry, 4 New Acres Lane, London, SW18 1HT, England

      IIF 50
  • Howard, Alan Peter
    British director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown Business Centre, Old Ipswich Road, Ardleigh, Essex, CO7 7QR, England

      IIF 51
    • icon of address 1-3 Manor Road, Chatham, Kent, ME4 6AE, United Kingdom

      IIF 52 IIF 53
    • icon of address 3, Lombard Court, London, EC3V 9BJ, United Kingdom

      IIF 54
  • Howard, Alan Peter
    British management accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 55
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 56
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 57 IIF 58
  • Howard, Alan Peter
    British none born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, England

      IIF 59 IIF 60
    • icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU, United Kingdom

      IIF 61
    • icon of address Delta 3a, Masterlord Office Village West Road, Ransomes Europark, Ipswich, Suffolk, IP3 9FJ, England

      IIF 62 IIF 63
    • icon of address Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 64
  • Howard, Alan Peter
    born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 65
    • icon of address 8 Lynwood Close, Ferndown, BH22 9TD

      IIF 66
  • Howard, Alan Peter
    British

    Registered addresses and corresponding companies
  • Howard, Alan Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 8 Lynwood Close, Ferndown, Dorset, BH22 9TD

      IIF 76
  • Howard, Alan Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 8 Lynwood Close, Ferndown, Dorset, BH22 9TD

      IIF 77
  • Mr Alan Peter Howard
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
  • Alan Peter Howard
    British born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 277-279, Chiswick High Road, Flintham Mackenzie, London, W4 4PU, England

      IIF 97
  • Howard, Alan
    British director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Court, London, EC3V 9BJ, United Kingdom

      IIF 98 IIF 99
  • Howard, Alan
    British

    Registered addresses and corresponding companies
  • Howard, Alan
    British designer born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Harrowdene Gardens, Teddington, Middlesex, TW11 0DH

      IIF 102 IIF 103
  • Howard, Alan
    British none born in April 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 14 The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 104
  • Howard, Alan Peter

    Registered addresses and corresponding companies
  • Mr Alan Howard
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Lombard Court, London, EC3V9BJ, United Kingdom

      IIF 157
  • Howard, Alan

    Registered addresses and corresponding companies
  • Alan Peter Howard
    British born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 75
  • 1
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 128 - Secretary → ME
  • 2
    SARVESHWAR UK LIMITED - 2022-02-03
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 149 - Secretary → ME
  • 4
    QUALITY HEALTH SUPERVISOR LIMITED - 2023-02-23
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 138 - Secretary → ME
  • 5
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-03-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3 Lombard Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
  • 7
    IDB CAPITAL LIMITED - 2018-05-09
    ARDICO DEVELOPMENTS LIMITED - 2014-02-06
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-07-31
    Officer
    icon of calendar 2010-07-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
  • 8
    URBANRISE LIMITED - 1990-10-01
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 8 Lynwood Close, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 132 - Secretary → ME
  • 10
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address 1-3 Manor Road, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 145 - Secretary → ME
  • 13
    icon of address The Oaks, Allaston Road, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ dissolved
    IIF 76 - Secretary → ME
  • 14
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 143 - Secretary → ME
  • 15
    LINK ENGINE MANAGEMENT (UK) LIMITED - 2018-07-10
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2018-04-05 ~ now
    IIF 127 - Secretary → ME
  • 17
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 20
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2020-02-19 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 44 London Road, Stone, Dartford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 117 - Secretary → ME
  • 22
    icon of address Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-20 ~ dissolved
    IIF 135 - Secretary → ME
  • 23
    FORDEL LIMITED - 1995-03-16
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ dissolved
    IIF 24 - Director → ME
  • 24
    HAIR AT 44 LIMITED - 2023-06-12
    icon of address 44-46 London Road, Stone, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -18,456 GBP2023-12-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 146 - Secretary → ME
  • 25
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 148 - Secretary → ME
  • 26
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,850 GBP2023-12-31
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 174 - Secretary → ME
  • 27
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,545 GBP2023-12-31
    Officer
    icon of calendar 2019-01-17 ~ now
    IIF 175 - Secretary → ME
  • 28
    IMPERIAL CORPORATE CAPITAL PLC - 2024-01-10
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 50 - Director → ME
    icon of calendar 2016-11-01 ~ now
    IIF 177 - Secretary → ME
  • 29
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Turnover/Revenue (Company account)
    5,869 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 30
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,824 GBP2025-03-31
    Officer
    icon of calendar 2022-04-30 ~ now
    IIF 48 - Director → ME
  • 31
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-23 ~ dissolved
    IIF 105 - Secretary → ME
  • 32
    SIMPLY FIT FOR LIFE LIMITED - 2005-02-25
    icon of address 1 St Peters Mews, Somerfield Road, Maidstone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-01 ~ dissolved
    IIF 101 - Secretary → ME
    IIF 100 - Secretary → ME
  • 33
    icon of address Flat 3, 23 Bishops Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 156 - Secretary → ME
  • 34
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 69 - Secretary → ME
  • 35
    LANDBANK CONSTRUCTION LIMITED - 2008-05-09
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 70 - Secretary → ME
  • 36
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-17 ~ dissolved
    IIF 75 - Secretary → ME
  • 37
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 68 - Secretary → ME
  • 38
    icon of address Sheridan House, Frampton, Dorchester, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-18 ~ dissolved
    IIF 72 - Secretary → ME
  • 39
    icon of address The Stables Woodlands Silver Street, Goffs Oak, Waltham Cross, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 133 - Secretary → ME
  • 40
    ELECTRONZ UK LIMITED - 2018-07-10
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    171,595 GBP2024-03-31
    Officer
    icon of calendar 2014-05-09 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 41
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2015-05-18 ~ now
    IIF 8 - Director → ME
    icon of calendar 2015-05-18 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 176 - Secretary → ME
  • 44
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,717,244 GBP2021-12-31
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 18 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 162 - Secretary → ME
  • 45
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,356,927 GBP2021-12-31
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 164 - Secretary → ME
  • 46
    icon of address 3 Lombard Court, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-22 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 47
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2024-03-31
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 171 - Secretary → ME
  • 48
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2019-11-04 ~ dissolved
    IIF 136 - Secretary → ME
  • 49
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    -24,758 GBP2024-03-31
    Officer
    icon of calendar 2001-12-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 27 - Director → ME
  • 51
    AIR HANSON ENGINEERING LIMITED - 2002-11-27
    AIR HANSON (ENGINEERING) LIMITED - 1980-12-31
    LONDON EXECUTIVE HELICOPTER SERVICES LIMITED - 1977-12-31
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 64 - Director → ME
  • 52
    ARTCREST LIMITED - 2002-11-26
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 60 - Director → ME
  • 53
    VON ESSEN AVIATION LIMITED - 2012-11-16
    SIROCCO AVIATION LIMITED - 2012-03-13
    icon of address Duff & Phelps, Level 14 The Shard, 32 London Bridge Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 104 - Director → ME
  • 54
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,077,675 GBP2024-06-30
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 29 - Director → ME
    icon of calendar 2013-05-10 ~ now
    IIF 130 - Secretary → ME
  • 55
    MCALPINE AVIATION SERVICES LIMITED - 2002-11-27
    OPERATIONAL SUPPORT SERVICES LIMITED - 1999-01-29
    RAPID 6177 LIMITED - 1989-10-19
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2013-12-31 ~ dissolved
    IIF 151 - Secretary → ME
  • 56
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ dissolved
    IIF 71 - Secretary → ME
  • 57
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 173 - Secretary → ME
  • 58
    icon of address 91 Station Road, West Drayton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-09-02 ~ now
    IIF 139 - Secretary → ME
  • 59
    icon of address Zrs - Building 3 North London Business Park, Oakleigh Road South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 142 - Secretary → ME
  • 60
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 33 - Director → ME
    icon of calendar 2020-09-11 ~ now
    IIF 144 - Secretary → ME
  • 61
    icon of address 8 Lynwood Close, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 25 - Director → ME
  • 62
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,303 GBP2017-03-31
    Officer
    icon of calendar 2016-04-24 ~ dissolved
    IIF 7 - Director → ME
  • 63
    icon of address Recovery House, Roebuck Road, Hainault Business Park, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-14 ~ dissolved
    IIF 61 - Director → ME
  • 64
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 26 - Director → ME
  • 65
    icon of address Suite 540 21 Botanic Avenue, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 14 - Director → ME
  • 66
    SWISS ENERGY LIMITED - 2016-06-20
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2016-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 67
    YORK ROAD APARTMENTS LIMITED - 2017-03-22
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 44-46 London Road, Stone, Dartford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,317 GBP2023-09-30
    Officer
    icon of calendar 2019-09-04 ~ now
    IIF 147 - Secretary → ME
  • 69
    BLC CLUB LIMITED - 2013-01-24
    K & M HAULAGE LIMITED - 2011-10-18
    BRITISH LUXURY CLUB LIMITED - 2010-04-23
    icon of address Recovery House Roebuck Road, Hainault Business Park, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 28 - Director → ME
  • 70
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 168 - Secretary → ME
  • 71
    icon of address 3 Zrs - Building 3, North London Business Park, Oakleigh Road South, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,010 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 137 - Secretary → ME
  • 72
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 2 - Director → ME
  • 73
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 126 - Secretary → ME
  • 74
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 118 - Secretary → ME
  • 75
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-07-30 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
Ceased 61
  • 1
    icon of address Abbey Chase Cottage Abbey Chase, Bridge Road, Chertsey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ 2025-01-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ 2025-01-26
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-18 ~ 2024-01-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ 2022-03-31
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
  • 3
    QUALITY HEALTH SUPERVISOR LIMITED - 2023-02-23
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-12-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2023-02-22
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 4
    TRIPLE C CAPITAL LIMITED - 2017-08-07
    TRIPLE C INVOICE FINANCE LIMITED - 2016-10-11
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-11-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-06-16
    IIF 45 - Director → ME
    icon of calendar 2016-07-25 ~ 2019-01-12
    IIF 20 - Director → ME
  • 5
    URBANRISE LIMITED - 1990-10-01
    icon of address 8 Lynwood Close, Ferndown, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    3,657 GBP2024-03-31
    Officer
    icon of calendar ~ 2004-03-24
    IIF 77 - Secretary → ME
  • 6
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 114 - Secretary → ME
  • 7
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-03 ~ 2001-11-09
    IIF 74 - Secretary → ME
  • 8
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-06-30
    IIF 150 - Secretary → ME
  • 9
    URBANRISE PROPERTIES LIMITED - 2024-09-20
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 36 - Director → ME
    icon of calendar 2021-06-17 ~ 2021-11-01
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 10
    109 EATON SQUARE LIMITED - 2021-02-27
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-02-01
    IIF 109 - Secretary → ME
  • 11
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-06-30
    Officer
    icon of calendar 2018-06-05 ~ 2019-02-01
    IIF 115 - Secretary → ME
  • 12
    icon of address 55 York Avenue, Crosby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-14
    IIF 31 - Director → ME
  • 13
    SE7EN SERVICES (SBM) LIMITED - 2020-07-14
    SBM SALES LIMITED - 2017-05-25
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Active Corporate (2 parents)
    Equity (Company account)
    -245,745 GBP2024-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-01-10
    IIF 11 - Director → ME
  • 14
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    -1,614,654 GBP2019-12-31
    Officer
    icon of calendar 2016-03-15 ~ 2019-02-11
    IIF 56 - Director → ME
    icon of calendar 2018-02-19 ~ 2019-02-11
    IIF 110 - Secretary → ME
  • 15
    VATBRIDGE 8 LIMITED - 2020-10-22
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-02-01
    IIF 113 - Secretary → ME
  • 16
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -113,335 GBP2019-12-31
    Officer
    icon of calendar 2016-12-09 ~ 2019-03-07
    IIF 122 - Secretary → ME
  • 17
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London, United Kingdom
    Liquidation Corporate
    Equity (Company account)
    34,813 GBP2021-02-28
    Officer
    icon of calendar 2019-08-15 ~ 2021-08-12
    IIF 51 - Director → ME
  • 18
    LYNTEX UK LIMITED - 1999-11-12
    icon of address Tempus Wharf, 29a Bermondsey Wall West, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    450 GBP2024-03-31
    Officer
    icon of calendar 2001-12-30 ~ 2002-07-31
    IIF 3 - Director → ME
  • 19
    MAZARS LLP - 2024-05-31
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (184 parents, 16 offsprings)
    Officer
    icon of calendar 2004-08-31 ~ 2006-11-30
    IIF 66 - LLP Member → ME
  • 20
    SUPER GOOSE AVIATION UK LIMITED - 2015-07-29
    PREMIAIR AVIATION NIGERIA LIMITED - 2015-03-02
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2019-01-29
    IIF 165 - Secretary → ME
  • 21
    THE IVY RESIDENCE LIMITED - 2018-05-16
    GUARDIAN AND ANGELS LTD - 2017-07-12
    MISSCHIQUE LIMITED - 2016-10-20
    NIKKIS FASHION ACCESSORIES LIMITED - 2016-10-17
    icon of address Lockmeadow Leisure Complex, Barker Road, Maidstone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,931 GBP2024-08-31
    Officer
    icon of calendar 2011-04-23 ~ 2024-05-03
    IIF 166 - Secretary → ME
  • 22
    MAS CHILE LIMITED - 2024-01-24
    JETMORE DEVELOPMENTS LIMITED - 2023-12-19
    JETMORE AVIATION LIMITED - 2022-09-20
    JETMORE DEVELOPMENTS LIMITED - 2021-02-03
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,322 GBP2024-11-30
    Officer
    icon of calendar 2006-01-24 ~ 2021-06-16
    IIF 73 - Secretary → ME
  • 23
    icon of address Flat 3, 23 Bishops Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-07-10 ~ 2023-07-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ 2023-07-25
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-23 ~ 2001-11-16
    IIF 102 - Director → ME
  • 25
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ 2021-06-30
    IIF 106 - Secretary → ME
  • 26
    PARKGATE CONSTRUCTION AND INTERIORS LIMITED - 2021-07-22
    PARKGATE CONSTRUCTION LIMITED - 2018-03-21
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2014-04-17 ~ 2021-06-30
    IIF 129 - Secretary → ME
  • 27
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -390,009 GBP2023-12-31
    Officer
    icon of calendar 2018-08-06 ~ 2023-07-06
    IIF 44 - Director → ME
    icon of calendar 2019-06-28 ~ 2023-07-06
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ 2023-07-06
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 28
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,356,927 GBP2021-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2018-09-14
    IIF 98 - Director → ME
  • 29
    VAT BRIDGE UK LIMITED - 2020-01-28
    BRIDGING PLUS LIMITED - 2019-12-06
    TRIPLE C BRIDGING LIMITED - 2017-09-25
    CHICHI EVENTS LTD - 2016-12-05
    CANTERBURY HOMES LIMITED - 2007-05-10
    icon of address Printing House, 66 Lower Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    177,659 GBP2024-09-30
    Officer
    icon of calendar 2016-12-19 ~ 2019-01-12
    IIF 58 - Director → ME
  • 30
    LIFE COACH TELECOMS LIMITED - 2015-08-18
    icon of address 1, St Peters Mews, Somerfield Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,626 GBP2016-12-31
    Officer
    icon of calendar 2009-12-10 ~ 2017-10-05
    IIF 131 - Secretary → ME
  • 31
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,869 GBP2024-03-31
    Officer
    icon of calendar 2020-05-06 ~ 2020-05-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ 2020-05-07
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 32
    icon of address Lockmeadow Leisure Complex, Barker Road, Maidstone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    66 GBP2024-03-31
    Officer
    icon of calendar 2022-03-20 ~ 2024-06-26
    IIF 178 - Secretary → ME
  • 33
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 40 - Director → ME
    icon of calendar 2021-06-17 ~ 2021-11-02
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-17 ~ 2021-08-05
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -50,547 GBP2024-10-31
    Officer
    icon of calendar 2017-09-25 ~ 2019-02-11
    IIF 161 - Secretary → ME
  • 35
    LUPUS HOUSE LIMITED - 2021-07-26
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-12 ~ 2021-06-30
    IIF 141 - Secretary → ME
  • 36
    IBMC GLOBAL LIMITED - 2013-04-29
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2021-06-30
    IIF 167 - Secretary → ME
  • 37
    icon of address Dunsley, Riverside Avenue, Broxbourne, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -272,506 GBP2023-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2021-06-30
    IIF 123 - Secretary → ME
  • 38
    icon of address Holly House North Lane, Marks Tey, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2021-06-30
    IIF 124 - Secretary → ME
  • 39
    DELTA 10 LTD - 2023-03-14
    VAT BRIDGE UK LIMITED - 2022-10-06
    METROGUARD OXFORD LIMITED - 2020-01-28
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2020-01-14 ~ 2021-06-16
    IIF 107 - Secretary → ME
  • 40
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2013-05-07
    IIF 1 - Director → ME
    icon of calendar 2013-03-12 ~ 2013-05-08
    IIF 169 - Secretary → ME
  • 41
    DEBEN LETTINGS LIMITED - 2020-04-29
    icon of address Frp Advisory Trading Limited, Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington
    In Administration Corporate (2 parents)
    Equity (Company account)
    1,240,707 GBP2021-01-31
    Officer
    icon of calendar 2020-04-04 ~ 2021-04-30
    IIF 172 - Secretary → ME
  • 42
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -747,250 GBP2024-06-30
    Officer
    icon of calendar 2012-11-14 ~ 2023-06-26
    IIF 63 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-06-26
    IIF 155 - Secretary → ME
  • 43
    icon of address Office 4, The Clubhouse Newbourne Road, Waldringfield, Woodbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,658,449 GBP2024-06-30
    Officer
    icon of calendar 2012-11-14 ~ 2023-06-26
    IIF 62 - Director → ME
    icon of calendar 2013-12-31 ~ 2023-06-26
    IIF 153 - Secretary → ME
  • 44
    icon of address Foundry, 4 New Acres Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2021-09-08
    IIF 163 - Secretary → ME
  • 45
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-01-31
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 46
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2018-12-17
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-12-17
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    icon of address Hawcliffe Works, Hebden Road, Oxenhope, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74,291 GBP2023-03-31
    Officer
    icon of calendar 2016-04-24 ~ 2019-01-10
    IIF 13 - Director → ME
  • 48
    icon of address 84 Coombe Road, New Malden, England
    Active Corporate (9 parents)
    Equity (Company account)
    396 GBP2020-12-31
    Officer
    icon of calendar 2000-08-31 ~ 2012-04-26
    IIF 103 - Director → ME
  • 49
    icon of address 8 Lynwood Close, Ferndown, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-09 ~ 2008-09-30
    IIF 67 - Secretary → ME
  • 50
    SUNIK INVESTMENTS LIMITED - 2019-01-28
    icon of address 15a New Barn Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2020-03-27 ~ 2020-09-08
    IIF 49 - Director → ME
    icon of calendar 2018-11-08 ~ 2020-10-29
    IIF 140 - Secretary → ME
  • 51
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2019-08-08 ~ 2019-12-31
    IIF 21 - Director → ME
    icon of calendar 2016-12-16 ~ 2018-11-29
    IIF 57 - Director → ME
    icon of calendar 2016-11-30 ~ 2018-11-29
    IIF 158 - Secretary → ME
  • 52
    icon of address 5 Brayford Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ 2021-01-24
    IIF 34 - Director → ME
    icon of calendar 2021-01-24 ~ 2021-06-30
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ 2021-01-24
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address 1st Floor, Prince Frederick House, 35-39 Maddox Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2018-02-05
    IIF 120 - Secretary → ME
  • 54
    icon of address Station Cottage The Street, Nacton, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -659,935 GBP2024-08-31
    Officer
    icon of calendar 2018-07-16 ~ 2020-02-19
    IIF 160 - Secretary → ME
  • 55
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 111 - Secretary → ME
  • 56
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-26
    IIF 116 - Secretary → ME
  • 57
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-01-29 ~ 2019-01-27
    IIF 112 - Secretary → ME
  • 58
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2017-01-20 ~ 2018-09-24
    IIF 55 - Director → ME
    icon of calendar 2017-01-19 ~ 2017-10-04
    IIF 121 - Secretary → ME
  • 59
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    241,466 GBP2017-05-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-01-02
    IIF 159 - Secretary → ME
    icon of calendar 2018-08-17 ~ 2018-10-12
    IIF 179 - Secretary → ME
  • 60
    icon of address 8 Lynwood Close, Ferndown, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-11-30
    Officer
    icon of calendar 2020-03-27 ~ 2024-08-01
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ 2024-08-01
    IIF 81 - Ownership of shares – 75% or more OE
  • 61
    icon of address 3a Delta Terrace Masterlord Village, West Road, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ 2021-04-30
    IIF 108 - 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.