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 Andrew Howell Callen

    Related profiles found in government register
  • Mr Andrew Howell Callen
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Liberty Lane, Addlestone, KT15 1NQ, England

      IIF 1
    • icon of address 09902046 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address 10221552 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 10495153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 10857228 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 10858295 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address 48, Alderney House, Ferry Court, Cardiff, Cardiff, CF11 0JT, Wales

      IIF 7
    • icon of address 40, The Drive, Esher, KT10 8DJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address 40, The Drive, Esher, KT10 8DJ, United Kingdom

      IIF 11 IIF 12
    • icon of address 40, The Drive, Esher, Surrey, KT10 8DJ

      IIF 13
    • icon of address 40, The Drive, Esher, Surrey, KT10 8DJ, England

      IIF 14 IIF 15
    • icon of address 40, The Drive, Esher, Surrey, KT10 8DJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 19
    • icon of address 4, The Boulevard, Balham High Road, London, SW17 7BW, England

      IIF 20
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 21 IIF 22
    • icon of address 34, Rock Street, Glynneath, Neath, SA11 5EE, Wales

      IIF 23
  • Mr Andrew Howell Callen
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09875961 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • icon of address 10339567 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Callen, Andrew Howell
    British 2 born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 The Drive, Esher, Surrey, KT10 8DJ

      IIF 26
  • Callen, Andrew Howell
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Callen, Andrew Howell
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Callen, Andrew Howell
    British management consultant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Drive, Esher, KT10 8DJ, England

      IIF 111
  • Callen, Andrew Howell
    British manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 The Drive, Esher, Surrey, KT10 8DJ

      IIF 112
  • Callen, Andrew Howell
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, The Boulevard, Balham High Road, London, SW17 7BW, England

      IIF 113
  • Callen, Andrew Howell
    British private trader born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Liberty Lane, Addlestone, KT15 1NQ, England

      IIF 114
  • Callen, Andrew Howell
    British solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, The Drive, Esher, KT10 8DJ, England

      IIF 115 IIF 116
    • icon of address 40 The Drive, Esher, Surrey, KT10 8DJ

      IIF 117
    • icon of address 40, The Drive, Esher, Surrey, KT10 8DJ, England

      IIF 118
    • icon of address 40, The Drive, Esher, Surrey, KT10 8DJ, United Kingdom

      IIF 119 IIF 120 IIF 121
    • icon of address 40 The Drive, The Drive, Esher, Surrey, KT10 8DJ, United Kingdom

      IIF 124
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 125
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 126
    • icon of address 34, Rock Street, Glynneath, Neath, SA11 5EE, Wales

      IIF 127
  • Callen, Andrew Howell
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Callen, Andrew Howell
    British director born in October 1963

    Registered addresses and corresponding companies
    • icon of address Llys Y Cwm, Rhydyfelin, Aberystwyth, Ceredigion, SY23 4QD

      IIF 132
  • Callen, Andrew Howell
    British solicitor born in October 1963

    Registered addresses and corresponding companies
    • icon of address Llys Y Cwm, Rhydyfelin, Aberystwyth, Ceredigion, SY23 4QD

      IIF 133 IIF 134
  • Callen, Andrew Howell
    British trainee solicitor

    Registered addresses and corresponding companies
    • icon of address 40 The Drive, Esher, Surrey, KT10 8DJ

      IIF 135
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 40 The Drive, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ dissolved
    IIF 131 - LLP Designated Member → ME
  • 2
    CHANCERY & STONE PLC - 2019-01-28
    icon of address Somerset House, 6070 Birmingham Business, Park Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-21 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-05-21 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address 48 Alderney House, Ferry Court, Cardiff, Cardiff, Wales
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HOW REFRESHING (PROPERTY MANAGEMENT) YSTRAD MYNACH LIMITED - 2017-03-02
    CHANCERY AND STONE LIMITED - 2016-05-18
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 123 - Director → ME
  • 5
    icon of address 4385, 10857228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Person with significant control
    icon of calendar 2017-07-10 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 10339567 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-08-22 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-04-30
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 09902046 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    VELOCITY BUSINESS INVESTMENTS LIMITED - 2014-10-02
    icon of address 40 The Drive, Esher, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    405 GBP2017-07-31
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 09821001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 10495153 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 10221552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 10858295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 15
    HOW RERESHING LIMITED - 2014-10-14
    CONCIERGE PAWNBROKERS LIMITED - 2014-04-24
    CONSIERGE PAWNBROKERS LIMITED - 2013-10-11
    IS IT A CON LIMITED - 2013-10-03
    icon of address 40 The Drive, Esher, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 34 - Director → ME
  • 18
    icon of address 40 The Drive, Esher, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-06-30
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2018-07-31
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 40 The Drive, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 130 - LLP Designated Member → ME
  • 22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    HR LEANDER LIMITED - 2018-07-16
    icon of address 40 The Drive, Esher, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2017-07-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    MUTTLEY LIMITED - 2025-07-01
    icon of address 68 Liberty Lane, Addlestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 117 - Director → ME
  • 26
    Company number 04536388
    Non-active corporate
    Officer
    icon of calendar 2002-09-16 ~ now
    IIF 135 - Secretary → ME
  • 27
    Company number 06321300
    Non-active corporate
    Officer
    icon of calendar 2007-07-23 ~ now
    IIF 91 - Director → ME
  • 28
    Company number 06952199
    Non-active corporate
    Officer
    icon of calendar 2009-07-03 ~ now
    IIF 26 - Director → ME
Ceased 95
  • 1
    icon of address Bryn Teg, Waunfawr, Caernarvon, Gwynedd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2007-10-25
    IIF 90 - Director → ME
  • 2
    icon of address 19b Benson Lane, Crowmarsh Gifford, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 81 - Director → ME
  • 3
    WARD LETTINGS HOLMESFIELD LIMITED - 2017-09-27
    icon of address Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    27,614 GBP2024-12-31
    Officer
    icon of calendar 2006-12-07 ~ 2006-12-07
    IIF 69 - Director → ME
  • 4
    icon of address Avins Bridge House, College Road Ardingly, Heywards Heath, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    155,848 GBP2025-03-31
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-09
    IIF 39 - Director → ME
  • 5
    icon of address Hardy House Daverns, Northbridge Road, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -836 GBP2023-11-30
    Officer
    icon of calendar 2006-11-24 ~ 2006-11-24
    IIF 56 - Director → ME
  • 6
    icon of address Swinley, Coronation Road, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -21,240 GBP2024-12-31
    Officer
    icon of calendar 2007-05-03 ~ 2007-05-03
    IIF 83 - Director → ME
  • 7
    icon of address Lydmore House, St. Anns Fort, King's Lynn, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,353 GBP2020-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-12
    IIF 99 - Director → ME
  • 8
    icon of address 40 The Drive, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2011-02-04
    IIF 128 - LLP Designated Member → ME
  • 9
    icon of address 8 The Tulworths, Longlevens, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    IIF 100 - Director → ME
  • 10
    icon of address Crossmead, Buttons Lane, West Wellow, Romsey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2007-05-02 ~ 2007-05-02
    IIF 89 - Director → ME
  • 11
    CRYSTAL CYMRU LIMITED - 2014-01-29
    icon of address West Advisory E Innovation Centre, Priorslee, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,332 GBP2020-02-29
    Officer
    icon of calendar 1997-07-28 ~ 2001-07-30
    IIF 132 - Director → ME
  • 12
    icon of address 22 Mill Lane, Thetford, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2006-05-19 ~ 2006-05-19
    IIF 57 - Director → ME
  • 13
    icon of address 5 Canterbury Road, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    311,249 GBP2024-11-30
    Officer
    icon of calendar 2007-05-30 ~ 2007-05-30
    IIF 77 - Director → ME
  • 14
    icon of address 2 Kestrel Close, Harleston, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,397 GBP2022-04-30
    Officer
    icon of calendar 2006-04-20 ~ 2006-04-20
    IIF 54 - Director → ME
  • 15
    icon of address C/o Martin Ives & Co. Ltd, The Hill Hub, 1a Highfield Road, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    40,436 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ 2008-02-20
    IIF 98 - Director → ME
  • 16
    icon of address Enterprise House, 38 Tyndall Court, Commerce Road, Lynchwood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    232,841 GBP2024-12-31
    Officer
    icon of calendar 2006-10-26 ~ 2006-10-26
    IIF 75 - Director → ME
  • 17
    icon of address Maynard Heady Chartered, Accountants 12-16 Lionel Road, Canvey Island, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -145,108 GBP2024-11-30
    Officer
    icon of calendar 2006-08-01 ~ 2006-08-01
    IIF 102 - Director → ME
  • 18
    icon of address 40 The Drive, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ 2022-01-27
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-07-24 ~ 2022-01-27
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    icon of address 4385, 10857228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2022-01-27
    IIF 32 - Director → ME
  • 20
    icon of address 4385, 10339567 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2016-08-22 ~ 2022-01-27
    IIF 119 - Director → ME
  • 21
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2020-04-30
    Officer
    icon of calendar 2017-04-04 ~ 2022-01-27
    IIF 35 - Director → ME
  • 22
    icon of address 40 The Drive, Esher, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2015-12-04 ~ 2022-01-22
    IIF 122 - Director → ME
  • 23
    icon of address 4385, 09902046 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2015-12-04 ~ 2022-01-27
    IIF 118 - Director → ME
  • 24
    VELOCITY BUSINESS INVESTMENTS LIMITED - 2014-10-02
    icon of address 40 The Drive, Esher, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    405 GBP2017-07-31
    Officer
    icon of calendar 2013-07-16 ~ 2018-02-01
    IIF 116 - Director → ME
  • 25
    icon of address 4385, 09821001 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2015-10-12 ~ 2022-01-27
    IIF 126 - Director → ME
  • 26
    icon of address 4385, 10495153 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-07-31
    Officer
    icon of calendar 2016-11-24 ~ 2022-01-27
    IIF 121 - Director → ME
  • 27
    icon of address 4385, 10221552 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2016-06-08 ~ 2022-01-27
    IIF 124 - Director → ME
  • 28
    icon of address 4385, 10858295 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    icon of calendar 2017-07-10 ~ 2022-01-27
    IIF 28 - Director → ME
  • 29
    icon of address Kemp House, 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2015-11-17 ~ 2019-03-16
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    HR AND PLANT AND CIVILS LIMITED - 2016-11-23
    IS IT A SCAM LIMITED - 2016-11-18
    icon of address 34 Rock Street, Glynneath, Neath, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,166 GBP2017-07-31
    Officer
    icon of calendar 2013-08-07 ~ 2018-10-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    icon of address 10 Vernon Close, Merthyr Tydfil, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-18 ~ 2019-03-29
    IIF 33 - Director → ME
  • 32
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,585 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-02-20 ~ 2019-04-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    icon of address 3 Ladbroke Road, London
    Dissolved Corporate (1 parent, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    7,670 GBP2016-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-04-11
    IIF 101 - Director → ME
  • 34
    icon of address 27 Horsehaven Mews, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,346 GBP2024-01-31
    Officer
    icon of calendar 2008-01-14 ~ 2008-01-14
    IIF 45 - Director → ME
  • 35
    icon of address 43 Brookfield Mansions, Highgate West Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2007-03-01
    IIF 51 - Director → ME
  • 36
    icon of address 173 Coleridge Drive, Enderby, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -156,467 GBP2025-02-28
    Officer
    icon of calendar 2006-09-04 ~ 2006-10-01
    IIF 95 - Director → ME
  • 37
    icon of address 16 The Green, Bromham, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-24
    Officer
    icon of calendar 2007-04-23 ~ 2007-04-23
    IIF 38 - Director → ME
  • 38
    icon of address 40 The Drive, Esher, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2010-01-15
    IIF 129 - LLP Designated Member → ME
  • 39
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2013-05-10 ~ 2022-01-27
    IIF 125 - Director → ME
  • 40
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    -62,916 GBP2024-03-31
    Officer
    icon of calendar 2007-05-10 ~ 2007-05-10
    IIF 44 - Director → ME
  • 41
    icon of address 66 Hales Road, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-04-27
    IIF 60 - Director → ME
  • 42
    icon of address Silver Birches, Childsbridge Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-26 ~ 2007-02-26
    IIF 49 - Director → ME
  • 43
    icon of address The Farmhouse, Cuddesdon, Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-02 ~ 2006-06-02
    IIF 48 - Director → ME
  • 44
    GREAT (STEBBING) LIMITED - 2006-07-13
    icon of address 5 Marshalls Piece, Stebbing, Gt Dunmow, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-19 ~ 2006-06-19
    IIF 106 - Director → ME
  • 45
    icon of address 7 East Lynne Gardens, Caerleon, Newport, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -202,781 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2006-05-03
    IIF 40 - Director → ME
  • 46
    icon of address 33 Grantham Crescent, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    43,010 GBP2024-12-31
    Officer
    icon of calendar 2006-12-04 ~ 2006-12-04
    IIF 108 - Director → ME
  • 47
    icon of address Top Floor Claridon House, London Road, Stanford Le Hope, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-02-05 ~ 2007-02-05
    IIF 43 - Director → ME
  • 48
    icon of address 10 Queen Ethelburgas Gardens, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,625 GBP2024-02-29
    Officer
    icon of calendar 2006-08-04 ~ 2006-08-04
    IIF 65 - Director → ME
  • 49
    icon of address The Moorings, Midford, Bath, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-16 ~ 2007-04-16
    IIF 104 - Director → ME
  • 50
    icon of address 32 Blenheim Avenue, Southampton, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    47,287 GBP2025-02-28
    Officer
    icon of calendar 2007-02-02 ~ 2007-02-02
    IIF 87 - Director → ME
  • 51
    icon of address 11 Red Lion Close, Tividale, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-21 ~ 2006-04-21
    IIF 80 - Director → ME
  • 52
    icon of address Suite 14 Zeal House, 8, Deer Park Road Wimbledon, London
    Active Corporate (2 parents)
    Equity (Company account)
    75,022 GBP2025-03-31
    Officer
    icon of calendar 2006-11-06 ~ 2006-11-06
    IIF 85 - Director → ME
  • 53
    icon of address Office No: 202 Devonshire House, 582 Honeypot Lane, Stanmore, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-28 ~ 2006-09-29
    IIF 64 - Director → ME
  • 54
    icon of address Moorside House Brickhouse Lane, Dore, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-23 ~ 2007-01-23
    IIF 58 - Director → ME
  • 55
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    979,786 GBP2024-06-30
    Officer
    icon of calendar 2006-06-12 ~ 2006-06-25
    IIF 109 - Director → ME
  • 56
    POWELL CALLEN SOLICITORS HIGH STREET LIMITED - 2005-11-18
    icon of address Market Chambers, 27 Eastgate, Aberystwyth, Ceredigion
    Active Corporate (2 parents)
    Equity (Company account)
    310,359 GBP2024-11-30
    Officer
    icon of calendar 2004-11-16 ~ 2005-11-08
    IIF 134 - Director → ME
  • 57
    FREEMAN PROPERTY HOLDINGS LIMITED - 2008-06-20
    icon of address 13 Yorkersgate, Malton, North Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-09 ~ 2006-05-09
    IIF 86 - Director → ME
  • 58
    icon of address 37 The Crescent, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-29 ~ 2006-08-29
    IIF 62 - Director → ME
  • 59
    icon of address 58 Acacia Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-16 ~ 2006-10-16
    IIF 37 - Director → ME
  • 60
    icon of address 21 St Johns Road, Stoneygate, Leicester, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-31 ~ 2006-05-31
    IIF 50 - Director → ME
  • 61
    icon of address Sanibel, Wrabness Road, Ramsey, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    93,684 GBP2024-11-30
    Officer
    icon of calendar 2006-11-20 ~ 2006-11-20
    IIF 55 - Director → ME
  • 62
    icon of address 46 Victoria Road, Worthing, Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -71,356 GBP2024-03-31
    Officer
    icon of calendar 2007-03-27 ~ 2007-03-27
    IIF 84 - Director → ME
  • 63
    icon of address 32 Broadgates Avenue, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,311 GBP2024-03-31
    Officer
    icon of calendar 2007-01-03 ~ 2007-01-03
    IIF 79 - Director → ME
  • 64
    icon of address Heathersfield, 2 Oakridge Place, Farnham Common, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2007-05-01 ~ 2007-05-01
    IIF 53 - Director → ME
  • 65
    icon of address 5 Raglan Drive, Gedling, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -11,489 GBP2024-03-31
    Officer
    icon of calendar 2007-04-04 ~ 2007-04-04
    IIF 63 - Director → ME
  • 66
    icon of address Corner Cottage Willow Court Lane, Moulsford, Wallingford, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -62,499 GBP2024-05-31
    Officer
    icon of calendar 2006-06-15 ~ 2006-06-15
    IIF 61 - Director → ME
  • 67
    icon of address 253 Upper Chobham Road, Camberley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -145,896 GBP2024-07-31
    Officer
    icon of calendar 2007-02-06 ~ 2007-02-06
    IIF 67 - Director → ME
  • 68
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,436 GBP2024-07-31
    Officer
    icon of calendar 2006-07-24 ~ 2006-07-24
    IIF 72 - Director → ME
  • 69
    icon of address 4 The Boulevard, Balham High Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,798 GBP2021-08-31
    Officer
    icon of calendar 2020-08-12 ~ 2022-01-27
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2022-01-27
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Thaneville, Vigo Lane, Yateley, Hants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2007-10-12
    IIF 105 - Director → ME
  • 71
    icon of address Alpha House, 4 Greek Street, Stockport, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    6,516 GBP2024-02-29
    Officer
    icon of calendar 2003-03-27 ~ 2006-08-30
    IIF 133 - Director → ME
  • 72
    TIKI PROPERTY LIMITED - 2006-05-18
    icon of address Overleigh House, 55 Overleigh, Street, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    165,131 GBP2024-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-31
    IIF 97 - Director → ME
  • 73
    icon of address 69 The Brow Woodingdean, Brighton, E Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -32,884 GBP2025-03-31
    Officer
    icon of calendar 2007-03-15 ~ 2007-03-15
    IIF 41 - Director → ME
  • 74
    icon of address First Floor, The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    7,633 GBP2024-12-31
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-14
    IIF 76 - Director → ME
  • 75
    icon of address 22 The Ridgeway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    108,301 GBP2024-07-31
    Officer
    icon of calendar 2007-07-23 ~ 2007-07-23
    IIF 73 - Director → ME
  • 76
    icon of address 22 Halford Court, Woodford, Stockport, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,426 GBP2024-04-30
    Officer
    icon of calendar 2007-03-12 ~ 2007-03-12
    IIF 92 - Director → ME
  • 77
    icon of address 11 Whiley Lane, Stalham, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -111,706 GBP2024-09-30
    Officer
    icon of calendar 2006-09-28 ~ 2006-09-28
    IIF 74 - Director → ME
  • 78
    icon of address 1 West End Cottages, High Street, Ripley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-07-05 ~ 2006-07-05
    IIF 103 - Director → ME
  • 79
    icon of address 19 Orpin Road, Merstham, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2006-04-27 ~ 2006-05-09
    IIF 46 - Director → ME
  • 80
    Company number 05743140
    Non-active corporate
    Officer
    icon of calendar 2006-03-15 ~ 2006-05-14
    IIF 112 - Director → ME
  • 81
    Company number 05770445
    Non-active corporate
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 94 - Director → ME
  • 82
    Company number 05770454
    Non-active corporate
    Officer
    icon of calendar 2006-04-05 ~ 2006-04-05
    IIF 93 - Director → ME
  • 83
    Company number 05797278
    Non-active corporate
    Officer
    icon of calendar 2006-04-26 ~ 2006-09-04
    IIF 59 - Director → ME
  • 84
    Company number 05860355
    Non-active corporate
    Officer
    icon of calendar 2006-06-28 ~ 2006-06-28
    IIF 107 - Director → ME
  • 85
    Company number 05919288
    Non-active corporate
    Officer
    icon of calendar 2006-08-30 ~ 2006-08-30
    IIF 68 - Director → ME
  • 86
    Company number 05982488
    Non-active corporate
    Officer
    icon of calendar 2006-10-30 ~ 2006-10-30
    IIF 88 - Director → ME
  • 87
    Company number 06022078
    Non-active corporate
    Officer
    icon of calendar 2006-12-07 ~ 2006-12-07
    IIF 47 - Director → ME
  • 88
    Company number 06209902
    Non-active corporate
    Officer
    icon of calendar 2007-04-12 ~ 2007-04-12
    IIF 70 - Director → ME
  • 89
    Company number 06240234
    Non-active corporate
    Officer
    icon of calendar 2007-05-08 ~ 2007-05-09
    IIF 82 - Director → ME
  • 90
    Company number 06265372
    Non-active corporate
    Officer
    icon of calendar 2007-06-01 ~ 2007-06-01
    IIF 96 - Director → ME
  • 91
    Company number 06269882
    Non-active corporate
    Officer
    icon of calendar 2007-06-05 ~ 2007-06-05
    IIF 52 - Director → ME
  • 92
    Company number 06317791
    Non-active corporate
    Officer
    icon of calendar 2007-07-19 ~ 2007-07-19
    IIF 78 - Director → ME
  • 93
    Company number 06375992
    Non-active corporate
    Officer
    icon of calendar 2007-09-19 ~ 2007-09-19
    IIF 42 - Director → ME
  • 94
    Company number 06402160
    Non-active corporate
    Officer
    icon of calendar 2007-10-17 ~ 2007-10-17
    IIF 71 - Director → ME
  • 95
    Company number 06443813
    Non-active corporate
    Officer
    icon of calendar 2007-12-03 ~ 2007-12-03
    IIF 66 - 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.