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 Guy Serge Le Guezennec

    Related profiles found in government register
  • Mr Guy Serge Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 1
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 2 IIF 3
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 4
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 5 IIF 6
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 7
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 8
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 26 IIF 27
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 28
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 29 IIF 30 IIF 31
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Saturn House, Station Road, Ashford, Kent, TN23 1PG, United Kingdom

      IIF 33
    • icon of address 10 Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 40
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 41
    • icon of address International House, Dover Place, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 42
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 43 IIF 44
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 45
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 46
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 47
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 48
  • Le Guezennec, Guy Serge
    French french lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 49
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 118
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 119
    • icon of address Intl House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 120
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 121
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 122 IIF 123
  • Le Guezennec, Guy
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 124
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 125
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 126
  • Le Guezennec, Guy
    French director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 127
  • Guezennec, Guy Le
    French lawyer born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 128
  • Guezennec, Guy Le
    French none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 129
  • Guezennec, Guy
    French company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 130
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 140 IIF 141 IIF 142
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 OSB, United Kingdom

      IIF 144
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 145
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 146 IIF 147
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 148 IIF 149
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 150 IIF 151 IIF 152
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 154 IIF 155
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 156
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 177
  • Le Guezennec, Guy Serge
    French

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 178 IIF 179 IIF 180
    • icon of address Flat 12, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 181
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 182
  • Le Guezennec, Guy Serge
    French company director

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 183
  • Le Guezennec, Guy Serge
    French company secretary

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 189
  • Le Guzennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 190
  • Le Guezennec, Guy Sarge
    Frence lawyer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 191
    • icon of address International House, Suite 2, Floor 8, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 192
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 193
  • Le Guezennec, Guy Serge

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 194 IIF 195
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 196
  • Le Guezennec, Guy

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 197
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 198
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 63 - Director → ME
  • 3
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 43 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 36 - Director → ME
  • 6
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 190 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 75 - Director → ME
  • 8
    CROSSWAY ENTERPRISES LIMITED - 2003-03-20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 77 - Director → ME
  • 9
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 72 - Director → ME
  • 12
    MAROC-IMMO LIMITED - 2013-04-22
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 86 - Director → ME
  • 13
    GREENSAFE WORLDWIDE LIMITED - 2013-04-03
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 100 - Director → ME
  • 14
    SIMPLICITY LEGAL SERVICES LIMITED - 2012-12-13
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 54 - Director → ME
  • 15
    CABINES LTD - 2011-05-05
    SATMEDIA LTD - 2004-07-19
    OBJECTIVE (EUROPE) LIMITED - 2002-06-07
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 149 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 53 - Director → ME
  • 17
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 99 - Director → ME
  • 18
    EDISOFT LIMITED - 2012-12-17
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 27 - Director → ME
  • 19
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 120 - Director → ME
  • 20
    icon of address International House, Suite 2 8th Floor, Dover Place Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 108 - Director → ME
  • 21
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 1997-02-25 ~ dissolved
    IIF 182 - Secretary → ME
  • 22
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 94 - Director → ME
  • 24
    icon of address International House Dover Place, Suite 5. 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 26
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 56 - Director → ME
  • 27
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 35 - Director → ME
  • 28
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 50 - Director → ME
  • 30
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 119 - Director → ME
  • 31
    ESI EUROPE LIMITED - 2008-03-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 67 - Director → ME
  • 32
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 46 - Director → ME
  • 33
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 150 - Director → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 36
    PENTAGON MANAGEMENT UK LIMITED - 2016-09-14
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 145 - Director → ME
  • 37
    icon of address International House Dover Place, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 42 - Director → ME
  • 38
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 85 - Director → ME
  • 39
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 66 - Director → ME
  • 40
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 97 - Director → ME
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 148 - Director → ME
  • 42
    LEASE HOTEL DEVELOPMENT HOLDINGS LIMITED - 2013-08-13
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2016-07-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 31 - Director → ME
  • 43
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 44
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 177 - Director → ME
  • 45
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 46
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 47
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-02-10 ~ dissolved
    IIF 45 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 49
    ZXS EUROPE LIMITED - 2016-12-15
    LES ALOES LIMITED - 2017-05-23
    AXS EUROPE LIMITED - 2016-06-16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 84 - Director → ME
  • 50
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 51
    LORD ASHCROFT MANAGEMENT SERVICES LIMITED - 2005-06-06
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 80 - Director → ME
  • 52
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 53
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 127 - Director → ME
  • 54
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 126 - Director → ME
  • 55
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 60 - Director → ME
  • 56
    TOURIMPEX LIMITED - 2008-07-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 93 - Director → ME
  • 57
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 64 - Director → ME
  • 58
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 101 - Director → ME
  • 59
    CLYDEBANK CONSULTANTS LTD - 2016-08-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 104 - Director → ME
  • 60
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 52 - Director → ME
  • 61
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House Dover Place, Suite 5 ,8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 87 - Director → ME
  • 63
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 103 - Director → ME
  • 64
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 65
    OCTOGONE WORLDWIDE LIMITED - 2017-11-21
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 39 - Director → ME
  • 66
    OCTAGON PARTNERS WORLDWIDE LIMITED - 2017-09-05
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 67
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 111 - Director → ME
  • 68
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 74 - Director → ME
  • 69
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 191 - Director → ME
  • 70
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 107 - Director → ME
  • 71
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 62 - Director → ME
  • 72
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 73
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 59 - Director → ME
  • 74
    REGINA HOLDINGS LIMITED - 2005-09-15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 49 - Director → ME
  • 75
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 82 - Director → ME
  • 76
    OCEAN INVESTMENTS WORLDWIDE LIMITED - 2016-04-29
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 73 - Director → ME
  • 77
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 124 - Director → ME
  • 79
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 131 - Director → ME
  • 80
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-07 ~ dissolved
    IIF 69 - Director → ME
  • 81
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 34 - Director → ME
  • 82
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 61 - Director → ME
  • 83
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 113 - Director → ME
  • 84
    LONDON DEBT SERVICES LIMITED - 2012-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 144 - Director → ME
  • 85
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 105 - Director → ME
  • 86
    icon of address 366 Kennington Lane, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 142 - Director → ME
  • 87
    SERMEX LIMITED - 2005-01-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 70 - Director → ME
  • 88
    SALESPRO INTERNATIONAL (UK) LIMITED - 2017-05-23
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 40 - Director → ME
  • 89
    SALESPRO ALLIANZ LIMITED - 2018-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 90
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 58 - Director → ME
  • 91
    HERREK LIMITED - 2006-02-10
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 115 - Director → ME
  • 92
    COPERLAND LIMITED - 2010-04-12
    GETRACOM LTD - 2004-07-14
    COMEXCO LIMITED - 2004-06-07
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2017-06-30
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 41 - Director → ME
  • 93
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 123 - Director → ME
  • 94
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 65 - Director → ME
  • 95
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 110 - Director → ME
  • 96
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
  • 97
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 98 - Director → ME
  • 98
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 143 - Director → ME
  • 99
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 153 - Director → ME
  • 100
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 101
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    ALL FOR ONE WORLDWIDE LIMITED - 2015-12-09
    TECNOTRADE LIMITED - 2015-12-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,877 GBP2016-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 125 - Director → ME
  • 103
    BENWILL (WORLDWIDE) LIMITED - 2008-10-13
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 193 - Director → ME
  • 104
    icon of address International House, Suite 2 8th Floor Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 147 - Director → ME
  • 105
    RAESTONE TRADE LTD - 2014-04-28
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 44 - Director → ME
  • 106
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 107
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,216 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 108
    CLONMORE PROPERTIES LIMITED - 2007-11-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 90 - Director → ME
  • 109
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 114 - Director → ME
  • 110
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 37 - Director → ME
  • 111
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,787 GBP2016-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 33 - Director → ME
  • 112
    CORPEURO LIMITED - 2009-03-12
    icon of address International House Suite 2, Floor 8, Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 192 - Director → ME
Ceased 50
  • 1
    icon of address International House Suite 2 8 Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-09
    IIF 129 - Director → ME
  • 2
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-12
    IIF 95 - Director → ME
  • 3
    icon of address 445 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,924 EUR2016-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-11
    IIF 151 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-10-26
    IIF 152 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-19
    IIF 130 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-12-07
    IIF 133 - Director → ME
    icon of calendar 1996-09-09 ~ 2006-10-16
    IIF 185 - Secretary → ME
  • 5
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-10-02
    IIF 76 - Director → ME
  • 6
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-10-01
    IIF 137 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 140 - Director → ME
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 189 - Secretary → ME
  • 8
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-08
    IIF 132 - Director → ME
  • 9
    icon of address T Ghoier, 18 Sheepcote Close, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1999-08-02
    IIF 179 - Secretary → ME
  • 10
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 11
    DCARTE LIMITED - 2021-07-21
    DCARTE ENGINEERS LIMITED - 2014-03-12
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2020-04-23
    IIF 38 - Director → ME
  • 12
    icon of address Suite 2 8th Floor International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2009-10-18
    IIF 136 - Director → ME
  • 13
    icon of address Suite 3.3 27 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-07-05
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-07-01
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 14
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-05
    IIF 156 - Director → ME
  • 15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-04-15
    IIF 96 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-06-04 ~ 2011-05-18
    IIF 187 - Secretary → ME
  • 17
    L D ORIGINAL PRODUCTIONS LIMITED - 2010-04-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,886 GBP2023-02-28
    Officer
    icon of calendar 2010-06-24 ~ 2010-10-22
    IIF 102 - Director → ME
  • 18
    TRADE GLOBAL INT LTD - 2010-02-25
    HOBART TECHNOLOGY LTD - 2021-07-14
    icon of address International House, Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2022-09-30
    Officer
    icon of calendar 2010-01-11 ~ 2021-07-23
    IIF 118 - Director → ME
  • 19
    GAZ AND OIL SERVICES LTD - 2017-10-31
    AFICOM INTERNATIONAL LIMITED - 2017-10-27
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-27
    IIF 88 - Director → ME
  • 20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-15
    IIF 112 - Director → ME
  • 21
    ART GLOBE AUCTIONS LIMITED - 2021-07-30
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-29
    IIF 122 - Director → ME
  • 22
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-10
    IIF 91 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-11-18
    IIF 197 - Secretary → ME
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2018-06-22
    IIF 181 - Secretary → ME
  • 24
    EXCELL TRADE - MARKETING LTD - 2015-11-10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 83 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-07
    IIF 154 - Director → ME
  • 26
    SUISSE MARBELLA FINANCE LTD. - 2010-07-01
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-04
    IIF 128 - Director → ME
  • 27
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-30
    IIF 146 - Director → ME
    icon of calendar ~ 2009-03-30
    IIF 194 - Secretary → ME
  • 28
    ART WORLD COLLECTIONS LIMITED - 2009-09-18
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-22
    IIF 121 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-03-07
    IIF 30 - Director → ME
  • 29
    FUTURE SYSTEM EUROPE LIMITED - 2019-09-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-09-03
    IIF 81 - Director → ME
  • 30
    LU. RO INTERNATIONAL LIMITED - 2000-02-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-05-20
    IIF 135 - Director → ME
  • 31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2009-02-10
    IIF 195 - Secretary → ME
  • 32
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2005-03-07
    IIF 186 - Secretary → ME
  • 33
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2014-03-11
    IIF 26 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-01-01
    IIF 198 - Secretary → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2008-07-15
    IIF 180 - Secretary → ME
  • 36
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2014-05-29
    IIF 106 - Director → ME
  • 37
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2001-02-08 ~ 2009-01-05
    IIF 188 - Secretary → ME
  • 38
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-19
    IIF 116 - Director → ME
  • 39
    icon of address St Andrews Business Centre, 91-93 St Marys Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-05-14
    IIF 141 - Director → ME
  • 40
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 134 - Director → ME
  • 42
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-06
    IIF 155 - Director → ME
  • 43
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2018-04-27
    IIF 183 - Secretary → ME
  • 44
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-05-09
    IIF 109 - Director → ME
  • 45
    J.M. MOULIERAC LIMITED - 1990-05-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2015-03-16
    IIF 51 - Director → ME
    icon of calendar 1997-06-18 ~ 2009-04-23
    IIF 184 - Secretary → ME
    icon of calendar ~ 1995-08-02
    IIF 178 - Secretary → ME
  • 46
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 139 - Director → ME
  • 47
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-29
    IIF 138 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-28
    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
  • 49
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-10-26
    IIF 117 - Director → ME
  • 50
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,887 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2021-12-01
    IIF 89 - 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.