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

Veitch, Stuart Michael

    Related profiles found in government register
  • Veitch, Stuart Michael
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 1
  • Veitch, Stuart Michael
    British business person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33 Wessex Drive, Wessex Drive, Erith, DA8 3AE, England

      IIF 2
  • Veitch, Stuart Micheal
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Veitch, Stuart Micheal
    British business person born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 56
  • Veitch, Stuart Micheal
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Veitch, Stuart Micheal
    British financial accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 82
  • Veitch, Stuart
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, BH14 8LA, England

      IIF 83
  • Veitch, Stuart
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 84
  • Mr Stuart Michael Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 11, Home Gardens, Dartford, Kent, DA1 1DZ, United Kingdom

      IIF 85
  • Mr Stuart Micheal Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stuart Veitch
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, CV32 4EA, United Kingdom

      IIF 129
  • Stuart Michael Veitch
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wessex Drive, Erith, DA8 3AE, England

      IIF 130
  • Mr Stuart Veitch
    Nigerian born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Finchley Road, London, NW3 6HY, England

      IIF 131
  • Mr Stuart Micheal Veitch
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, Home Gardens, Dartford, DA1 1DZ, England

      IIF 132
child relation
Offspring entities and appointments
Active 65
  • 1
    CANFIELDS LAW SERVICES NO.4 LIMITED - 2020-04-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    112,635 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 73 - Director → ME
  • 2
    icon of address Bartle House, Oxford Court, Greater Manchester, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,037 GBP2023-03-31
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address Crown House, Home Gardens, Dartford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 4
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 3 - Director → ME
  • 6
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    208,530 GBP2024-01-31
    Officer
    icon of calendar 2020-12-19 ~ now
    IIF 45 - Director → ME
  • 7
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    icon of calendar 2025-02-17 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    VISA BUSINESS STRATEGIES LIMITED - 2022-08-15
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,638 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 44 - Director → ME
  • 11
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2023-12-18 ~ now
    IIF 74 - Director → ME
  • 13
    icon of address Bentinck House, 3 - 8 Bolsover Street, London, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    738,086 GBP2024-07-31
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 39 - Director → ME
  • 14
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2019-07-16
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 52 - Director → ME
  • 15
    CANFIELDS ESTATES (HOME AND OVERSEAS) LIMITED - 2024-02-04
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    256,566 GBP2024-01-31
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 77 - Director → ME
  • 16
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,968 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-14 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 18
    CHUA LEGAL LIMITED - 2023-06-22
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,287 GBP2025-06-30
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    80 GBP2024-03-31
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    124,266 GBP2023-11-30
    Officer
    icon of calendar 2018-08-03 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,294 GBP2024-11-30
    Officer
    icon of calendar 2016-11-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 16 - Director → ME
  • 30
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 17 - Director → ME
  • 31
    THE BOXING ADVANTAGE COMPANY LIMITED - 2022-09-16
    HEAVYWEIGHT BOXING ADVANTAGE LIMITED - 2015-07-01
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,664 GBP2023-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 51 - Director → ME
  • 32
    icon of address Flat 4, Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 34
    MIIDEAR UK LTD - 2020-01-13
    icon of address 55 Fleetside, West Molesey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 4 - Director → ME
  • 35
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Director → ME
  • 37
    icon of address 33 Wessex Drive, Erith, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 38
    CANFIELDS ESTATES (NEWBURY PARK) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    128,832 GBP2023-03-31
    Officer
    icon of calendar 2021-01-10 ~ now
    IIF 32 - Director → ME
  • 39
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    588 GBP2024-05-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 564 West Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,252 GBP2024-02-28
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 40 - Director → ME
  • 41
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Apartment 4 82 Lilliput Road, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 71 - Director → ME
  • 43
    SAGIATE TECHNOLOGY LIMITED - 2023-05-16
    icon of address 33 Wessex Drive, Erith, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 56 - Director → ME
  • 44
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 76 - Director → ME
  • 45
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 6 - Director → ME
  • 46
    CANFIELDS LETTINGS LIMITED - 2023-04-03
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    -54,794 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 83 - Director → ME
  • 47
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    41,822 GBP2024-06-30
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 9 - Director → ME
  • 48
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    -690,902 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 47 - Director → ME
  • 49
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 82 - Director → ME
  • 50
    icon of address 36-37 Vintage House, Albert Embarkment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,333 GBP2025-02-28
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 23 - Director → ME
  • 51
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 18 - Director → ME
  • 52
    icon of address 129 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-21 ~ dissolved
    IIF 69 - Director → ME
  • 53
    SEED MENTORS BUSINESS PLANS LIMITED - 2024-02-04
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    102,879 GBP2023-11-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    561 GBP2023-12-31
    Officer
    icon of calendar 2022-12-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 57
    icon of address Fulford House, Newbold Terrace, Leamington Spa, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,118 GBP2024-09-30
    Officer
    icon of calendar 2019-04-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ now
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    CANFIELDS LAW SERVICES NO.2 LIMITED - 2024-11-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 72 - Director → ME
  • 59
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 79 - Director → ME
  • 60
    CANFIELDS LAW SERVICES NO.5 LIMITED - 2020-05-07
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-01-31
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 80 - Director → ME
  • 61
    CANFIELDS LAW SERVICES NO.1 LIMITED - 2019-07-16
    VISA BUSINESS STRATEGIES (VIETNAM) LIMITED - 2023-08-08
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,661 GBP2024-01-31
    Officer
    icon of calendar 2019-01-09 ~ now
    IIF 78 - Director → ME
  • 62
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 81 - Director → ME
  • 63
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 66 - Director → ME
  • 64
    icon of address Flat 4 Forsyte Shades, 82 Lilliput Road, Poole, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 36 - Director → ME
  • 65
    icon of address 916 Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2025-02-06
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-06-04
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    icon of calendar 2024-06-06 ~ 2024-09-02
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 2
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    570 GBP2024-05-31
    Officer
    icon of calendar 2018-07-18 ~ 2019-04-22
    IIF 38 - Director → ME
  • 3
    BIZCARE SERVICES LIMITED - 2023-05-16
    PARAGON TECHNO LIFESTYLE LIMITED - 2024-12-03
    icon of address 6 Westbank Holdings Ayr Road, Ravenstruther, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-05-16 ~ 2023-05-16
    IIF 2 - Director → ME
  • 4
    icon of address 182-184 Office 7070, Area 1/1, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-02-27
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-02-22
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 5
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2021-11-25
    IIF 46 - Director → ME
  • 6
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,407 GBP2023-10-31
    Officer
    icon of calendar 2018-10-03 ~ 2021-11-25
    IIF 41 - Director → ME
  • 7
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-03-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-11-25
    IIF 48 - Director → ME
  • 8
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,968 GBP2024-12-31
    Officer
    icon of calendar 2023-12-14 ~ 2025-01-16
    IIF 10 - Director → ME
  • 9
    icon of address 31 Worcester Street, Gloucester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -40,287 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ 2025-03-18
    IIF 62 - Director → ME
  • 10
    icon of address Basepoint Tewkesbury Business Park, Oakfield Close, Tewkesbury, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,655 GBP2024-11-30
    Officer
    icon of calendar 2023-11-16 ~ 2025-04-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-03-15
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 11
    icon of address Apt 2202 Cutter Lane, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ 2025-01-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-01-22
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 12
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-07-12 ~ 2024-08-08
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 13
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-04-08 ~ 2024-04-29
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 14
    icon of address Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ 2021-07-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-07-01
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
  • 15
    CANFIELDS LAW SERVICES NO.3 LIMITED - 2020-01-30
    icon of address 55 Fleetside, West Molesey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2020-03-13
    IIF 70 - Director → ME
  • 16
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-01-24
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-12-19
    IIF 27 - Director → ME
  • 18
    ACUMEN WEB MANAGEMENT LIMITED - 2023-04-17
    icon of address 5 Trefelin Street, Port Talbot, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ 2023-05-13
    IIF 65 - Director → ME
  • 19
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-16 ~ 2024-10-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2024-02-22
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    CANFIELDS ESTATES (EAST LONDON) LIMITED - 2023-05-18
    icon of address Apartment 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    246,141 GBP2023-08-31
    Officer
    icon of calendar 2020-08-28 ~ 2021-11-25
    IIF 49 - Director → ME
  • 21
    icon of address 11 Crown House, Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-10-23 ~ 2024-11-07
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 22
    icon of address London Sabichi House, 5, Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-16 ~ 2025-07-27
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-02-22
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    icon of address 36-37 Vintage House, Albert Embarkment, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -32,333 GBP2025-02-28
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-02-26
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 24
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-04-16
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 25
    icon of address 35 Barry Road, Manchester, Greater Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-03-21
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-03-21
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 26
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,961 GBP2025-02-28
    Officer
    icon of calendar 2024-02-09 ~ 2025-09-11
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-02-26
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ 2024-04-03
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2024-04-03
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 17 Pwll-mawr Court, Business Park, Wentlog Road, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,598 GBP2024-12-31
    Officer
    icon of calendar 2019-01-03 ~ 2019-11-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ 2019-04-26
    IIF 131 - Has significant influence or control as a member of a firm OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 29
    icon of address Crown House, 11 Home Gardens, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-15 ~ 2024-04-15
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 30
    icon of address 916 Rochdale, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-19
    IIF 15 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.