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

Maddocks, Peter

    Related profiles found in government register
  • Maddocks, Peter

    Registered addresses and corresponding companies
  • Maddocks, Peter Edwin

    Registered addresses and corresponding companies
    • icon of address 38, Wigmore Street, London, W1U 7AU, United Kingdom

      IIF 24
  • Maddocks, Peter Edwin, Mr.

    Registered addresses and corresponding companies
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 25 IIF 26
  • Maddocks, Peter Edwin
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 27
  • Maddocks, Peter Edwin
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, Kent, ME7 4BD, England

      IIF 28
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 29
  • Maddocks, Peter Edwin
    British accountant born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 30
  • Maddocks, Peter Edwin
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 31 IIF 32 IIF 33
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 34
  • Maddocks, Peter
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 24, Rotary Gardens, Gillingham, ME7 2AB, England

      IIF 38
  • Maddocks, Peter
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maddocks, Peter Edwin
    British accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 69
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 70 IIF 71
    • icon of address Charles House, 108 110, Finchley Road, London, NW3 5JJ, England

      IIF 72 IIF 73
  • Maddocks, Peter Edwin
    British chartered accountant born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dock Yard, Chatham, ME4 4QX

      IIF 74 IIF 75
  • Maddocks, Peter Edwin
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, The Historic Dockyard, College Road, Chatham, Kent, ME4 4QX, United Kingdom

      IIF 76
  • Mr William Yuk Shing
    Chinese born in May 1956

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl6 Flat , Av. Norte Do Hiipodromo 303bl 2, Led.vr Keg Yuen, Macau, China

      IIF 77
  • William Yuk Shing Ko
    Chinese born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av.norte Do Hipodromo 2,led Vr Keng Yuen, Macau, China

      IIF 78
  • Mr Peter Maddocks
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 79
    • icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, W1F 9JG, England

      IIF 80
  • Ko, William Yuk Shing
    Chinese company director born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av. Norte Do Hipodromo 303bl 2, Led Vr Keng Yuen, Macau, China

      IIF 81
  • Ko, William Yuk Shing
    Chinese director born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av.norte Do Hipodromo 2,led Vr Keng Yuen, Macau, China

      IIF 82
  • Mr William Yuk Shing Ko
    Chinese born in September 1959

    Resident in China

    Registered addresses and corresponding companies
    • icon of address Fl 6 Flat, Av. Norte Do Hiporromo 303bl2, Led. Vr Keng Yuen, Macau, China

      IIF 83
  • Maddocks, Peter Edwin, Mr.
    British accountant born in May 1956

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 12, College Road, The Historic Dockyard, Chatham, Kent, ME4 4QW, United Kingdom

      IIF 84
    • icon of address 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom

      IIF 85 IIF 86
  • Peter Maddocks
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, ME7 4BD, United Kingdom

      IIF 87
    • icon of address 24, Rotary Gardens, Gillingham, ME7 2AB, United Kingdom

      IIF 88
    • icon of address 12, Hay Hill, London, W1J 6DQ, United Kingdom

      IIF 89
  • Mr Peter Edwin Maddocks
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Holmside, Gillingham, Kent, ME7 4BD, England

      IIF 90
    • icon of address 2, Holmside, Gillingham, ME7 4BD, England

      IIF 91 IIF 92
    • icon of address 24, Rotary Gardens, Gillingham, Kent, ME7 2AB, United Kingdom

      IIF 93
    • icon of address 13-14 Cashmere House, Golden Square, London, W1F 9JF, United Kingdom

      IIF 94
  • Mr Peter Maddocks
    British born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    KIMBERLEY DIAMONDS LIMITED - 2023-06-19
    ALTEROLA BIOTECH UK LTD - 2022-11-16
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-08 ~ now
    IIF 36 - Director → ME
    icon of calendar 2022-04-08 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 4
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2020-09-03 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 5
    INTERNATIONAL CREATION TRUST LIMITED - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 9 - Secretary → ME
  • 8
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 37 - Director → ME
    icon of calendar 2020-06-05 ~ now
    IIF 14 - Secretary → ME
  • 9
    icon of address 44 Black Jack Street, Cirencester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-27 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2006-02-27 ~ dissolved
    IIF 27 - Secretary → ME
  • 10
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 42 - Director → ME
  • 12
    icon of address Suite 363, 19/21 Crawford Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 40 - Director → ME
  • 13
    ELECTRONIC CONTENTS LTD. - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 52 - Director → ME
  • 17
    icon of address Suite 363, 19-21 Crawford Street Crawford Street, London, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -23,075 GBP2024-04-30
    Officer
    icon of calendar 2017-04-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 18
    icon of address 12 Hay Hill, Mayfair, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2018-03-09 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2020-06-05 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 2 - Secretary → ME
  • 21
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-12-10 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 24
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 25
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 2 Holmside, Gillingham, Kent, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-07-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13-14 Cashmere House Golden Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2017-04-06 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 29
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 17 - Secretary → ME
  • 30
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-05-21 ~ dissolved
    IIF 13 - Secretary → ME
  • 31
    LONDON PHARMA HOLDINGS LIMITED - 2022-07-15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 84 - Director → ME
  • 33
    MONTE CRISTO MINERALS LTD - 2011-03-04
    icon of address Intrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-20 ~ dissolved
    IIF 73 - Director → ME
  • 34
    icon of address 12 College Road, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-07-18 ~ dissolved
    IIF 1 - Secretary → ME
  • 35
    icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-02 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2010-11-02 ~ dissolved
    IIF 25 - Secretary → ME
  • 36
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 37
    icon of address 2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 39 - Director → ME
  • 38
    icon of address 2 Holmside, Gillingham, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 70 - Director → ME
  • 39
    icon of address Charles House 108-110 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-18 ~ dissolved
    IIF 75 - Director → ME
  • 40
    icon of address 38 Wigmore Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ dissolved
    IIF 76 - Director → ME
  • 41
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2021-04-01 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 2nd Floor 23 Golden Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2019-03-19 ~ dissolved
    IIF 23 - Secretary → ME
  • 43
    icon of address 2 Holmside, Gillingham, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-07-31
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 30 - Director → ME
  • 44
    icon of address 2 Holmside, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 43 - Director → ME
  • 45
    ROVIO LTD - 2013-12-12
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 4 - Secretary → ME
  • 46
    icon of address Bryan Cave, 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-21 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2011-03-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 47
    CONTINENTAL MINING CORPORATION PLC - 2011-12-15
    STANDARD GOLD MINES PLC - 2011-07-21
    LITHGOW PLC - 2010-04-26
    icon of address Intrust, Charles House 108 110, Finchley Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2011-11-28 ~ dissolved
    IIF 24 - Secretary → ME
  • 48
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-27 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2020-05-27 ~ dissolved
    IIF 8 - Secretary → ME
  • 49
    icon of address Charles House, Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 74 - Director → ME
Ceased 10
  • 1
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ 2022-11-05
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 2
    INTERNATIONAL CREATION TRUST LIMITED - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 2 Holmside, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ 2017-10-17
    IIF 45 - Director → ME
    icon of calendar 2017-08-14 ~ 2017-10-17
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ 2017-10-18
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 4
    ELECTRONIC CONTENTS LTD. - 2017-06-09
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Dissolved Corporate (2 offsprings)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 63 - Director → ME
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ 2021-09-19
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 6
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2017-07-28
    IIF 92 - Ownership of voting rights - 75% or more OE
  • 7
    LONDON PHARMA HOLDINGS LIMITED - 2022-07-15
    icon of address 24 Rotary Gardens, Gillingham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2020-08-21 ~ 2021-05-23
    IIF 50 - Director → ME
    icon of calendar 2020-08-21 ~ 2021-05-23
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ 2021-05-24
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Suite 363 19/21 Crawford Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-31 ~ 2018-11-19
    IIF 68 - Director → ME
  • 9
    ROVIO LTD - 2013-12-12
    icon of address Third Floor, Cashmere House, 13-14 Golden Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-28
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-28
    IIF 80 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flat 11, Tavistock Court 14 Tupwood Lane, Caterham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2017-04-28 ~ 2018-05-11
    IIF 34 - Director → ME
    icon of calendar 2017-04-28 ~ 2018-05-11
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2018-05-12
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.