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

Barnett, Neil James

    Related profiles found in government register
  • Barnett, Neil James
    British businessman born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shaws Farm, Shaws Farm, Horsell Common, Woking, Surrey, United Kingdom

      IIF 1
  • Barnett, Neil James
    British chief financial officer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 2
  • Barnett, Neil James
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barnett, Neil James
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Woodingdean Business, Park, Sea View Way, Brighton, East Sussex, BN2 6NX

      IIF 10
    • Hascombe Court Farm, Hascombe, Godalming, Surrey, GU8 4AF

      IIF 11
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 12 IIF 13 IIF 14
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU, United Kingdom

      IIF 17 IIF 18
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-8, Conduit Street, London, W1S 2XF

      IIF 19
  • Barnett, Neil
    British accountant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 20 IIF 21
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 22
  • Barnett, Neil
    British cfo born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EG, United Kingdom

      IIF 23
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 24
  • Barnett, Neil
    British chief financial officer born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU, England

      IIF 25
  • Barnett, Neil
    British company director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pendock, Seven Hills Road, Cobham, KT11 1DS, England

      IIF 26
    • Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP, England

      IIF 27
    • 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 28 IIF 29
  • Barnett, Neil
    British director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 30
    • Gladstone House, 77-70 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 31
    • 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 32 IIF 33 IIF 34
    • 8, The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 35
    • Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 36
    • Ridgemount, 8 The Ridgeway, Guildford, Surrey, GU1 2DG, United Kingdom

      IIF 37 IIF 38
    • Surrey Technology Centre, Occam Road, Guildford, Surrey, GU2 7YG, England

      IIF 39
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 40
    • 48/49, Russell Square, London, WC1B 4JP, England

      IIF 41
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 42 IIF 43
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 44
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, United Kingdom

      IIF 45
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Barnett, Neil
    British finance director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakmoore Court, Kingswood Road, Hampton Lovett, Droitwich, WR9 0QH, England

      IIF 49
    • 8, The Ridgeway, Guildford, GU1 2DG, United Kingdom

      IIF 50
    • Centenary House, Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 51
    • Centenary House, Palliser Road, London, W14 9EQ, England

      IIF 52
    • Centenary House, Upper First Floor, Palliser Road, London, W14 9EQ

      IIF 53
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 54
  • Barnett, Neil
    British financial consultant born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 55-59 Rivington Street, London, EC2A 3QQ, England

      IIF 55
  • Barnett, Neil James
    British finance director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1, Copperbeach Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 56
  • Barnett, Neil
    born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, England

      IIF 57
  • Mr Neil Barnett
    British born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, The Ridgeway, Guildford, GU1 2DG, England

      IIF 58 IIF 59 IIF 60
    • 8, The Ridgeway, Guildford, Surrey, GU1 2DG, England

      IIF 63
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, England

      IIF 64
    • 31 & 32, Causewayhead, Penzance, Cornwall, TR18 2SP, United Kingdom

      IIF 65
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 66
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 67
  • Barnett, Neil James
    British accountant born in October 1966

    Registered addresses and corresponding companies
    • Hill View Anchor Hill, Woking, Surrey, GU21 2HW

      IIF 68
  • Barnett, Neil James
    British company director

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 69 IIF 70
  • Barnett, Neil James
    British director

    Registered addresses and corresponding companies
    • Wisteria Cottage, Onslow Crescent, Woking, Surrey, GU22 7AU

      IIF 71 IIF 72
  • Barnett, Neil James

    Registered addresses and corresponding companies
    • Gladstone House, 77-70 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 73
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 74
    • Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG, England

      IIF 75
    • 1, Copperbeech Close, Hook Heath, Woking, Surrey, GU22 0QA, United Kingdom

      IIF 76
  • Barnett, Neil

    Registered addresses and corresponding companies
    • 31 & 32 Causewayhead, Penzance, TR18 2SP, United Kingdom

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    48/49 Russell Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-21 ~ dissolved
    IIF 41 - director → ME
  • 2
    SABRE POWER SOLUTIONS LIMITED - 2010-08-09
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-09-02 ~ dissolved
    IIF 19 - director → ME
  • 3
    Chancery House, 30 St Johns Road, Woking, Surrey, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2017-11-29 ~ dissolved
    IIF 48 - director → ME
  • 4
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    261,042 GBP2024-02-29
    Officer
    2014-09-26 ~ now
    IIF 30 - director → ME
  • 5
    31 & 32 Causewayhead, Penzance, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    2024-04-15 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Centenary House Upper First Floor, Palliser Road, London
    Corporate (4 parents)
    Equity (Company account)
    470,073 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 53 - director → ME
  • 7
    FUTURE E-BIKES AND SCOOTERS LIMITED - 2020-12-22
    Pendock, Seven Hills Road, Cobham, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-04 ~ dissolved
    IIF 26 - director → ME
  • 8
    Hascombe Court Farm Hascombe, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    2006-03-10 ~ dissolved
    IIF 11 - director → ME
  • 9
    Centenary House Upper First Floor, Palliser Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -508,000 GBP2023-12-31
    Officer
    2016-03-21 ~ now
    IIF 23 - director → ME
  • 10
    INNOVATE ACCOUNTING LTD - 2021-06-16
    8 The Ridgeway, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    54,401 GBP2023-12-31
    Officer
    2021-04-12 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 11
    8 The Ridgeway, Guildford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2011-02-04 ~ now
    IIF 43 - director → ME
  • 12
    8 The Ridgeway, Guildford, England
    Dissolved corporate (3 parents)
    Officer
    2021-08-09 ~ dissolved
    IIF 34 - director → ME
  • 13
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, England
    Corporate (3 parents)
    Equity (Company account)
    132,322 GBP2023-12-31
    Officer
    2020-01-20 ~ now
    IIF 54 - director → ME
    2020-01-20 ~ now
    IIF 75 - secretary → ME
  • 14
    Centenary House Centenary House, Palliser Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -44,304 GBP2023-12-31
    Officer
    2019-06-18 ~ now
    IIF 51 - director → ME
  • 15
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,996 GBP2022-02-28
    Officer
    2016-04-01 ~ dissolved
    IIF 49 - director → ME
  • 16
    ESONG MUSIC LIMITED - 2013-03-28
    48 Warwick Street Warwick Street, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,038,279 GBP2015-12-31
    Officer
    2012-12-12 ~ dissolved
    IIF 37 - director → ME
  • 17
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (2 parents)
    Equity (Company account)
    10,162 GBP2024-02-29
    Officer
    2021-11-08 ~ now
    IIF 38 - director → ME
  • 18
    Centenary House Upper First Floor, Palliser Road, London
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    2,680,770 GBP2023-12-31
    Officer
    2020-10-21 ~ now
    IIF 24 - director → ME
  • 19
    Centenary House, Palliser Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -488,456 GBP2023-12-31
    Officer
    2019-07-10 ~ now
    IIF 52 - director → ME
  • 20
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    242,114 GBP2023-12-31
    Officer
    2022-01-01 ~ now
    IIF 31 - director → ME
    2022-12-13 ~ now
    IIF 73 - secretary → ME
  • 21
    8 The Ridgeway, Guildford, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-11-20 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    STUDIOSTAYS HOTEL GROUP LTD - 2025-01-31
    31 & 32 Causewayhead, Penzance, United Kingdom
    Corporate (2 parents)
    Officer
    2024-08-14 ~ now
    IIF 21 - director → ME
    2024-08-14 ~ now
    IIF 78 - secretary → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 23
    27 Old Gloucester Street, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2025-02-07 ~ now
    IIF 40 - director → ME
  • 24
    STUDIOWORKS TECHNOLOGY LTD - 2022-02-23
    PUCKRUP VENTURES LIMITED - 2021-01-29
    MARKET GRAVITY VENTURES LTD - 2017-06-26
    21 Belvedere Drive, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,623,015 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 28 - director → ME
  • 25
    31 & 32 Causewayhead, Penzance, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-15 ~ now
    IIF 20 - director → ME
    2024-08-15 ~ now
    IIF 77 - secretary → ME
  • 26
    THE GRANT AND ANTHEA FOUNDATION - 2006-07-05
    Sunrise, 37 Meadway, Esher, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-19 ~ dissolved
    IIF 16 - director → ME
  • 27
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    -100 GBP2024-04-05
    Officer
    2020-12-24 ~ dissolved
    IIF 57 - llp-designated-member → ME
  • 28
    Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    888,291 GBP2023-12-31
    Officer
    2020-11-18 ~ now
    IIF 45 - director → ME
    2022-12-14 ~ now
    IIF 74 - secretary → ME
  • 29
    INNOVATE ACCOUNTING & FD LTD - 2022-02-28
    INNOVATEFD LTD - 2021-06-14
    UK RF LIMITED - 2021-01-25
    8 The Ridgeway, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    130 GBP2023-12-31
    Officer
    2020-01-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-04-12 ~ now
    IIF 63 - Has significant influence or controlOE
  • 30
    JETONS LTD - 2011-04-01
    8 The Ridgeway, Guildford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,989,214 GBP2023-12-31
    Officer
    2010-08-12 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 31
    JETONS LTD - 2013-11-13
    The Studio, Hatherlow House Hatherlow, Romiley, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    19,815 GBP2023-12-31
    Officer
    2011-04-04 ~ now
    IIF 47 - director → ME
  • 32
    YOUR OFFICE YOUR HOME LTD - 2021-01-04
    CAMBRIDGE INFRATECH LIMITED - 2020-11-20
    Sherwood House, 41 Queens Road, Farnborough, Hants, England
    Corporate (3 parents)
    Equity (Company account)
    11,139 GBP2023-06-30
    Officer
    2021-01-01 ~ now
    IIF 27 - director → ME
Ceased 27
  • 1
    AQUOZONE LTD - 2014-03-24
    207 Hangleton Road, Hove, East Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -14,535 GBP2018-03-31
    Officer
    2014-04-24 ~ 2014-12-10
    IIF 56 - director → ME
  • 2
    48-49 Russell Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    2014-08-18 ~ 2019-06-20
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-20
    IIF 61 - Ownership of shares – 75% or more OE
  • 3
    VISIBLE APPS LTD - 2013-02-07
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -71,073 GBP2017-09-30
    Officer
    2014-04-14 ~ 2014-07-27
    IIF 76 - secretary → ME
  • 4
    PRIME FOCUS LONDON PLC - 2016-10-13
    VTR PLC - 2008-10-16
    VIDEO TAPE RECORDING PLC - 1990-01-31
    ALLEYPRESS LIMITED - 1983-02-15
    Suite 501 Unit 2 94a Wycliffe Road, Northampton
    Corporate (5 parents)
    Officer
    2010-06-22 ~ 2011-01-20
    IIF 17 - director → ME
  • 5
    CINIME LTD - 2015-11-18
    INTERACTIVE CINEMA GROUP LIMITED - 2015-03-06
    YUMMI IQX LIMITED - 2014-12-23
    22 Ganton Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 4 - director → ME
  • 6
    CINIME LIMITED - 2014-11-05
    22 Ganton Street, London
    Dissolved corporate (2 parents)
    Officer
    2013-01-21 ~ 2014-02-10
    IIF 3 - director → ME
  • 7
    CIPTEX SOLUTIONS LIMITED - 2011-11-22
    Oakmoore Court Kingswood Road, Hampton Lovett, Droitwich, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    261,042 GBP2024-02-29
    Officer
    2011-06-27 ~ 2012-04-16
    IIF 10 - director → ME
  • 8
    SEMAPHORE LONDON LIMITED - 2016-05-05
    WELL MARKETING UK LIMITED - 2015-03-06
    GLORIA PRODUCTIONS LTD. - 2013-08-01
    Pkf Gm, 15 Westferry Circus, Canary Wharf, London
    Corporate (1 parent)
    Equity (Company account)
    1,542 GBP2023-03-31
    Officer
    2020-12-08 ~ 2022-10-01
    IIF 55 - director → ME
  • 9
    ENRJM LTD - 2017-02-15
    PRIORY WELLNESS LIMITED - 2016-03-16
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    15,968 GBP2022-06-30
    Officer
    2017-10-30 ~ 2018-05-04
    IIF 25 - director → ME
  • 10
    31 & 32 Causewayhead, Penzance, Cornwall, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -65,106 GBP2024-02-29
    Officer
    2022-02-17 ~ 2024-03-29
    IIF 29 - director → ME
    Person with significant control
    2022-02-17 ~ 2022-02-17
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    ANTHEA TURNER HOME LIMITED - 2005-03-02
    Begbies Traynor (central) Llp, 31st Floor 40 Bank Street, London
    Dissolved corporate
    Officer
    2005-03-14 ~ 2008-08-22
    IIF 70 - secretary → ME
  • 12
    HALLCO 1510 LIMITED - 2007-09-10
    Sentinel House Ancells Business Park, Harvest Crescent, Fleet, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-09-06 ~ 2009-01-16
    IIF 13 - director → ME
  • 13
    HALLCO 1496 LIMITED - 2007-07-18
    Delloitte Llp, Hill House, 1 Little New Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-07-27 ~ 2008-10-01
    IIF 9 - director → ME
  • 14
    Deloite Llp, 2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-03-03 ~ 2008-10-01
    IIF 7 - director → ME
  • 15
    2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2008-06-11 ~ 2008-10-01
    IIF 14 - director → ME
    2008-06-11 ~ 2008-10-01
    IIF 71 - secretary → ME
  • 16
    37 DEAN STREET LIMITED - 2011-01-12
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-08-20 ~ 2010-08-20
    IIF 18 - director → ME
  • 17
    CINESITE (EUROPE) LIMITED - 2012-05-18
    LAUNCHDASH SERVICES LIMITED - 1993-08-03
    Building 8 Croxley Green Business Park, Hatters Lane, Watford, Herts
    Dissolved corporate (2 parents)
    Officer
    2000-09-28 ~ 2005-02-25
    IIF 2 - director → ME
    2003-03-27 ~ 2005-02-25
    IIF 72 - secretary → ME
  • 18
    ROKE COMMUNICATIONS & PARTNERS LIMITED - 2023-10-24
    Suite Lu.231, The Light Bulb, 1 Filament Walk, Wandsworth, London, England
    Corporate (1 parent)
    Officer
    2023-10-19 ~ 2024-04-01
    IIF 44 - director → ME
    Person with significant control
    2023-10-19 ~ 2023-10-20
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (1 parent)
    Equity (Company account)
    -241,661 GBP2022-12-31
    Officer
    2020-01-31 ~ 2023-09-30
    IIF 50 - director → ME
  • 20
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-05-26 ~ 2012-04-16
    IIF 15 - director → ME
  • 21
    Gladstone House, 77-79 High Street, Egham, Surrey, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    -100 GBP2024-04-05
    Person with significant control
    2020-12-24 ~ 2023-12-23
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    Willow Wood, Horsell Common, Woking, Surrey, England
    Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    2013-03-01 ~ 2013-07-01
    IIF 1 - director → ME
  • 23
    INNOVATE ACCOUNTING & FD LTD - 2022-02-28
    INNOVATEFD LTD - 2021-06-14
    UK RF LIMITED - 2021-01-25
    8 The Ridgeway, Guildford, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    130 GBP2023-12-31
    Officer
    1998-12-02 ~ 2000-01-01
    IIF 68 - director → ME
    2013-03-01 ~ 2015-11-30
    IIF 46 - director → ME
    2017-04-01 ~ 2018-01-01
    IIF 39 - director → ME
  • 24
    2 Hardman Street, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-10-07 ~ 2008-10-01
    IIF 8 - director → ME
    2005-10-07 ~ 2005-10-21
    IIF 69 - secretary → ME
  • 25
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2007-12-18 ~ 2008-12-15
    IIF 12 - director → ME
  • 26
    22 Ganton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 6 - director → ME
  • 27
    22 Ganton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ 2014-02-10
    IIF 5 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.