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

Barker, Elten Herbert

    Related profiles found in government register
  • Barker, Elten Herbert
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 1
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 2
    • C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London, EC2V 7BG

      IIF 3
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 4
  • Barker, Elten Herbert
    British company director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 5
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 6
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 7
  • Barker, Elten Herbert
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 8 IIF 9 IIF 10
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 13 IIF 14
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 15 IIF 16
    • The Gables, Main Road, Hadlow Down, East Sussex, TN22 4HS, United Kingdom

      IIF 17
    • Pss Suite, 27 Old Gloucester Street, London, WC1N 3XX, United Kingdom

      IIF 18
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 19
    • Three Horseshoes Farm, Lamberhurst Quarter, Lamberhurst, Tunbridge Wells, Kent, TN3 8AP, England

      IIF 20
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 21 IIF 22 IIF 23
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 24
  • Barker, Elten Herbert
    British none born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 25
  • Barker, Elten Herbert, Mr.
    British director born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 26
  • Barker, Elten Herbert
    born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 27
  • Barker, Elten Herbert
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 28
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 29
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 30
  • Barker, Elten Herbert
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 7-9, The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 31
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 32
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 33
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 34
  • Barker, Elten Herbert
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 35 IIF 36 IIF 37
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 38 IIF 39
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 40
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 41
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 42 IIF 43 IIF 44
  • Barker, Elten Herbert
    British director born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 47
  • Mr Elten Herbert Barker
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA

      IIF 48
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 49 IIF 50
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 51 IIF 52 IIF 53
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 55
  • Barker, Elten Herbert
    born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • 49, Tabernacle Street, London, EC2A 4AA

      IIF 56
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 57
  • Barker, Elten
    British director born in March 1973

    Resident in Great Britain

    Registered addresses and corresponding companies
    • The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 58
  • Mr Elten Herbert Barker
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Mr Elten Herbert Barker
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 87
  • Barker, Elten

    Registered addresses and corresponding companies
    • The Long Barn, Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 88 IIF 89 IIF 90
    • 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA, United Kingdom

      IIF 94
    • 5, Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 95
child relation
Offspring entities and appointments 55
  • 1
    ASHDOWN ACQUISITIONS LIMITED
    11303426 08743583
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-30
    Officer
    2018-04-11 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 2
    ASHDOWN COUNTRY HOUSE LIMITED
    09698677
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,000,100 GBP2016-07-24
    Officer
    2015-07-22 ~ dissolved
    IIF 22 - Director → ME
  • 3
    ASHDOWN DESIGN & BUILD LIMITED
    08743474
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 10 - Director → ME
    2013-10-22 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 4
    ASHDOWN DESIGNER HOMES LIMITED
    08744025
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 8 - Director → ME
    2013-10-22 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or control OE
  • 5
    ASHDOWN DEVELOPMENTS LIMITED
    08743971
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 12 - Director → ME
    2013-10-22 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 6
    ASHDOWN PROPERTY DEVELOPMENTS LIMITED
    08743252
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 11 - Director → ME
    2013-10-22 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 7
    ASHDOWN PROPERTY LETTINGS LIMITED
    08734663
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 9 - Director → ME
    2013-10-16 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 8
    ASHDOWN PROPERTY RENTALS LIMITED
    08743728
    Third Floor, Union House, Eridge Road, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-22 ~ dissolved
    IIF 58 - Director → ME
    2013-10-22 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or control OE
  • 9
    ASHDOWN PUB COMPANY LIMITED
    10281898
    7-9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,859 GBP2024-07-31
    Officer
    2016-07-16 ~ 2019-03-18
    IIF 31 - Director → ME
    Person with significant control
    2016-07-16 ~ 2019-03-18
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Has significant influence or control OE
  • 10
    ASSET MAPPING LIMITED
    - now 08101801
    SECURE EARTH LTD - 2013-05-09
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (15 parents)
    Equity (Company account)
    -859,869 GBP2018-03-31
    Officer
    2018-07-20 ~ dissolved
    IIF 38 - Director → ME
  • 11
    CAPE VERDE FINANCE LIMITED
    10140909
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    CAPE VERDE SUPPORT LIMITED
    10741046
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 44 - Director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 77 - Right to appoint or remove directors as a member of a firm OE
    IIF 77 - Ownership of shares – 75% or more as a member of a firm OE
  • 13
    CLYDESDALE PROPERTY (LONG BARN) LIMITED
    09081014
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 13 - Director → ME
  • 14
    CLYDESDALE PROPERTY (OLD SAWMILL) LIMITED
    09080792
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 14 - Director → ME
  • 15
    CLYDESDALE PROPERTY DEVELOPMENTS LIMITED
    06193552
    The Long Barn Ashdown Business Park, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (7 parents)
    Officer
    2012-10-31 ~ dissolved
    IIF 5 - Director → ME
  • 16
    COLINA SUPPORT LIMITED
    10740889
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 46 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 83 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 83 - Right to appoint or remove directors as a member of a firm OE
  • 17
    COSTA SUPPORT LIMITED
    10742527
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 43 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 78 - Right to appoint or remove directors as a member of a firm OE
    IIF 78 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    CV RESORTS LIMITED
    - now 08422800
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (11 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2017-12-06 ~ 2018-05-03
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    ECORESORTS LIMITED
    07669859
    5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-06-14 ~ dissolved
    IIF 19 - Director → ME
    2011-06-14 ~ dissolved
    IIF 95 - Secretary → ME
  • 20
    ECORESORTS SALES LIMITED
    - now 07263415
    LAKEVIEW RESORT SALES LIMITED - 2011-03-14
    Suite 22 Southborough Centre, 1 Draper Street, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2013-03-25
    IIF 18 - Director → ME
  • 21
    ENERGY LONDON LIMITED
    11371653
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 22
    EXPRESS CHARTERS LIMITED
    - now 08743583
    ASHDOWN ACQUISITIONS LIMITED
    - 2017-03-02 08743583 11303426
    7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -142,370 GBP2023-12-31
    Officer
    2013-10-22 ~ 2022-10-25
    IIF 1 - Director → ME
    2013-10-22 ~ 2022-10-25
    IIF 94 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    GLOBAL ADVANCE DISTRIBUTIONS LIMITED
    - now 08820833
    GLOBAL ADVANCE DISTRIBUTIONS PLC
    - 2017-12-04 08820833
    INTERNATIONAL RESORTS GROUP PLC
    - 2017-11-09 08820833
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (17 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    2015-10-01 ~ 2017-12-07
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 55 - Has significant influence or control OE
  • 24
    GLOBAL PROPERTY AGENTS LIMITED
    07538268
    7 - 9, The Avenue, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-22 ~ dissolved
    IIF 17 - Director → ME
  • 25
    INTELLIGENT TECHNOLOGY INVESTMENTS LIMITED
    10481555
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    2018-08-15 ~ now
    IIF 29 - Director → ME
  • 26
    INTERNATIONAL RESORTS MANAGEMENT LIMITED
    - now 08335648
    LAKEVIEW COUNTRY CLUB LIMITED
    - 2017-01-12 08335648 08215935
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (14 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2018-04-05
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    JRED ENERGY SOLUTIONS LLP
    OC402043
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 28
    LEISURE & TOURISM DEVELOPMENTS LIMITED
    - now 09324527 08885881
    LEISURE & TOURISM DEVELOPMENTS PLC
    - 2017-12-04 09324527 08885881
    7 Bell Yard, London, England
    Dissolved Corporate (10 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    LEISURE & TOURISM HOLDINGS LIMITED
    10275637
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 30
    LONDON ARTIFICIAL INTELLIGENCE LIMITED
    10844503
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    2017-06-30 ~ 2025-12-17
    IIF 30 - Director → ME
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 75 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove directors as a member of a firm OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LONDON FUTURE ENERGY LIMITED
    10895361
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 81 - Has significant influence or control OE
  • 32
    LONDON GROUP INITIATIVES LIMITED
    - now 10793375
    LONDON PRIVATE EQUITY LIMITED
    - 2017-10-24 10793375 OC419624
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Right to appoint or remove directors OE
  • 33
    LONDON GROUP LLP
    OC416429 02504629, 10610091
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents, 13 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 56 - LLP Designated Member → ME
  • 34
    LONDON MINING COMPANY LIMITED
    10962852
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    LONDON OIL & GAS LIMITED
    09734575 02504629
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (11 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    2015-11-17 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    LONDON POWER CONSULTANTS LIMITED
    - now 08618551
    WEALDEN CONSULTANTS LIMITED
    - 2018-05-02 08618551
    WEALDEN ACQUISITIONS LIMITED
    - 2014-01-17 08618551
    7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79,071 GBP2022-07-31
    Officer
    2013-07-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    LONDON POWER CORPORATION LIMITED
    - now 10508021
    LONDON POWER CORPORATION PLC
    - 2018-05-30 10508021
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (10 parents, 6 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 84 - Right to appoint or remove directors as a member of a firm OE
    IIF 84 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    LONDON POWER MANAGEMENT LIMITED
    - now 02504629
    LONDON ENERGY HOLDINGS LIMITED
    - 2018-04-07 02504629
    LONDON ENERGY HOLDINGS PLC
    - 2018-03-14 02504629
    GLOBAL RESORT PROPERTY PLC
    - 2018-02-21 02504629
    LONDON GROUP PLC
    - 2017-02-08 02504629 10610091, OC416429
    LONDON GROUP LIMITED
    - 2016-02-04 02504629 10610091, OC416429
    THE LONDON GROUP LIMITED
    - 2015-09-10 02504629
    LONDON OIL & GAS LIMITED - 2015-08-04
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (12 parents, 8 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 2 - Director → ME
    2015-08-28 ~ 2017-05-05
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LONDON TRADING & DEVELOPMENT GROUP LIMITED
    - now 09449150
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    7 Bell Yard, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    LPE ENTERPRISES LIMITED
    - now 10248935
    LONDON OIL & GAS (NIGERIA) LIMITED
    - 2018-02-06 10248935
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2018-06-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    LPE SUPPORT LIMITED
    - now 10740975
    ATLANTIC PETROLEUM SUPPORT LIMITED
    - 2018-02-06 10740975
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (6 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 39 - Director → ME
    2017-04-26 ~ 2018-05-04
    IIF 40 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 42
    LUKI HOLDINGS LIMITED
    10174074
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 24 - Director → ME
  • 43
    MOMENTUM COURIERS LIMITED
    06101358
    7 - 9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2007-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 44
    NORTH SEA COMMODITIES BOND LIMITED
    10653032
    10 Arthur Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    ONE MONDAY LIMITED
    - now 07243290
    BUSINESS VAULT LIMITED - 2010-12-16
    14 David Mews, London, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-14 ~ 2015-07-24
    IIF 20 - Director → ME
  • 46
    POLESTAR MARKETING LIMITED
    09039300
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-18 ~ dissolved
    IIF 23 - Director → ME
  • 47
    SANDS EQUITY CAPITAL LIMITED
    - now 09184596
    CV HOTELS LIMITED
    - 2017-02-28 09184596
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    TW COMPANIES PLC
    - now 10610091
    LONDON GROUP PLC
    - 2017-03-16 10610091 02504629, OC416429
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 49
    TW PRIVATE LLP
    - now OC419624
    LONDON PRIVATE EQUITY LLP
    - 2018-06-21 OC419624 10793375
    63/66 Hatton Garden, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 64 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    44 Grand Parade, Brighton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -29,142 GBP2018-12-31
    Person with significant control
    2018-12-05 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 51
    WATERSIDE SUPPORT LIMITED
    10741017
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 45 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 79 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 79 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 79 - Right to appoint or remove directors as a member of a firm OE
  • 52
    WATERSIDE VILLAGES BONDS LIMITED
    10174537
    45 Gresham Street, London
    Liquidation Corporate (12 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    2016-05-11 ~ 2018-03-19
    IIF 25 - Director → ME
  • 53
    WATERSIDE VILLAGES LIMITED - now
    WATERSIDE VILLAGES PLC
    - 2018-04-25 09791187
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (14 parents, 1 offspring)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2015-09-28 ~ 2017-05-05
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 54
    WATERSIDE VILLAGES PROPERTIES LIMITED
    10731700
    45 Gresham Street, London
    Liquidation Corporate (11 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 42 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    WEST COUNTRY RESORTS GROUP PLC
    10507522
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 34 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.