logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Derek Martin Williamson

    Related profiles found in government register
  • Mr Derek Martin Williamson
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lorelei 8, Ember Lane, Esher, KT10 8ER, England

      IIF 1
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 2
    • icon of address Vyman House, College Road, Harrow, HA1 1BQ, England

      IIF 3 IIF 4 IIF 5
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 6
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 7 IIF 8
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 9 IIF 10 IIF 11
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 12
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 13 IIF 14
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 15 IIF 16 IIF 17
    • icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 18
    • icon of address Spirit House, ., 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 19
    • icon of address Spirit House, 8 High Street, West Molesey, KT8 2NA, England

      IIF 20
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA

      IIF 21 IIF 22 IIF 23
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, England

      IIF 27
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Spirit House, 8high Street, West Molesey, Surrey, KT8 2NA, England

      IIF 40
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 41 IIF 42
    • icon of address 30, Windsor Way, Woking, GU22 8DJ, England

      IIF 43
  • Mr Derek Martin Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 47
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 48
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 49 IIF 50 IIF 51
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 54
    • icon of address 52, Molesey Close, Hersham, Walton O Thames, Surrey, KT12 4PX, United Kingdom

      IIF 55
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT8 2NA, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 52 Molesey Close, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 67
    • icon of address 52, Molesey Close, Walton On Thames, KT12 4PX, United Kingdom

      IIF 68
    • icon of address The Links, 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 69 IIF 70
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, England

      IIF 71
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 72
    • icon of address Goddards Accountants Walton Ltd, 8, High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 73 IIF 74
  • Derek Martin Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, United Kingdom

      IIF 75
  • Mr Derek Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesley, Surrey, KT8 2NA, United Kingdom

      IIF 76
  • Derek Williamson
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, United Kingdom

      IIF 77
    • icon of address 8, 8 High Street, West Molesey, West Molesey, KT8 2NA, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address 8, High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 81
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 82
  • Williamson, Derek Martin
    British born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 83 IIF 84 IIF 85
    • icon of address 36, Audley Road, Ealing, London, W5 3ET, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, B73 5UY, England

      IIF 89
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 90
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, KT12 4PX, England

      IIF 91 IIF 92
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 93 IIF 94
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 95
  • Williamson, Derek Martin
    British accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accountants born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 139 IIF 140
  • Williamson, Derek Martin
    British chartered accountant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Langley Farm Cottages, Worlds End, Beedon, Newbury, Berkshire, RG20 8SD, England

      IIF 141
  • Williamson, Derek Martin
    British co director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 142
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 143
  • Williamson, Derek Martin
    British company director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, KT8 2NA, England

      IIF 144
  • Williamson, Derek Martin
    British consultant born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 145
  • Williamson, Derek Martin
    British director born in November 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vyman House, 104 College Road, Harrow, HA1 1BQ, England

      IIF 146
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 147 IIF 148
    • icon of address Spirit House, 8 High Street, West Molsesy, Surrey, KT8 2NA

      IIF 149
  • Williamson, Martin
    British accountant born in November 1944

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 150
  • Willamson, Derek Martin
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F 1-3 Canfield Place, Canfield Place, London, NW6 3BT, England

      IIF 151
  • Williamson, Derek Martin
    born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Horsham, Walton On Thames, KT12 4PX

      IIF 152
  • Williamson, Derek Martin
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 153
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 154
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 155 IIF 156
    • icon of address The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX

      IIF 157
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 158 IIF 159
    • icon of address 8, The High Street, West Molesey, Surrey, KT8 2NA

      IIF 160
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 161 IIF 162
    • icon of address Spirit House, 8 High Street, West Molesley, Surrey, KT8 2NA, United Kingdom

      IIF 163
  • Williamson, Derek Martin
    British accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accountants born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accounting born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX

      IIF 312
  • Williamson, Derek Martin
    British accountnat born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX

      IIF 313
  • Williamson, Derek Martin
    British chartered accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Alexandra Road, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 314
    • icon of address 39, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 315
    • icon of address Alexandra Hall 39, Alexandra Road, Farnborough, Hampshire, GU14 6BS

      IIF 316
    • icon of address C/o Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 317
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 318 IIF 319
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, United Kingdom

      IIF 320
    • icon of address Suite F, 1-3 Canfield Place, Nw6 3bt, London, NW6 3BT, United Kingdom

      IIF 321
  • Williamson, Derek Martin
    British company director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 322 IIF 323
  • Williamson, Derek Martin
    British consultant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1-3 Canfield Place, London, NW6 3BT, England

      IIF 324
  • Williamson, Derek Martin
    British director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 325
  • Williamson, Derek Martin
    British accountants born in November 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 326
  • Williamson, Derek Martin
    British

    Registered addresses and corresponding companies
  • Williamson, Derek Martin
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Links, 52 Molesey Close, Walton On Thames, Surrey, KT12 4PX

      IIF 341 IIF 342
  • Williamson, Derek
    British born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 343
  • Williamson, Derek
    British accountant born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williamson, Derek
    British co director born in November 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite F, 1 - 3 Canfield Place, London, NW6 3BT, England

      IIF 347
  • Williamson, Martin

    Registered addresses and corresponding companies
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 348
  • Williamson, Derek Martin

    Registered addresses and corresponding companies
    • icon of address 52, Molesey Close, Hersham, Walton On Thames, Surrey, KT8 2NA, United Kingdom

      IIF 349
    • icon of address The Links, 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX

      IIF 350
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, England

      IIF 351 IIF 352 IIF 353
    • icon of address 52, Molesey Close, Hersham, Walton-on-thames, Surrey, KT12 4PX, United Kingdom

      IIF 358
    • icon of address 8, High Street, West Molesey, Surrey, KT8 2NA

      IIF 359
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 360 IIF 361 IIF 362
  • Williamson, Derek

    Registered addresses and corresponding companies
    • icon of address 1, Park Road, Hampton Wick, Kingston Upon Thames, KT1 4AS, England

      IIF 363
    • icon of address 68 North Point, 480 Ewell Road, Tolworth, KT6 7DD, England

      IIF 364 IIF 365
    • icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey, KT12 4PX, United Kingdom

      IIF 366 IIF 367
    • icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 368
    • icon of address Spirit House, 8 High Street, West Molesey, KT8 2NA, United Kingdom

      IIF 369
    • icon of address Spirit House, 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom

      IIF 370 IIF 371 IIF 372
child relation
Offspring entities and appointments
Active 88
  • 1
    THOTH VENTURES LIMITED - 2017-07-03
    CREATIVE CINEMAS LIMITED - 2019-09-13
    icon of address Suite F 1 - 3 Canfield Place, Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,002 GBP2024-01-31
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2023-01-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -49,414 GBP2022-11-22
    Officer
    icon of calendar 2022-07-13 ~ dissolved
    IIF 320 - Director → ME
  • 3
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 275 - Director → ME
  • 4
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2022-10-31
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,232 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-09-09 ~ now
    IIF 54 - Has significant influence or controlOE
  • 6
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 372 - Secretary → ME
  • 7
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-13 ~ dissolved
    IIF 295 - Director → ME
  • 8
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    500,621 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-10 ~ dissolved
    IIF 274 - Director → ME
  • 10
    OIL & GAS SUPPLIES & SERVICES LTD - 2018-03-29
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2023-04-30
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    502,572 GBP2024-10-31
    Officer
    icon of calendar 2017-10-27 ~ now
    IIF 365 - Secretary → ME
  • 12
    icon of address C/o G & Co Accountants, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,715 GBP2020-07-31
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 359 - Secretary → ME
  • 13
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,843 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    CITY 20:20 CRICKET LTD. - 2015-05-22
    MAX & MATEO LTD - 2015-02-09
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,078 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Suite F, 1 - 3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,624 GBP2024-05-31
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 30 Churchill Place Canary Wharf, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 92 - Director → ME
  • 17
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-10 ~ dissolved
    IIF 272 - Director → ME
  • 18
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 266 - Director → ME
  • 19
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 173 - Director → ME
  • 20
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2024-12-31
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 10 - Has significant influence or controlOE
  • 21
    icon of address 16 Park Terrace, Greenhithe, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,000 GBP2024-09-23
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 145 - Director → ME
  • 22
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 186 - Director → ME
  • 23
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    201,618 GBP2022-11-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-09-01 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 27 - Right to appoint or remove directors as a member of a firmOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directorsOE
  • 25
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 140 - Director → ME
  • 26
    icon of address Spirit House, 8 High Street, West Molsesy, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 149 - Director → ME
  • 27
    WILLCONSULT69 LTD - 2006-07-12
    G + CO HERSHAM LTD - 2006-10-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 268 - Director → ME
  • 28
    GODDARDS ACCOUNTANTS LTD - 2014-01-08
    RAYCOT LTD - 2011-11-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 325 - Director → ME
  • 29
    G & CO WALTON LTD - 2014-02-11
    HAMPTON NOMINEES LIMITED - 2011-07-05
    GODDARDS ACCOUNTANTS KINGSTON LTD - 2016-08-09
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    31,730 GBP2024-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 31
    GODDARDS DEPUTIES LTD - 2017-02-20
    J & C EVENTS LTD - 2013-10-25
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    MATRIX HEALTH & SOCIAL SERVICES LTD - 2016-06-30
    GODDARDS ACCOUNTANTS CROYDON LTD - 2022-06-13
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,560 GBP2021-11-30
    Officer
    icon of calendar 2015-11-10 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-30 ~ dissolved
    IIF 260 - Director → ME
  • 35
    HARE CAPITAL PLC - 2023-07-28
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 88 - Director → ME
  • 36
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-10-31
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 87 - Director → ME
  • 37
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-03-06 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
  • 38
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 371 - Secretary → ME
  • 39
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    150,000 GBP2025-04-30
    Officer
    icon of calendar 2022-10-15 ~ now
    IIF 86 - Director → ME
  • 40
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 363 - Secretary → ME
  • 41
    PAMLEEN INVESTMENTS LTD - 2013-11-05
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 42
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,131 GBP2024-08-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-05-30 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Spirit House, 8 High Street, West Molesey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 369 - Secretary → ME
  • 44
    icon of address 303 Goring Road, Worthing, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 45
    EGGER DEVELOPMENTS LIMITED - 2008-12-04
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-24 ~ dissolved
    IIF 221 - Director → ME
  • 46
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ dissolved
    IIF 287 - Director → ME
  • 47
    SAGE SECRETARIES LTD - 2011-07-19
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 265 - Director → ME
  • 48
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 195 - Director → ME
  • 49
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,945 GBP2024-07-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 200 - Director → ME
  • 51
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,663 GBP2023-07-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 116 - Director → ME
  • 52
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 84 - Director → ME
  • 53
    icon of address 30 Windsor Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-05 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2023-03-16 ~ dissolved
    IIF 103 - Director → ME
  • 57
    CORDERO & SHARMAN LIMITED - 2007-09-26
    SPIRIT MORTGAGE SERVICES LTD - 2009-04-03
    icon of address 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,107 GBP2024-02-28
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    ALIGNED CARE LIMITED - 2023-10-17
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-11 ~ dissolved
    IIF 125 - Director → ME
  • 60
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-10 ~ dissolved
    IIF 280 - Director → ME
  • 61
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -358 GBP2025-01-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 62
    ESHER SECRETARIES LTD - 2010-09-17
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-11-15 ~ dissolved
    IIF 259 - Director → ME
    icon of calendar 2010-09-17 ~ dissolved
    IIF 184 - Director → ME
  • 63
    CARE & SKILL LIMITED - 2017-10-27
    MAYCROSS LIMITED - 2000-08-30
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,305 GBP2024-10-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 364 - Secretary → ME
  • 64
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,352 GBP2022-11-30
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address C/o Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 66
    PASIGS LIMITED - 2007-09-04
    ANGELINES 41 LTD - 2011-11-10
    GODDARDS FINE WINES LTD - 2014-05-28
    EGGER COMMERCIAL LTD - 2008-12-04
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-08-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 67
    icon of address Spirit House, High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2017-07-30 ~ dissolved
    IIF 104 - Director → ME
  • 68
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 267 - Director → ME
  • 69
    icon of address C/o Taxassist Accountants, 3 Boldmere Road, Sutton Coldfield, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,763 GBP2024-07-31
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 89 - Director → ME
  • 70
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 71
    SOLARVERSE LIMITED - 2023-05-10
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 132 - Director → ME
  • 72
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 182 - Director → ME
  • 73
    TELEMED-AI LTD - 2021-11-09
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 85 - Director → ME
  • 74
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-11 ~ dissolved
    IIF 292 - Director → ME
  • 75
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 171 - Director → ME
  • 76
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,694 GBP2022-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 368 - Secretary → ME
  • 77
    THE AMERICAS INVESTMENT LIMITED - 2024-03-11
    icon of address 36 Audley Road, Ealing, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200,000 GBP2025-02-28
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 93 - Director → ME
  • 78
    icon of address Spirit House, 8 High Street, West Molesey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302,324 GBP2022-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,529 GBP2023-11-30
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 53 - Has significant influence or controlOE
  • 80
    icon of address Goddards Accountants Walton Ltd, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Has significant influence or controlOE
    IIF 69 - Right to appoint or remove directorsOE
  • 82
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    IIF 286 - Director → ME
  • 83
    WALTON BUSINESS GROUP LIMITED - 2015-10-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,134 GBP2020-08-31
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 84
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,801,744 GBP2024-06-30
    Officer
    icon of calendar 2012-04-01 ~ now
    IIF 351 - Secretary → ME
  • 85
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103 GBP2018-12-31
    Officer
    icon of calendar 2017-09-30 ~ dissolved
    IIF 109 - Director → ME
  • 86
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    10,111 GBP2025-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 87
    EGGER INVESTMENTS LTD. - 2008-12-04
    ABSOLUT PROPERTY INVESTMENT LIMITED. - 2007-02-05
    ANGELINES 33 LTD - 2011-11-10
    GODDARDS ACCOUNTANCY ONLINE LTD - 2020-09-12
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    802 GBP2021-12-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-08 ~ dissolved
    IIF 172 - Director → ME
Ceased 174
  • 1
    1ST KEY PLC - 2011-12-28
    icon of address 1 Hare And Hounds Cottages, Hawkenbury Road Hawkenbury, Tonbridge, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-06 ~ 2007-10-29
    IIF 222 - Director → ME
  • 2
    OYSTER SURPRISE LTD - 2004-08-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 214 - Director → ME
  • 3
    icon of address Mrs S Lawrence, Kt8 1rr, 45 Spurfield, Hurst Park, West Molesey, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    463 GBP2024-04-30
    Officer
    icon of calendar 2010-05-20 ~ 2014-02-25
    IIF 350 - Secretary → ME
  • 4
    icon of address Onega House, 112 Main Road, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -152 GBP2024-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2008-05-01
    IIF 330 - Secretary → ME
  • 5
    icon of address Goddards Accountants Walton Ltd, 8, High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    980,000,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-01 ~ 2025-03-03
    IIF 276 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ 2025-03-03
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 6
    SOFAMEDIA LIMITED - 2007-11-19
    icon of address C12 Marquis Court Marquis, Tvte, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-17 ~ 2003-12-18
    IIF 252 - Director → ME
  • 7
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 4 - Has significant influence or control OE
  • 8
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2021-12-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-09-22
    IIF 2 - Has significant influence or control OE
  • 9
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-24 ~ 2022-12-06
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2019-12-24 ~ 2022-12-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    BIONEB PVT LIMITED - 2023-09-12
    BIONEB LIMITED - 2018-08-21
    icon of address 82 St. John Street, London, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2018-11-05 ~ 2020-04-01
    IIF 114 - Director → ME
  • 11
    icon of address 39 Alexandra Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    1,479 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 106 - Director → ME
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 315 - Director → ME
  • 12
    icon of address 39 Alexandra Road, Alexandra Road, Farnborough, Hampshire
    Active Corporate (6 parents)
    Equity (Company account)
    -7,198 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 102 - Director → ME
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 314 - Director → ME
  • 13
    MANSTON AIRLINE SERVICES LTD - 2015-05-08
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-21 ~ 2015-05-07
    IIF 300 - Director → ME
  • 14
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,787 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-10-29 ~ 2025-09-01
    IIF 51 - Right to appoint or remove directors OE
  • 15
    icon of address Hillier Hopkins Llp, Charter Court, Midland Road, Hemel Hempstead, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-29 ~ 2001-05-31
    IIF 226 - Director → ME
  • 16
    icon of address 4385, 10465466 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    58,155,255,471 GBP2023-11-30
    Officer
    icon of calendar 2016-11-07 ~ 2018-09-30
    IIF 209 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 352 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-07 ~ 2018-01-01
    IIF 70 - Has significant influence or control OE
  • 17
    AVIS HOTELS & HOSPITALITY GROUP PLC - 2017-12-11
    icon of address 4385, 11073460 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    1,000,000,000 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2018-09-30
    IIF 201 - Director → ME
    icon of calendar 2017-11-21 ~ 2020-05-12
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-01-01
    IIF 66 - Right to appoint or remove directors OE
  • 18
    icon of address 4385, 11439727 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    10,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2018-09-30
    IIF 197 - Director → ME
    icon of calendar 2018-06-29 ~ 2020-05-12
    IIF 367 - Secretary → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 357 - Secretary → ME
  • 19
    AVIS GLOBAL GREEN ENERGY (UK) LTD - 2018-08-16
    icon of address 4385, 09539811 - Companies House Default Address, Cardiff
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    4,985,255,000 GBP2023-04-30
    Officer
    icon of calendar 2015-04-13 ~ 2018-09-18
    IIF 127 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-09-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4385, 11531289 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    510,000,000 GBP2023-08-31
    Officer
    icon of calendar 2018-08-22 ~ 2018-09-30
    IIF 107 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 353 - Secretary → ME
  • 21
    icon of address 4385, 11439794 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    8,000,000 GBP2023-06-30
    Officer
    icon of calendar 2018-06-29 ~ 2020-05-12
    IIF 196 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 355 - Secretary → ME
  • 22
    icon of address 4385, 11099244 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2022-12-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-05-01
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 2020-05-01
    IIF 63 - Right to appoint or remove directors OE
  • 23
    icon of address 4385, 11350871 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000,000 GBP2023-05-31
    Officer
    icon of calendar 2018-05-09 ~ 2020-05-12
    IIF 204 - Director → ME
    icon of calendar 2018-09-30 ~ 2020-05-12
    IIF 356 - Secretary → ME
  • 24
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,243 GBP2024-01-31
    Officer
    icon of calendar 2020-11-18 ~ 2021-03-02
    IIF 143 - Director → ME
  • 25
    MARK FOUR PROPERTIES LTD - 2017-02-20
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2018-10-05
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 26
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -600 GBP2022-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-31
    IIF 301 - Director → ME
  • 27
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 189 - Director → ME
  • 28
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-10-20
    IIF 297 - Director → ME
  • 29
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2014-10-20
    IIF 298 - Director → ME
  • 30
    WARPDRIVE LTD - 2002-12-12
    icon of address Suite F, 1 -3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,143 GBP2024-05-31
    Officer
    icon of calendar 2002-07-01 ~ 2005-06-01
    IIF 215 - Director → ME
  • 31
    BREAKTHROUGH NOMINEES LIMITED - 2023-09-04
    YZ BUYER LIMITED - 2019-09-23
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    39,972 GBP2024-05-31
    Officer
    icon of calendar 2023-08-31 ~ 2024-06-03
    IIF 324 - Director → ME
  • 32
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2002-08-02
    IIF 225 - Director → ME
  • 33
    BYRON BAY LIMITED - 2000-10-05
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-11 ~ 2003-08-28
    IIF 231 - Director → ME
  • 34
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    125,890 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-01-01
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 35
    icon of address C/o G & Co Accountants, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,715 GBP2020-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2016-04-01
    IIF 271 - Director → ME
  • 36
    icon of address 65 Moscow Road, Bayswater, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-04-12
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-04-12
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 37
    06192961 LTD - 2011-06-29
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 179 - Director → ME
  • 38
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    8,843 GBP2015-10-31
    Officer
    icon of calendar 2010-10-04 ~ 2017-01-07
    IIF 167 - Director → ME
  • 39
    SPOTTY GECKO LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 253 - Director → ME
  • 40
    CRISPY LEAF LTD - 2004-12-11
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-03-10
    IIF 213 - Director → ME
    icon of calendar 2004-08-03 ~ 2005-03-10
    IIF 327 - Secretary → ME
  • 41
    icon of address Suite F, 1-3 Canfield Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-01-01
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 42
    CITY 20:20 CRICKET LTD. - 2015-05-22
    MAX & MATEO LTD - 2015-02-09
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,078 GBP2018-01-31
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-15
    IIF 304 - Director → ME
  • 43
    GLENDOON DEVELOPMENTS LTD - 2012-05-18
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-03-12
    IIF 164 - Director → ME
  • 44
    HS RESTAURANTS LIMITED - 2019-02-12
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2022-04-01
    IIF 361 - Secretary → ME
  • 45
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,222 GBP2024-04-30
    Officer
    icon of calendar 2015-04-18 ~ 2020-03-01
    IIF 366 - Secretary → ME
  • 46
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-08 ~ 2014-10-20
    IIF 176 - Director → ME
  • 47
    MILLENNIUM BABY LIMITED - 2004-01-16
    THE FILM "JUDGEMENT" LIMITED - 2004-10-14
    icon of address C/o D M Patel & Co., 40 Great James Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2005-04-01
    IIF 232 - Director → ME
  • 48
    STORMY SKIES LTD - 2004-11-22
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-11-01
    IIF 245 - Director → ME
    icon of calendar 2004-08-03 ~ 2004-12-01
    IIF 334 - Secretary → ME
  • 49
    GUNN CONSTRUCTION LTD - 2015-12-21
    icon of address 125 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,947 GBP2024-03-31
    Officer
    icon of calendar 2013-03-26 ~ 2017-01-06
    IIF 139 - Director → ME
  • 50
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2017-10-10
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 51
    icon of address 52 Molesey Close, Hersham, Walton On Thames, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    62,714 GBP2024-12-31
    Officer
    icon of calendar 2008-09-18 ~ 2020-06-25
    IIF 326 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-02-27
    IIF 210 - Director → ME
  • 52
    icon of address Studio 4 224 Shoreditch High Street, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2024-03-31
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ 2024-03-11
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 53
    POINTY STARFISH LTD - 2004-09-17
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-07-01
    IIF 229 - Director → ME
  • 54
    GENIUS FILMS LIMITED - 2022-03-31
    icon of address Suite F, 1-3 Canfield Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -350,979 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-05-31 ~ 2025-06-20
    IIF 7 - Has significant influence or control OE
    icon of calendar 2021-12-20 ~ 2023-06-01
    IIF 8 - Has significant influence or control OE
  • 55
    FARNBOROUGH MASONIC PROPERTIES LIMITED - 2013-11-04
    icon of address Alexandra Hall 39 Alexandra Road, Farnborough, Hampshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    265,539 GBP2024-03-31
    Officer
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 105 - Director → ME
    icon of calendar 2015-08-25 ~ 2018-07-13
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-06-30
    IIF 72 - Has significant influence or control as a member of a firm OE
  • 56
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    337,065 GBP2022-04-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF 118 - Director → ME
  • 57
    FF&E LTD
    - now
    ABODE WEST LTD - 2015-07-02
    icon of address 120 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 183 - Director → ME
  • 58
    SPARKLY STAR LTD - 2004-01-26
    icon of address 3 Woodpecker Close, 3 Woodpecker Close, Busheyheath, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-10 ~ 2005-06-01
    IIF 241 - Director → ME
  • 59
    DDPD2 FILM LIMITED - 2024-06-24
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 60
    icon of address Evolution House Iceni Court, Delft Way, Norwich, Norfolk, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -2,562 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-11-25 ~ 2012-10-04
    IIF 178 - Director → ME
  • 61
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ 2014-10-20
    IIF 303 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-09-29
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 62
    icon of address Spirit House, 8 High Street, West Molsesy, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 188 - Director → ME
  • 63
    WILLCONSULT69 LTD - 2006-07-12
    G + CO HERSHAM LTD - 2006-10-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-18 ~ 2009-10-24
    IIF 249 - Director → ME
    icon of calendar 2004-02-21 ~ 2005-08-31
    IIF 312 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-02-27
    IIF 254 - Director → ME
  • 64
    HUNTCORD LIMITED - 2000-06-19
    MCCABE & ASSOCIATES LIMITED - 2009-02-17
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-01 ~ 2009-06-30
    IIF 219 - Director → ME
  • 65
    GODDARDS ACCOUNTANTS LTD - 2014-01-08
    RAYCOT LTD - 2011-11-10
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ 2012-06-30
    IIF 270 - Director → ME
  • 66
    PEREIRA & SOLANGE FINANCIAL INVESTMENTS LTD - 2022-02-18
    icon of address Office 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2020-01-30 ~ 2020-10-07
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ 2020-10-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 67
    FORENSIC ACCOUNTANCY & INVESTIGATION SERVICES LTD - 2024-03-25
    HERSHAM CYCLES LTD - 2008-03-19
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2007-07-30 ~ 2020-10-12
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-10-12
    IIF 17 - Right to appoint or remove directors OE
  • 68
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2016-04-01
    IIF 308 - Director → ME
  • 69
    REIGATE NOMINEES LTD - 2007-04-04
    icon of address 303 Goring Road, Goring-by-sea, Worthing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,822 GBP2024-09-30
    Officer
    icon of calendar 2007-03-01 ~ 2007-12-01
    IIF 211 - Director → ME
  • 70
    icon of address Office 10 10-12 Baches Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-25 ~ 2006-09-10
    IIF 240 - Director → ME
  • 71
    NOVOCREST LIMITED - 2004-07-15
    icon of address Office 10 10-12 Baches Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-11 ~ 2006-09-14
    IIF 341 - Secretary → ME
  • 72
    icon of address S J Raber, Old Shippon, Whatlington, Battle, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-19 ~ 2009-10-23
    IIF 247 - Director → ME
    icon of calendar 2008-12-19 ~ 2009-10-23
    IIF 340 - Secretary → ME
  • 73
    HIUSI LTD
    - now
    ECOCARE INVESTMENTS LTD - 2020-01-09
    icon of address Vyman House, 104 College Road, Harrow, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    icon of calendar 2019-12-18 ~ 2021-07-28
    IIF 199 - Director → ME
    icon of calendar 2021-07-28 ~ 2022-12-06
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2021-07-28
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 74
    icon of address Flat 16 23 Kenyon Way, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,751 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2023-04-11
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-04-11
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 75
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-01
    IIF 305 - Director → ME
  • 76
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    811,063 GBP2025-03-31
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2024-09-23
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 77
    BEDAZZLED (UK) LTD - 2003-05-07
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2004-07-01
    IIF 237 - Director → ME
  • 78
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2006-08-31
    IIF 238 - Director → ME
  • 79
    METRIC OBJECT PUBLISHING PLC - 1997-11-03
    INTERNEXUS PLC - 2005-01-27
    icon of address 30 Oakdene Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,678 GBP2016-04-30
    Officer
    icon of calendar 1998-06-26 ~ 2002-11-23
    IIF 255 - Director → ME
    icon of calendar 1998-06-26 ~ 2005-07-15
    IIF 342 - Secretary → ME
  • 80
    WKS PROPERTY SERVICES LTD - 2012-02-08
    HAMPTON SECRETARY LIMITED - 2011-07-05
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-30 ~ 2012-01-26
    IIF 313 - Director → ME
  • 81
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,056,899 GBP2024-03-31
    Officer
    icon of calendar 2015-03-17 ~ 2015-05-01
    IIF 307 - Director → ME
  • 82
    BARRONS FINANCIAL SERVICES LIMITED - 2003-07-15
    JVR JERROM FINANCE & MORTGAGES LIMITED - 2002-10-16
    JVR DAWN MORTGAGES LIMITED - 2002-07-14
    ALEXSILVER LIMITED - 2001-12-24
    icon of address 6 Fairacres, Tadworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    30 GBP2024-08-31
    Officer
    icon of calendar 2001-12-11 ~ 2003-08-22
    IIF 218 - Director → ME
  • 83
    WANDLE WATERS LTD - 2003-04-15
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-05 ~ 2005-06-01
    IIF 337 - Secretary → ME
  • 84
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-31 ~ 2003-07-13
    IIF 242 - Director → ME
  • 85
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2003-08-01
    IIF 152 - LLP Designated Member → ME
  • 86
    FIERY DRAGON LTD - 2003-09-30
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 235 - Director → ME
  • 87
    icon of address Flat 6 Napier Court, 1a Woodcote Road, Wallington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,621 GBP2024-04-30
    Officer
    icon of calendar 2019-04-15 ~ 2020-06-25
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2019-11-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 88
    icon of address 42 East View, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,382 GBP2024-06-30
    Officer
    icon of calendar 2003-07-01 ~ 2004-03-26
    IIF 339 - Secretary → ME
  • 89
    icon of address Sfp, 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-15 ~ 2004-03-26
    IIF 335 - Secretary → ME
  • 90
    JJ COMMODITY SERVICES LTD - 2015-05-22
    icon of address The Stables Norrels Drive, East Horsley, Leatherhead, Surrey
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    40,409 GBP2024-02-28
    Officer
    icon of calendar 2013-02-22 ~ 2015-05-22
    IIF 168 - Director → ME
  • 91
    icon of address 125 Roman Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,907 GBP2022-07-31
    Officer
    icon of calendar 2016-07-12 ~ 2019-07-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2019-07-19
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Has significant influence or control OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 92
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-05-01
    IIF 224 - Director → ME
  • 93
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 185 - Director → ME
  • 94
    INTERIOR CLEANING SERVICES AND PROPERTY MAINTENANCELTD - 2003-05-30
    TINGLEFACTOR LTD - 2004-02-11
    icon of address Suite 713, 7th Floor, Crown House, North Circular Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-24 ~ 2005-06-01
    IIF 257 - Director → ME
  • 95
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-03-30
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-04-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 96
    icon of address 3rd Floor,vyman House Vyman House, 104 College Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-12-06
    IIF 190 - Director → ME
  • 97
    FILM PRODUCTION LIMITED - 2003-07-10
    THE TAX MAGICIAN LTD - 2002-12-12
    KALSRI TRADING & INVESTMENT PVT LIMITED - 2008-11-26
    icon of address 15 Bowling Green Lane, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -80,169 GBP2015-12-31
    Officer
    icon of calendar 2002-08-01 ~ 2004-11-30
    IIF 220 - Director → ME
  • 98
    MANI PICTURES UK LIMITED - 2019-02-05
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    181,608 GBP2022-02-28
    Officer
    icon of calendar 2020-11-20 ~ 2021-11-01
    IIF 142 - Director → ME
  • 99
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-10-21
    IIF 124 - Director → ME
  • 100
    icon of address 30 Windsor Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2016-07-01
    IIF 131 - Director → ME
    icon of calendar 2016-10-06 ~ 2017-12-01
    IIF 135 - Director → ME
  • 101
    icon of address The Wooden Barn, Little Baldon, Oxford
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,307 GBP2016-12-31
    Officer
    icon of calendar 2010-12-08 ~ 2015-02-16
    IIF 169 - Director → ME
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF 261 - Director → ME
    icon of calendar 2012-01-10 ~ 2012-01-10
    IIF 263 - Director → ME
  • 102
    EGGER PROPERTY SERVICES LTD - 2012-05-28
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-10 ~ 2014-08-01
    IIF 233 - Director → ME
  • 103
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ 2014-03-28
    IIF 291 - Director → ME
  • 104
    ANGELINES 35 LTD - 2012-03-08
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-19 ~ 2014-08-01
    IIF 244 - Director → ME
  • 105
    icon of address 30 London Road, Enfield, Middlesex, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-02-13 ~ 2014-03-28
    IIF 294 - Director → ME
  • 106
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-13 ~ 2014-03-28
    IIF 296 - Director → ME
  • 107
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,464 GBP2024-02-29
    Officer
    icon of calendar 1998-07-01 ~ 2004-12-21
    IIF 333 - Secretary → ME
  • 108
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2018-02-28
    IIF 278 - Director → ME
  • 109
    icon of address 4th Floor Tuition House 27/37 St George's Road, Wimbledon, London
    Active Corporate (10 parents)
    Equity (Company account)
    33,540 GBP2024-06-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-10-12
    IIF 227 - Director → ME
  • 110
    DOUBLE XL PRODUCTIONS LIMITED - 2022-07-14
    icon of address Suite F 1-3 Canfield Place, Nw6 3bt, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50,001 GBP2024-08-31
    Officer
    icon of calendar 2022-07-13 ~ 2022-08-09
    IIF 321 - Director → ME
  • 111
    SMART MINING LTD - 2018-03-21
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2019-10-18
    IIF 202 - Director → ME
    icon of calendar 2020-10-27 ~ 2023-01-13
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2019-10-18
    IIF 64 - Ownership of shares – 75% or more OE
  • 112
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-04-28 ~ 2016-01-31
    IIF 269 - Director → ME
  • 113
    MULBROOK POWER LTD - 2016-02-15
    icon of address 125 Roman Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,629 GBP2023-11-30
    Officer
    icon of calendar 2012-11-29 ~ 2019-01-21
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-01-21
    IIF 26 - Has significant influence or control OE
  • 114
    PRICKLY CACTUS LTD - 2004-08-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 228 - Director → ME
  • 115
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-02-01
    IIF 309 - Director → ME
  • 116
    icon of address 0ffice 122 The Mille, 1000 Great West Road, Brentford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-21 ~ 2020-10-12
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2020-10-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 117
    icon of address Spirit House ., 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,979 GBP2017-04-30
    Officer
    icon of calendar 2012-04-10 ~ 2012-04-11
    IIF 293 - Director → ME
  • 118
    PYGMY PUFFER LTD - 2004-05-25
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 223 - Director → ME
  • 119
    JAGGED CRYSTAL LTD - 2005-01-05
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 217 - Director → ME
    icon of calendar 2004-08-03 ~ 2005-06-01
    IIF 331 - Secretary → ME
  • 120
    CORDERO & SHARMAN LIMITED - 2007-09-26
    SPIRIT MORTGAGE SERVICES LTD - 2009-04-03
    icon of address 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2,107 GBP2024-02-28
    Officer
    icon of calendar 2007-09-01 ~ 2009-04-01
    IIF 329 - Secretary → ME
  • 121
    OAK & ASH SECURITIES LTD - 2012-10-15
    ETHICAP LIMITED - 2012-11-22
    icon of address 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2012-11-27
    IIF 243 - Director → ME
  • 122
    BUILDING SERVICES AND SUPPLIES LTD - 2013-10-01
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2014-10-20
    IIF 299 - Director → ME
    icon of calendar 2013-06-30 ~ 2013-06-30
    IIF 181 - Director → ME
  • 123
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,457 GBP2022-12-31
    Officer
    icon of calendar 2017-06-01 ~ 2019-08-22
    IIF 115 - Director → ME
  • 124
    MARK ONE PROPERTIES LTD - 2017-02-15
    OYB PROPERTIES LTD - 2019-03-04
    icon of address Lorelei 8 Ember Lane, Esher, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,541 GBP2024-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-02-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-02-14
    IIF 1 - Ownership of shares – 75% or more OE
  • 125
    icon of address 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,757 GBP2017-12-31
    Officer
    icon of calendar 2010-12-15 ~ 2015-08-18
    IIF 166 - Director → ME
  • 126
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,638 GBP2025-01-31
    Officer
    icon of calendar 2007-09-28 ~ 2009-01-29
    IIF 150 - Director → ME
    icon of calendar 2007-09-28 ~ 2009-01-29
    IIF 348 - Secretary → ME
  • 127
    icon of address 120 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2014-10-20
    IIF 180 - Director → ME
  • 128
    CARE & SKILL LIMITED - 2017-10-27
    MAYCROSS LIMITED - 2000-08-30
    icon of address 68 North Point 480 Ewell Road, Tolworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -192,305 GBP2024-10-31
    Officer
    icon of calendar 2015-05-01 ~ 2015-05-01
    IIF 160 - Director → ME
  • 129
    icon of address 175 Smedley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2017-11-09 ~ 2020-10-06
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2017-11-09 ~ 2020-10-06
    IIF 65 - Has significant influence or control OE
  • 130
    icon of address 4a Northgate Street, Devizes, Wiltshire
    ADMINISTRATION ORDER Corporate (2 parents)
    Officer
    icon of calendar 1997-12-17 ~ 1998-08-28
    IIF 332 - Secretary → ME
  • 131
    ASSOCIATE BUSINESS EUROPE LTD - 2023-10-10
    icon of address 102 Acre Lane, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2016-09-14 ~ 2018-03-31
    IIF 100 - Director → ME
  • 132
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,702 GBP2022-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-05-17
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2019-05-17
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 133
    icon of address Suite 18.9 Exhibition House, Addison Bridge Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    66,077 GBP2024-03-31
    Officer
    icon of calendar 2013-07-05 ~ 2013-07-05
    IIF 281 - Director → ME
    icon of calendar 2013-07-31 ~ 2013-10-07
    IIF 284 - Director → ME
  • 134
    icon of address 165 The Broadway, Wimbledon Highland House, 165 The Broadway, Wimbledon, London
    Active Corporate (3 parents)
    Equity (Company account)
    -25,895 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ 2013-08-29
    IIF 273 - Director → ME
  • 135
    icon of address Spirit House, High Street, West Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-07-31
    Officer
    icon of calendar 2015-07-08 ~ 2016-01-20
    IIF 282 - Director → ME
    icon of calendar 2015-07-08 ~ 2016-01-12
    IIF 370 - Secretary → ME
  • 136
    RICOTTA LIMITED - 2001-01-25
    RICOTTA (CIS) LIMITED - 2002-11-08
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2003-10-31
    IIF 248 - Director → ME
  • 137
    icon of address 289 Hounslow Road, Hanworth, Feltham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2018-06-30
    Officer
    icon of calendar 2018-11-15 ~ 2018-12-10
    IIF 141 - Director → ME
  • 138
    SPIRIT PARASOL LTD - 2010-09-07
    KOSHAL ASSOCIATES CONSULTING SERVICES LTD - 2011-11-11
    icon of address 8a High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-17 ~ 2012-04-01
    IIF 187 - Director → ME
  • 139
    icon of address 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ 2025-09-01
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 140
    icon of address Spirit House ., 8 High Street, West Molesey, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    11,783 GBP2024-02-29
    Officer
    icon of calendar 2019-11-14 ~ 2020-01-13
    IIF 112 - Director → ME
    icon of calendar 2012-02-15 ~ 2018-12-07
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2020-01-12
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 141
    icon of address Flat 21, 2 South End, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ 2024-05-08
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2024-05-08
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 142
    LITTLE SEAHORSE LTD - 2003-10-21
    O M G FILMS LIMITED - 2004-01-09
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-06-01 ~ 2005-06-01
    IIF 236 - Director → ME
  • 143
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,636 GBP2021-06-30
    Officer
    icon of calendar 2015-06-15 ~ 2015-07-01
    IIF 279 - Director → ME
  • 144
    INVESTEK CONSULTING INTERNATIONAL LTD - 2019-06-06
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2024-06-30
    Officer
    icon of calendar 2019-10-25 ~ 2020-03-01
    IIF 362 - Secretary → ME
  • 145
    SOLAVERSE LTD - 2023-05-10
    icon of address 52 Molesey Close, Hersham, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -250,180 GBP2024-02-28
    Officer
    icon of calendar 2023-02-21 ~ 2025-03-31
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-02-21 ~ 2025-03-31
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 146
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2015-09-01
    IIF 302 - Director → ME
  • 147
    SPELTHORNE BUSINESS FORUM - 2020-02-20
    icon of address 33 Spelthorne Business Hub, 33 Hanworth Rd, Sunbury-on-thames, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-20 ~ 2018-11-27
    IIF 192 - Director → ME
    icon of calendar 2019-02-01 ~ 2025-09-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ 2018-11-27
    IIF 58 - Has significant influence or control OE
  • 148
    AMAAN (AT) UK LTD - 2013-04-03
    ESHER DIRECTORS LTD - 2010-11-04
    icon of address Maple Lodge, 21 Bramble Rise, Cobham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    158,951 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2013-05-01
    IIF 264 - Director → ME
  • 149
    icon of address Softech House London Road, Albourne, Hassocks, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-24 ~ 2009-01-01
    IIF 230 - Director → ME
    icon of calendar 2007-04-02 ~ 2008-08-27
    IIF 234 - Director → ME
  • 150
    icon of address Suite F 1-3 Canfield Place, Canfield Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,707 GBP2024-01-31
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 151 - Director → ME
  • 151
    PARAMOUNT FINANCIAL SERVICES LIMITED - 2009-02-18
    PARK REGENT FINANCIAL SERVICES LIMITED - 1989-02-15
    RAPID 4428 LIMITED - 1988-04-25
    icon of address 288 High Street, Dorking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2008-02-22
    IIF 258 - Director → ME
  • 152
    icon of address 305 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2021-12-22
    IIF 360 - Secretary → ME
  • 153
    SLIMY SEAWEED LTD - 2002-08-05
    LA VIE EN ROSE LIMITED - 2006-03-10
    JVR JERROM - APPLE MORTGAGES LIMITED - 2003-04-13
    icon of address 5 Thomas Churchyard Close, Melton, Woodbridge, Suffolk, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    556,807 GBP2024-12-31
    Officer
    icon of calendar 2003-04-09 ~ 2005-09-13
    IIF 336 - Secretary → ME
  • 154
    icon of address 1-3 Cheam Road, Ewell, Surrey
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -19,539 GBP2016-10-31
    Officer
    icon of calendar 2003-10-08 ~ 2004-02-20
    IIF 328 - Secretary → ME
  • 155
    icon of address Unit 14a Monument Way East, Woking, Surrey
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    80,202 GBP2024-12-31
    Officer
    icon of calendar 2004-07-28 ~ 2010-07-26
    IIF 250 - Director → ME
  • 156
    RAINBOW CRAB LTD - 2004-05-25
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-08-13
    IIF 251 - Director → ME
  • 157
    TECHNOESTATES ACCOMODATION LTD - 2019-02-19
    icon of address 102 Acre Lane, London
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2021-04-30
    Officer
    icon of calendar 2018-04-26 ~ 2020-01-06
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ 2020-01-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-28 ~ 2014-10-20
    IIF 310 - Director → ME
  • 159
    SAGE DIRECTORS LTD - 2013-09-10
    icon of address 120 Moorgate, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-07-01 ~ 2014-10-20
    IIF 262 - Director → ME
  • 160
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,271 GBP2024-06-24
    Officer
    icon of calendar 2022-10-25 ~ 2023-12-20
    IIF 119 - Director → ME
  • 161
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-15 ~ 2018-10-08
    IIF 177 - Director → ME
  • 162
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ 2017-02-10
    IIF 208 - Director → ME
  • 163
    TEDDYONE LIMITED - 2025-01-02
    PUDDLEDUCK BABY LIMITED - 2016-05-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-01-30 ~ 2021-10-01
    IIF 358 - Secretary → ME
  • 164
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-30
    IIF 3 - Has significant influence or control OE
  • 165
    icon of address Vyman House, College Road, Harrow, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2019-02-01 ~ 2022-12-06
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2021-10-06
    IIF 5 - Has significant influence or control OE
  • 166
    icon of address Rosemead, Margery Lane, Tadworth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    124,280 GBP2020-02-29
    Officer
    icon of calendar 2019-02-12 ~ 2019-06-01
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-06-01
    IIF 57 - Right to appoint or remove directors OE
  • 167
    icon of address Wandle House, Riverside Drive, Mitcham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-05 ~ 2006-11-01
    IIF 216 - Director → ME
    icon of calendar 2004-03-12 ~ 2004-08-11
    IIF 338 - Secretary → ME
  • 168
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-04 ~ 2013-03-12
    IIF 170 - Director → ME
  • 169
    icon of address Spirit House, 8 High Street, West Molesey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2018-02-01 ~ 2020-10-12
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ 2020-10-12
    IIF 33 - Has significant influence or control OE
  • 170
    WILLIAMSONS PLUMBING SERVICES LTD - 2018-01-11
    icon of address 1 Park Road, Hampton Wick, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,341 GBP2024-04-30
    Officer
    icon of calendar 2017-06-02 ~ 2018-01-01
    IIF 126 - Director → ME
  • 171
    BARNACLE BAY LIMITED - 2003-09-30
    CUPID STRIKES LIMITED - 2004-01-09
    icon of address C/o Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2004-12-01
    IIF 239 - Director → ME
  • 172
    icon of address 303 Goring Road, Goring-by-sea, Worthing, England
    Active Corporate (5 parents)
    Equity (Company account)
    24,373,209 GBP2024-07-31
    Officer
    icon of calendar 2012-11-07 ~ 2012-11-07
    IIF 285 - Director → ME
    icon of calendar 2012-07-31 ~ 2012-11-07
    IIF 290 - Director → ME
  • 173
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-25 ~ 2000-05-01
    IIF 246 - Director → ME
  • 174
    JAKESON LIMITED - 2015-02-10
    icon of address Spirit House, 8 High Street, West Molesey, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2015-11-30
    IIF 311 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.