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 William Nigel Valentine Weller

    Related profiles found in government register
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Nigel Valentine Weller
    British born in March 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 14
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 15
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 16 IIF 17
    • icon of address 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 18
  • Weller, William Nigel Valentine
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 19
  • Weller, Nigel Valentine
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 20 IIF 21
  • Weller, William Nigel Valentine
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 22
    • icon of address 96, Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN, United Kingdom

      IIF 23
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 24
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 25 IIF 26
  • Weller, William Nigel Valentine
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Weller, William Nigel Valentine
    British dir born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN

      IIF 38
  • Weller, William Nigel Valentine
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Weller, William Nigel Valentine
    British financial consultant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, England

      IIF 61
  • Weller, William Nigel Valentine
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 62 IIF 63
  • Weller, William Nigel Valentine
    British stockbroker born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 64
  • Weller, William Nigel Valentine
    born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 65
  • Weller, William Nigel Valentine
    British

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 66
  • Weller, William Nigel Valentine
    British company director

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 67
  • Weller, William Nigel Valentine
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 68
  • Weller, William Nigel Valentine

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 69
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 18
  • 1
    CLASSIC HOLDINGS EUROPE LIMITED - 2014-08-14
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-11-10 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 25 - Director → ME
  • 3
    icon of address 96 Chalkwell Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    ELIGERE INVESTMENTS LIMITED - 2013-05-17
    icon of address C/o Antony Batty & Company Llp, 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 37 - Director → ME
  • 5
    ATOLLISIAN LIMITED - 2007-07-25
    I-CAN PAINT EUROPE (NANO) LIMITED - 2008-08-04
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 53 - Director → ME
  • 7
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    NWD GROUP PLC - 2007-06-29
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 45 - Director → ME
  • 8
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 22 - Director → ME
  • 9
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 28 Colchester Road, St. Osyth, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 61 - Director → ME
  • 11
    SETTEX LIMITED - 2010-09-29
    ALLTRUE INVESTMENTS LIMITED - 2011-07-27
    OAKGATE LIMITED - 2010-07-01
    ADORIAN LIMITED - 2005-03-30
    XPLORER MINING LIMITED - 2016-09-09
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-02-01 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 13
    icon of address 42 Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 15
    TARA INVESTMENTS LIMITED - 2019-01-08
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    DENA TECHNOLOGIES (BRAZIL) LIMITED - 2014-04-23
    BAXTER TRADING LIMITED - 2016-03-01
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    MEDIA GUARANTORS LIMITED - 2017-11-30
    WASILLA (UK) LIMITED - 2017-12-12
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 96 Chalkwell Avenue, Westcliffe On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 18 - Right to appoint or remove membersOE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-09 ~ 2015-06-10
    IIF 60 - Director → ME
  • 2
    BEAUFORT NOMINEES LIMITED - 2010-09-27
    ASG NOMINEES LIMITED - 2018-02-13
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518,125 GBP2017-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2018-02-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    ASPARTUS LIMITED - 2013-01-24
    ASPARTUS RESOUCES LIMITED - 2011-04-21
    ASPARTUS RESOURCES NOMINEES LIMITED - 2018-02-13
    ASPARTUS RESOURCES LIMITED - 2011-05-31
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,701 GBP2018-04-30
    Officer
    icon of calendar 2011-04-19 ~ 2018-02-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    ASPARTUS PLC - 2011-05-31
    ASPARTUS LIMITED - 2005-09-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2011-05-27
    IIF 49 - Director → ME
  • 5
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    VOSS NET PLC - 2006-09-27
    TANZANIA GOLD PLC - 2007-07-09
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-24 ~ 2006-05-22
    IIF 43 - Director → ME
  • 6
    HALLCO 1009 LIMITED - 2004-04-05
    INVEST EASY LIMITED - 2012-10-25
    INVESTOR EASY LIMITED - 2005-10-13
    FUTURAGENE LIMITED - 2004-06-14
    OVERNET DATA LIMITED - 2004-11-22
    icon of address Finsgate, 5- 7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2012-11-27
    IIF 57 - Director → ME
  • 7
    CORE PETROLEUM LIMITED - 2012-10-25
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2012-11-27
    IIF 63 - Director → ME
  • 8
    WNW INVESTMENTS LIMITED - 2010-04-15
    CHALKWELL NOMINEES LIMITED - 2012-10-25
    CHALKWELL INVESTMENTS LIMITED - 2010-03-24
    ELIGERE TRUSTEES LIMITED - 2018-02-12
    BE SMART TECHNOLOGY LIMITED - 2013-05-14
    icon of address Pmj House Highlands Road, Shirlkey, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,572 GBP2018-02-28
    Officer
    icon of calendar 2005-01-28 ~ 2018-02-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 9
    NEVILLE PORTER PLC - 2008-09-23
    LP HILL PLC - 2014-12-05
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-26 ~ 2010-03-22
    IIF 31 - Director → ME
  • 10
    OVERNET DATA PLC - 2004-06-14
    FUTURAGENE PLC - 2010-07-21
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    icon of address 45 45 Gresham Strret, London Ec2v 7bg, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2004-06-14
    IIF 50 - Director → ME
  • 11
    EMMIT LIMITED - 2013-12-06
    ADESTE INVESTMENTS LIMITED - 2011-02-01
    ERUMA LIMITED - 2013-12-13
    G.G.K. INVESTMENTS LIMITED - 2011-06-16
    HYDE CORPORATE SERVICES LIMITED - 2013-11-15
    ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
    EMMIT NOMINEES LIMITED - 2020-03-04
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-03-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2020-03-24
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 12
    PRIMEENT LIMITED - 2005-09-30
    AIM EVEN HIGHER LIMITED - 2005-10-20
    OAKGATE LIMITED - 2004-01-09
    HANSEATIC & BALTIC PROPERTIES PLC - 2011-08-08
    AIM EVEN HIGHER PLC - 2006-02-02
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2011-05-27
    IIF 55 - Director → ME
  • 13
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE LIMITED - 2014-02-13
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    icon of address 111 Rico House, George Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-02-11 ~ 2024-10-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 14
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2008-06-18
    IIF 32 - Director → ME
  • 15
    SCATHO LIMITED - 2011-02-24
    ZAMBIA OIL LIMITED - 2013-07-24
    APPLIED ENGINEERING PRODUCTS LIMITED - 2007-04-24
    LUXURY LODGE MANAGEMENT LIMITED - 2013-10-09
    icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2015-07-30
    IIF 46 - Director → ME
  • 16
    LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
    INSETCO LIMITED - 2010-04-06
    BTG EUROPE LIMITED - 2005-02-14
    ZAMBIAN OIL LIMITED - 2013-08-14
    COREALM LIMITED - 2010-02-22
    ASG MEDIA LIMITED - 2011-02-24
    icon of address Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2017-11-30
    Officer
    icon of calendar 2003-11-05 ~ 2013-07-24
    IIF 44 - Director → ME
    icon of calendar 2003-11-05 ~ 2013-07-24
    IIF 68 - Secretary → ME
  • 17
    DE FACTO 642 LIMITED - 1997-08-06
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    225,238 GBP2017-03-31
    Officer
    icon of calendar 1997-07-21 ~ 1999-10-21
    IIF 33 - Director → ME
  • 18
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    NWD GROUP PLC - 2007-06-29
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2002-07-01
    IIF 58 - Director → ME
    icon of calendar 2001-08-17 ~ 2002-07-08
    IIF 67 - Secretary → ME
  • 19
    SUNLAZER LIMITED - 1996-09-20
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SBS GROUP PLC - 2009-04-22
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    318,759,791 GBP2024-08-31
    Officer
    icon of calendar 2004-03-10 ~ 2021-03-23
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-25
    IIF 2 - Has significant influence or control OE
  • 20
    ALLTRUE INVESTMENTS LIMITED - 2004-03-26
    ALLTRUE INVESTMENTS PLC - 2010-09-29
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2011-02-22
    IIF 51 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-03-22
    IIF 66 - Secretary → ME
  • 21
    TERN PLC
    - now
    THE CORE BUSINESS PLC - 2010-03-24
    SILVERMERE ENERGY PLC - 2013-08-16
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    THE CORE BUSINESS LIMITED - 2006-02-13
    FOOTBALL KITS LIMITED - 2004-11-23
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2011-01-10
    IIF 38 - Director → ME
  • 22
    W ASSOCIATES LIMITED - 1995-05-24
    icon of address 9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,667 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1999-10-21
    IIF 64 - Director → ME
  • 23
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 28 - Director → ME
  • 24
    RIGHT CROWD PLACE LIMITED - 2015-02-04
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    -60,507 GBP2022-01-31
    Officer
    icon of calendar 2016-02-22 ~ 2022-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-11-01
    IIF 15 - Has significant influence or control OE
  • 25
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 27 - Director → ME
  • 26
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2022-11-01
    IIF 20 - Director → ME
  • 27
    TARA INVESTMENTS LIMITED - 2019-01-08
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2015-07-22
    IIF 62 - Director → ME
  • 28
    NWD NOMINEES LIMITED - 2013-02-14
    TRICOR NOMINEES LIMITED - 2017-11-30
    DIDIA LIMITED - 2007-07-25
    OVIDIA INVESTMENTS LIMITED - 2007-06-29
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -492,908 GBP2018-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2016-01-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    GUARDIAN CARE LINE LIMITED - 2020-08-16
    NP NOMINEES LIMITED - 2013-10-25
    VIP TRAVEL LIMITED - 2019-05-03
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2020-01-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE

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.