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
    • 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
    • Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

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

      IIF 16 IIF 17
    • 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
    • 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
    • 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
    • Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 22
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 23
    • 96, Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN, United Kingdom

      IIF 24
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 25
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 26 IIF 27
  • 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
    • 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
    • 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
    • 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
    • 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
    • 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 65
  • Weller, William Nigel Valentine
    British

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

      IIF 66
  • Weller, William Nigel Valentine
    British company director

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

      IIF 67
  • Weller, William Nigel Valentine
    British director

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

      IIF 68
  • Weller, William Nigel Valentine

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.