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

Weller, William Nigel Valentine

    Related profiles found in government register
  • Weller, William Nigel Valentine
    British company director born in February 1949

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 4
    • 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 5
    • 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 6 IIF 7 IIF 8
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 9 IIF 10 IIF 11
  • 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 12
  • 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 38
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 39
  • 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 40
  • 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 41
  • 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 42
  • Weller, William Nigel Valentine
    British company director 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 43
  • Weller, William Nigel Valentine
    British

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

      IIF 44
  • Weller, William Nigel Valentine
    British company director

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

      IIF 45
  • Weller, William Nigel Valentine
    British director

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

      IIF 46
  • 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 47
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 48 IIF 49
    • 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 50
  • 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 51 IIF 52
  • Weller, William Nigel Valentine

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

      IIF 53
    • 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 54
  • 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 68
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
    Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2024-02-28
    Officer
    2013-02-19 ~ now
    IIF 33 - director → ME
    2021-11-10 ~ now
    IIF 54 - secretary → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 2
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2013-02-20 ~ now
    IIF 36 - 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 14 - director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - 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 11 - 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 16 - director → ME
  • 6
    Finsgate, 5-7 Cranwood Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-08-21 ~ dissolved
    IIF 27 - 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 19 - director → ME
  • 8
    111 Rico House George Street, Prestwich, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -7,207 GBP2023-03-31
    Officer
    2022-11-15 ~ now
    IIF 5 - director → ME
  • 9
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-06-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 10
    28 Colchester Road, St. Osyth, Clacton-on-sea, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-08 ~ dissolved
    IIF 38 - 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 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 12
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 35 - director → ME
    2021-02-01 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - 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 52 - director → ME
  • 14
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-22 ~ dissolved
    IIF 13 - 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
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    WASILLA (UK) LIMITED - 2017-12-12
    MEDIA GUARANTORS LIMITED - 2017-11-30
    96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-11-27 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-05-03 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    96 Chalkwell Avenue, Westcliffe On Sea, United Kingdom
    Corporate (2 parents)
    Officer
    2018-12-21 ~ now
    IIF 42 - llp-designated-member → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove membersOE
Ceased 28
  • 1
    Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-05-09 ~ 2015-06-10
    IIF 37 - 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 21 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-12
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors 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 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-24
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - 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 23 - 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
    Corporate (6 parents)
    Officer
    2003-11-24 ~ 2006-05-22
    IIF 17 - 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 31 - 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 40 - 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 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-12
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 6 - 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
    Corporate (4 parents)
    Officer
    2003-01-17 ~ 2004-06-14
    IIF 24 - 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
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2013-12-13 ~ 2020-03-24
    IIF 9 - director → ME
    Person with significant control
    2016-10-03 ~ 2020-03-24
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 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 29 - 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
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2014-02-11 ~ 2024-10-07
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-03
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2006-03-20 ~ 2008-06-18
    IIF 7 - 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
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2006-04-21 ~ 2015-07-30
    IIF 20 - 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
    Corporate (1 parent)
    Equity (Company account)
    199 GBP2017-11-30
    Officer
    2003-11-05 ~ 2013-07-24
    IIF 18 - director → ME
    2003-11-05 ~ 2013-07-24
    IIF 46 - 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 8 - 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 32 - director → ME
    2001-08-17 ~ 2002-07-08
    IIF 45 - 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
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    274,840,541 GBP2023-08-31
    Officer
    2004-03-10 ~ 2021-03-23
    IIF 26 - director → ME
    Person with significant control
    2018-03-05 ~ 2021-03-25
    IIF 56 - 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 25 - director → ME
    2003-10-09 ~ 2004-03-22
    IIF 44 - 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
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-03-23 ~ 2011-01-10
    IIF 12 - director → ME
  • 22
    W ASSOCIATES LIMITED - 1995-05-24
    9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    6,667 GBP2024-03-31
    Officer
    1994-05-11 ~ 1999-10-21
    IIF 41 - 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 2 - director → ME
  • 24
    RIGHT CROWD PLACE LIMITED - 2015-02-04
    Dean Park House, Dean Park Crescent, Bournemouth, England
    Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -60,507 GBP2022-01-31
    Officer
    2016-02-22 ~ 2022-11-01
    IIF 3 - director → ME
    Person with significant control
    2021-06-16 ~ 2022-11-01
    IIF 47 - 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 1 - 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 51 - director → ME
  • 27
    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 28 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-11-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 28
    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 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.