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 Angus Dent

    Related profiles found in government register
  • Mr Angus Dent
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 1
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 2
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 9
  • Mr Amgus Dent
    English born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY

      IIF 10
  • Dent, Angus
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Axis Court, Nepshaw Lane South, Leeds, West Yorkshire, LS27 7UY, England

      IIF 11
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, England

      IIF 12 IIF 13 IIF 14
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, England

      IIF 22
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 23
  • Dent, Angus
    British accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 24
  • Dent, Angus
    British cfo born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 25
  • Dent, Angus
    British chairman & non-executive director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Kings House, 136-144 New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 26
  • Dent, Angus
    British charterd accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 27
  • Dent, Angus
    British chartered accountant born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dent, Angus
    British comapny director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Barle Enterpeise Centre, Dulverton, TA22 9BF, England

      IIF 57
  • Dent, Angus
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
  • Dent, Angus
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 86
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 87
    • icon of address The Barn, Drayton St Leonard, Wallingford, OX10 7BG, United Kingdom

      IIF 88
  • Mr Angus Dent
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 89
  • Dent, Angus
    English chartered accountant born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 90
  • Dent, Angus
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, Sevenoaks, TN15 0PY, United Kingdom

      IIF 91
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 92
    • icon of address Grove Cottage, Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 93
  • Dent, Angus
    British chartered accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drayton House, Drayton Lane, Chichester, West Sussex, PO20 2EW, England

      IIF 94
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 95
  • Dent, Angus
    British

    Registered addresses and corresponding companies
  • Dent, Angus
    British accountant

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 99 IIF 100
  • Dent, Angus
    British chartered accnt

    Registered addresses and corresponding companies
    • icon of address Grove Cottage Yopps Green, Plaxtol, Kent, TN15 0PY

      IIF 101
  • Dent, Angus
    British chartered accountant

    Registered addresses and corresponding companies
  • Dent, Angus

    Registered addresses and corresponding companies
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 40
  • 1
    DINEFLOW LTD - 2021-03-22
    RUTH DENT LTD - 2020-07-24
    RUTH DENT PRINTS LTD - 2014-09-08
    RUTH'S T SHOP LTD - 2013-10-21
    RUTH DENT PRINT LTD - 2014-01-21
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    23,744 GBP2024-06-30
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -135,468 GBP2021-10-31
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 95 - Director → ME
  • 3
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 69 - Director → ME
  • 5
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-06 ~ dissolved
    IIF 66 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 73 - Director → ME
  • 7
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 80 - Director → ME
  • 8
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 85 - Director → ME
  • 9
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 63 - Director → ME
  • 10
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 82 - Director → ME
  • 11
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-08-30 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 83 - Director → ME
  • 13
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 70 - Director → ME
  • 14
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 62 - Director → ME
  • 15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 81 - Director → ME
  • 18
    SCOPE JAK LTD - 2025-10-17
    COUNTRYMAN FINANCE TWO LTD - 2025-08-28
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 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
  • 19
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 20
    AGINASYS LTD - 2013-02-19
    icon of address Grove Cottage, Yopps Green, Plaxtol, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 49 - Director → ME
  • 21
    DINEFLOW APPS LTD - 2021-03-26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,095 GBP2022-03-31
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 53 - Director → ME
  • 22
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Hamilton House, Mabledon Pl, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 20 - Director → ME
  • 24
    NEW SKIN & TONIC LTD - 2023-03-16
    ANTILLEAN RESTAURANTS LTD - 2023-03-06
    icon of address Arquen House, Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,668 GBP2023-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 25
    FIT FOODS HOLDINGS LTD - 2023-01-26
    STATION ROAD WORKS LTD - 2021-07-21
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,004 GBP2024-09-30
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address Grove Cottage, Yopps Green, Plaxtol, Kent, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,362 GBP2024-09-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 91 - Director → ME
  • 28
    FIT DRINKS LTD - 2022-04-14
    CAJU HEALTH LTD - 2023-01-26
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,115 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 29
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 30
    COUNTRYMAN FINANCE LTD - 2025-07-25
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ 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
  • 31
    icon of address One, Courtenay Park, Newton Abbot, Devon
    Liquidation Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    137,664 GBP2023-12-31
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 92 - Director → ME
  • 32
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,075 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 12 - Director → ME
  • 33
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,509 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 13 - Director → ME
  • 34
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 22 - Director → ME
  • 35
    RUTH DENT 2020 LTD - 2020-07-28
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 110 - Secretary → ME
  • 36
    icon of address Grove Cottage, Yopps Green, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2023-05-31
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 2 Chancery Lane, Wakefield, England
    Active Corporate (6 parents)
    Equity (Company account)
    209,892 GBP2024-12-31
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 11 - Director → ME
  • 39
    UNIT ENGINEERING (GROUP) LIMITED - 2014-01-29
    icon of address Lameys, One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 78 - Director → ME
  • 40
    Company number 06431505
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 47 - Director → ME
Ceased 44
  • 1
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-08 ~ 2020-04-02
    IIF 58 - Director → ME
  • 2
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-29 ~ 2020-03-24
    IIF 74 - Director → ME
  • 3
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-05-05 ~ 2020-03-24
    IIF 76 - Director → ME
  • 4
    DAL KAPITAL LTD - 2023-02-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,608 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-09-08
    IIF 32 - Director → ME
  • 5
    icon of address 88 The Causeway, Heybridge, Maldon, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -54,516 GBP2020-10-31
    Officer
    icon of calendar 2012-01-23 ~ 2016-06-07
    IIF 50 - Director → ME
  • 6
    icon of address The Barn, Drayton St Leonard, Wallingford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2011-12-01 ~ 2013-03-22
    IIF 88 - Director → ME
  • 7
    icon of address The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,121,660 GBP2024-03-31
    Officer
    icon of calendar ~ 2000-04-26
    IIF 45 - Director → ME
    icon of calendar 2021-11-17 ~ 2022-01-17
    IIF 56 - Director → ME
    icon of calendar 2006-04-29 ~ 2011-12-01
    IIF 27 - Director → ME
  • 8
    icon of address Unit House Elba Business Park, Crymlyn Burrows, Swansea, West Glamorgan
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    491,163 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2019-04-25 ~ 2020-12-18
    IIF 67 - Director → ME
  • 9
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-18
    IIF 60 - Director → ME
  • 10
    icon of address 25 Bisham Village, Marlow Road, Bisham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -37,740 GBP2023-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2022-08-30
    IIF 28 - Director → ME
  • 11
    icon of address Brentwood Maida Vale, Mead Road, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,003 GBP2023-12-31
    Officer
    icon of calendar 2012-09-03 ~ 2012-12-04
    IIF 51 - Director → ME
  • 12
    EDMD LTD - 2023-05-16
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200,738 GBP2024-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-05-15
    IIF 33 - Director → ME
  • 13
    HARRY KING FILMS LTD - 2021-10-29
    icon of address Drayton House, Drayton Lane, Chichester, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    168,734 GBP2024-07-31
    Officer
    icon of calendar 2021-09-06 ~ 2025-07-02
    IIF 94 - Director → ME
  • 14
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    KAPSECURE LIMITED - 2018-07-05
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    799,019 GBP2021-05-31
    Officer
    icon of calendar 2012-05-31 ~ 2014-12-10
    IIF 87 - Director → ME
  • 15
    CEREAL AND GENERAL PRODUCTS LIMITED - 1991-11-04
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 1994-01-01 ~ 1998-12-18
    IIF 48 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 96 - Secretary → ME
  • 16
    SOURCEDOOR LIMITED - 2001-11-26
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-08 ~ 2006-04-18
    IIF 24 - Director → ME
    icon of calendar 2001-11-08 ~ 2006-04-18
    IIF 99 - Secretary → ME
  • 17
    CONDORAUTUMN LIMITED - 2001-06-11
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2006-04-18
    IIF 41 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-04-18
    IIF 107 - Secretary → ME
  • 18
    SIGNPAINT LIMITED - 2001-05-30
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-05-17 ~ 2006-04-18
    IIF 36 - Director → ME
    icon of calendar 2001-05-17 ~ 2006-04-18
    IIF 106 - Secretary → ME
  • 19
    ONECLICKHR PLC - 2011-05-25
    BEECHINOR SEDMAN LIMITED - 1997-06-11
    VIZUAL BUSINESS TOOLS LIMITED - 2000-03-30
    VISUAL BUSINESS TOOLS LIMITED - 1999-11-02
    icon of address 2 Causeway Park, The Causeway, Staines-upon-thames, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1999-08-11 ~ 2006-05-04
    IIF 40 - Director → ME
    icon of calendar 2000-01-31 ~ 2006-04-18
    IIF 108 - Secretary → ME
  • 20
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ 2012-05-18
    IIF 86 - Director → ME
  • 21
    ARCHOVER SPV 30 LIMITED - 2018-06-01
    icon of address 17 Moorlands Lane, Saltash, Cornwall, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    430,574 GBP2024-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-12-18
    IIF 75 - Director → ME
  • 22
    icon of address 17 Moorlands Lane, Saltash, Cornwall, United Kingdom
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -23,533 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2018-06-27 ~ 2020-12-18
    IIF 77 - Director → ME
  • 23
    icon of address Broadwall House, 21 Broadwall, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1998-12-18
    IIF 46 - Director → ME
    icon of calendar 1996-08-27 ~ 1997-08-05
    IIF 103 - Secretary → ME
  • 24
    ARCHOVER HOLDINGS LIMITED - 2020-04-15
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-06-26 ~ 2020-12-18
    IIF 84 - Director → ME
  • 25
    DAT AMERICA LIMITED - 2006-07-11
    FINBLUE LIMITED - 2004-04-26
    icon of address 76 King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2012-05-21
    IIF 44 - Director → ME
  • 26
    DAT ENTERPRISES LIMITED - 2004-11-30
    DAT GROUP PLC - 2005-12-12
    SYNCHRONICA PLC - 2012-11-02
    icon of address Xeinadin Corporate Recovery Ltd 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-18 ~ 2012-04-16
    IIF 25 - Director → ME
  • 27
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,513 GBP2024-12-31
    Officer
    icon of calendar 2023-11-13 ~ 2024-03-21
    IIF 29 - Director → ME
    icon of calendar 2022-06-14 ~ 2023-09-08
    IIF 30 - Director → ME
  • 28
    BETTER HOME COVER LTD - 2021-12-03
    BHCUK LTD - 2022-12-05
    WEST LONDON WINDOWS DOORS AND JOINERY LTD - 2024-08-27
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -181,692 GBP2024-12-31
    Officer
    icon of calendar 2021-07-14 ~ 2021-11-30
    IIF 26 - Director → ME
    icon of calendar 2023-03-28 ~ 2023-09-08
    IIF 90 - Director → ME
  • 29
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,642 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ 2023-09-08
    IIF 31 - Director → ME
  • 30
    ARCHOVER SPV 20 LIMITED - 2018-08-24
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    54,129 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2017-05-31 ~ 2020-12-18
    IIF 61 - Director → ME
  • 31
    ARCHOVER SPV 11 LIMITED - 2018-08-24
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -860,206 GBP2021-12-31
    Officer
    icon of calendar 2017-05-09 ~ 2020-12-18
    IIF 59 - Director → ME
  • 32
    ARCHOVER POWER ENGINEERING LIMITED - 2018-09-03
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    -10,315 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2018-08-08 ~ 2020-12-18
    IIF 71 - Director → ME
  • 33
    BIRWELCO SPV 11 LIMITED - 2020-09-16
    icon of address Unit House Elba Business Park, Elba Crescent, Swansea, West Glamorgan, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-06 ~ 2020-12-18
    IIF 65 - Director → ME
  • 34
    VISUAL BUSINESS TOOLS PLC - 2001-12-24
    ONECLICKHR PLC - 2000-03-30
    VIZUAL BUSINESS TOOLS PLC - 2011-05-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-16 ~ 2006-04-18
    IIF 35 - Director → ME
    icon of calendar 1999-12-16 ~ 2006-04-18
    IIF 102 - Secretary → ME
  • 35
    PENSOURCE LIMITED - 2001-12-17
    SYNERGY HUMAN RESOURCES LIMITED - 2003-03-14
    VIZUAL HUMAN RESOURCES LTD - 2005-10-11
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-30 ~ 2006-04-30
    IIF 34 - Director → ME
    icon of calendar 2001-10-22 ~ 2006-04-18
    IIF 100 - Secretary → ME
  • 36
    ONECLICKHR (NORTHEAST) LIMITED - 2002-06-24
    SYNERGY HUMAN RESOURCES (NORTH EAST) LIMITED - 2003-03-14
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2006-04-18
    IIF 97 - Secretary → ME
  • 37
    STEPHEN PARKER COMPUTER SYSTEMS LIMITED - 1996-11-12
    PARKER TECHNOLOGIES LIMITED - 2002-04-19
    icon of address Syward Place, Pyrcroft Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-17 ~ 2006-04-18
    IIF 101 - Secretary → ME
  • 38
    W.SAUNDERS (HAULAGE) LIMITED - 1983-01-27
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1993-07-29 ~ 1998-12-18
    IIF 42 - Director → ME
    icon of calendar 1993-01-22 ~ 1997-02-28
    IIF 104 - Secretary → ME
  • 39
    FARM AND EQUESTRIAN FINANCE 250 LTD - 2025-07-24
    icon of address Unit 2 Barle Enterpeise Centre, Dulverton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-27
    IIF 57 - Director → ME
  • 40
    Company number 00406662
    Non-active corporate
    Officer
    icon of calendar 1994-01-04 ~ 1998-12-18
    IIF 38 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 98 - Secretary → ME
  • 41
    Company number 00441723
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 43 - Director → ME
  • 42
    Company number 01026912
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 37 - Director → ME
  • 43
    Company number 01128005
    Non-active corporate
    Officer
    icon of calendar 1996-12-15 ~ 1998-12-18
    IIF 109 - Secretary → ME
  • 44
    Company number 04195298
    Non-active corporate
    Officer
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 39 - Director → ME
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 105 - Secretary → 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.