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

Dent, Angus

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 41
  • 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 70
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 71
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 72
    • icon of address 9, Moorhead Lane, Saltaire, Shipley, West Yorkshire, BD18 4JH, United Kingdom

      IIF 73
    • icon of address The Barn, Drayton St Leonard, Wallingford, OX10 7BG, United Kingdom

      IIF 74
  • Dent, Angus
    British entrepreneur born in October 1961

    Resident in England

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

      IIF 75 IIF 76
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, England

      IIF 77
  • Dent, Angus
    British none 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 78
  • 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 79
  • 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 80
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 81
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 88
  • Dent, Angus
    British cfo born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 89
  • 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 90
    • icon of address One, Courtenay Park, Newton Abbot, Devon, TQ12 2HD

      IIF 91
  • Dent, Angus
    British entrepreneur 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 92
    • icon of address Grove Cottage, Grove Cottage, Yopps Green, Sevenoaks, TN150PY, England

      IIF 93
  • 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 97 IIF 98
  • Dent, Angus
    British chartered accnt

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

      IIF 99
  • Dent, Angus
    British chartered accountant

    Registered addresses and corresponding companies
  • 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 108
  • Dent, Angus

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

      IIF 109
  • 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, TN150PY, England

      IIF 110
child relation
Offspring entities and appointments
Active 40
  • 1
    RUTH'S T SHOP LTD - 2013-10-21
    RUTH DENT PRINT LTD - 2014-01-21
    DINEFLOW LTD - 2021-03-22
    RUTH DENT LTD - 2020-07-24
    RUTH DENT PRINTS LTD - 2014-09-08
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 80 - 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 91 - 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 52 - 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 53 - 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 50 - 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 57 - 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 64 - 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 69 - 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 47 - 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 66 - 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 56 - 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 67 - 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 54 - 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 46 - 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 48 - 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 63 - 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 65 - Director → ME
  • 18
    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 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 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 37 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 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 26 - 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 32 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 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 71 - Director → ME
  • 24
    ANTILLEAN RESTAURANTS LTD - 2023-03-06
    NEW SKIN & TONIC LTD - 2023-03-16
    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 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 25
    STATION ROAD WORKS LTD - 2021-07-21
    FIT FOODS HOLDINGS LTD - 2023-01-26
    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 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 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 33 - 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 92 - Director → ME
  • 28
    CAJU HEALTH LTD - 2023-01-26
    FIT DRINKS LTD - 2022-04-14
    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 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 81 - 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 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    COUNTRYMAN FINANCE LTD - 2025-07-25
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - 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 89 - 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 75 - 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 76 - 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 77 - 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 109 - Secretary → ME
  • 36
    icon of address Grove Cottage, Yopps Green, Sevenoaks, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2024-07-17 ~ now
    IIF 88 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 108 - 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 78 - 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 62 - Director → ME
  • 40
    Company number 06431505
    Non-active corporate
    Officer
    icon of calendar 2007-11-20 ~ now
    IIF 24 - 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 42 - 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 58 - 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 60 - 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 9 - 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 27 - 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 74 - Director → ME
  • 7
    icon of address The Barn, Drayton St. Leonard, Wallingford, Oxfordshire
    Active Corporate (9 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    1,121,660 GBP2024-03-31
    Officer
    icon of calendar 2006-04-29 ~ 2011-12-01
    IIF 4 - Director → ME
    icon of calendar 2021-11-17 ~ 2022-01-17
    IIF 40 - Director → ME
    icon of calendar ~ 2000-04-26
    IIF 22 - 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 51 - 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 44 - 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 5 - 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 28 - 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 10 - 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 90 - Director → ME
  • 14
    TITAN INVESTMENT PARTNERS LIMITED - 2015-10-15
    KAPSECURE LIMITED - 2018-07-05
    PEREGRINE ASSET MANAGEMENT LIMITED - 2016-05-12
    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 73 - 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 25 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 94 - 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 1 - Director → ME
    icon of calendar 2001-11-08 ~ 2006-04-18
    IIF 97 - 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 18 - Director → ME
    icon of calendar 2001-05-22 ~ 2006-04-18
    IIF 105 - 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 13 - Director → ME
    icon of calendar 2001-05-17 ~ 2006-04-18
    IIF 104 - Secretary → ME
  • 19
    BEECHINOR SEDMAN LIMITED - 1997-06-11
    VIZUAL BUSINESS TOOLS LIMITED - 2000-03-30
    ONECLICKHR PLC - 2011-05-25
    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 17 - Director → ME
    icon of calendar 2000-01-31 ~ 2006-04-18
    IIF 106 - 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 70 - 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 59 - 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 61 - 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 23 - Director → ME
    icon of calendar 1996-08-27 ~ 1997-08-05
    IIF 101 - 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 68 - 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 21 - Director → ME
  • 26
    SYNCHRONICA PLC - 2012-11-02
    DAT GROUP PLC - 2005-12-12
    DAT ENTERPRISES LIMITED - 2004-11-30
    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 2 - 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 2022-06-14 ~ 2023-09-08
    IIF 7 - Director → ME
    icon of calendar 2023-11-13 ~ 2024-03-21
    IIF 6 - Director → ME
  • 28
    BETTER HOME COVER LTD - 2021-12-03
    WEST LONDON WINDOWS DOORS AND JOINERY LTD - 2024-08-27
    BHCUK LTD - 2022-12-05
    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 2023-03-28 ~ 2023-09-08
    IIF 79 - Director → ME
    icon of calendar 2021-07-14 ~ 2021-11-30
    IIF 3 - 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 8 - 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 45 - 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 43 - 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 55 - 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 49 - Director → ME
  • 34
    VIZUAL BUSINESS TOOLS PLC - 2011-05-25
    VISUAL BUSINESS TOOLS PLC - 2001-12-24
    ONECLICKHR PLC - 2000-03-30
    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 12 - Director → ME
    icon of calendar 1999-12-16 ~ 2006-04-18
    IIF 100 - Secretary → ME
  • 35
    VIZUAL HUMAN RESOURCES LTD - 2005-10-11
    SYNERGY HUMAN RESOURCES LIMITED - 2003-03-14
    PENSOURCE LIMITED - 2001-12-17
    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 11 - Director → ME
    icon of calendar 2001-10-22 ~ 2006-04-18
    IIF 98 - Secretary → ME
  • 36
    SYNERGY HUMAN RESOURCES (NORTH EAST) LIMITED - 2003-03-14
    ONECLICKHR (NORTHEAST) LIMITED - 2002-06-24
    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 95 - Secretary → ME
  • 37
    PARKER TECHNOLOGIES LIMITED - 2002-04-19
    STEPHEN PARKER COMPUTER SYSTEMS LIMITED - 1996-11-12
    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 99 - 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 19 - Director → ME
    icon of calendar 1993-01-22 ~ 1997-02-28
    IIF 102 - 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 41 - Director → ME
  • 40
    Company number 00406662
    Non-active corporate
    Officer
    icon of calendar 1994-01-04 ~ 1998-12-18
    IIF 15 - Director → ME
    icon of calendar ~ 1997-02-28
    IIF 96 - Secretary → ME
  • 41
    Company number 00441723
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 20 - Director → ME
  • 42
    Company number 01026912
    Non-active corporate
    Officer
    icon of calendar 1996-11-20 ~ 1998-12-18
    IIF 14 - Director → ME
  • 43
    Company number 01128005
    Non-active corporate
    Officer
    icon of calendar 1996-12-15 ~ 1998-12-18
    IIF 107 - Secretary → ME
  • 44
    Company number 04195298
    Non-active corporate
    Officer
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 16 - Director → ME
    icon of calendar 2001-05-18 ~ 2006-04-18
    IIF 103 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.