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

Hume Kendall, Simon Patrick

    Related profiles found in government register
  • Hume Kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 1
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 2
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 3
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 4 IIF 5
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 6 IIF 7 IIF 8
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 9
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 10 IIF 11 IIF 12
    • 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 14
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 15
    • Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 16 IIF 17
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 18
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 19 IIF 20 IIF 21
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 30
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 31
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 32
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 33
    • 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 34
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 35 IIF 36
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 37 IIF 38
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 39
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 40
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 41
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 42
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 43 IIF 44
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 45
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 46
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 47 IIF 48 IIF 49
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 50
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 51
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 52
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 53
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 54
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 55 IIF 56 IIF 57
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 58
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 70
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 71
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 72 IIF 73
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 74
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 75
    • The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 76
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 77
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 78 IIF 79
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 80
    • Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 81
    • Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 82
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Tabernacle Street, London, EC2A 4AA

      IIF 83
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 84
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 85
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 86
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 87
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 88
    • Suite 25, Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 89
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 90
    • Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 91
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 92
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 93
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 94
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 95
    • Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 96
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 97 IIF 98
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 99
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 100
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 118
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 119 IIF 120 IIF 121
    • 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 122
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 123
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 124
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 125
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 126 IIF 127
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 128
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 129
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 130
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 131 IIF 132
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 133
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 134
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 135
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 136
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 137
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 138
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 2
    3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 14 - Director → ME
  • 3
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 16 - Director → ME
  • 4
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 17 - Director → ME
  • 5
    RISC HOLDINGS LTD - 2010-01-05
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 58 - Director → ME
  • 6
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 5 - Director → ME
  • 7
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 50 - Director → ME
  • 8
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 9 - Director → ME
  • 9
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 54 - Director → ME
  • 10
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
  • 12
    Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 96 - Director → ME
  • 13
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 14
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2020-05-10 ~ dissolved
    IIF 52 - Director → ME
  • 15
    Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267,551 GBP2025-03-31
    Officer
    2025-05-09 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 16
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 74 - LLP Designated Member → ME
  • 17
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 18
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 49 - Director → ME
  • 19
    The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 20
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 70 - Director → ME
  • 21
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    2018-08-15 ~ now
    IIF 35 - Director → ME
  • 22
    Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 81 - LLP Designated Member → ME
  • 23
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 21 - Director → ME
  • 24
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 87 - LLP Designated Member → ME
  • 25
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-01-12 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 26
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 75 - LLP Designated Member → ME
  • 27
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED - 2004-03-08
    OAKOVER INVESTMENTS LIMITED - 2002-01-11
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-09-05 ~ dissolved
    IIF 31 - Director → ME
    2012-10-17 ~ dissolved
    IIF 128 - Secretary → ME
  • 28
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 73 - Director → ME
  • 29
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 30
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-13 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 110 - Right to appoint or remove directors as a member of a firmOE
    IIF 110 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 110 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    2017-06-30 ~ now
    IIF 2 - Director → ME
  • 33
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 34
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 35
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents, 9 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 83 - LLP Designated Member → ME
  • 37
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 40
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    2018-07-20 ~ now
    IIF 33 - Director → ME
  • 41
    LONDON POWER CORPORATION PLC - 2018-05-30
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 42
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    LONDON ENERGY HOLDINGS PLC - 2018-03-14
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    LONDON GROUP LIMITED - 2016-02-04
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 36 - Director → ME
  • 43
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 27 - Director → ME
  • 44
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2018-04-11 ~ now
    IIF 88 - Director → ME
  • 45
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 51 - Director → ME
  • 46
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED - 1994-07-25
    SINORD 67 LIMITED - 1993-07-28
    Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1993-11-08 ~ dissolved
    IIF 72 - Director → ME
  • 48
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 57 - Director → ME
  • 49
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 51
    SOUTHERN COUNTIES FINANCE HOUSE PLC - 2013-11-21
    SUSTINERE GROUP PLC - 2013-11-21
    SUSTINERE GROUP LIMITED - 2013-03-28
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 52
    Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    2015-09-30 ~ now
    IIF 91 - Director → ME
  • 53
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 54
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 95 - Director → ME
Ceased 48
  • 1
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    2014-01-22 ~ 2015-03-20
    IIF 55 - Director → ME
  • 2
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    1998-01-19 ~ 1998-12-16
    IIF 71 - Director → ME
  • 3
    HK LAMBERHURST LLP - 2012-01-20
    Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ 2016-07-01
    IIF 82 - LLP Designated Member → ME
  • 4
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 19 - Director → ME
  • 5
    ENGLISH WINES GROUP PLC - 2011-09-21
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2002-01-28 ~ 2004-10-07
    IIF 63 - Director → ME
  • 6
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 97 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 132 - Has significant influence or control OE
  • 7
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 23 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 114 - Right to appoint or remove directors as a member of a firm OE
    IIF 114 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 114 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 98 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 131 - Has significant influence or control OE
  • 9
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 26 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2005-08-31 ~ 2019-01-08
    IIF 53 - Director → ME
    2013-08-05 ~ 2019-03-26
    IIF 130 - Secretary → ME
  • 11
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2010-02-07
    IIF 59 - Director → ME
  • 12
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2015-01-23 ~ 2017-05-05
    IIF 42 - Director → ME
    2017-12-06 ~ 2018-05-03
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-18 ~ 2018-04-05
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Has significant influence or control OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
  • 14
    DOWNLAND WINES PLC - 2000-07-04
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    2000-11-16 ~ 2002-01-31
    IIF 67 - Director → ME
  • 15
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    2015-03-11 ~ 2017-12-07
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 127 - Has significant influence or control OE
  • 16
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    2021-07-13 ~ 2021-07-13
    IIF 10 - Director → ME
    2015-09-17 ~ 2018-05-04
    IIF 11 - Director → ME
  • 17
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    2006-03-14 ~ 2006-04-20
    IIF 68 - Director → ME
    2007-05-02 ~ 2008-06-24
    IIF 65 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 99 - Secretary → ME
  • 18
    HOP FARM TRADING LIMITED - 2006-03-22
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-02 ~ 2007-05-04
    IIF 69 - Director → ME
    2006-03-14 ~ 2006-04-20
    IIF 64 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 85 - Secretary → ME
  • 19
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    2017-06-01 ~ 2018-06-20
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OYSTERSHARE SALES LIMITED - 2016-02-05
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2014-09-30 ~ 2014-12-08
    IIF 45 - Director → ME
  • 21
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    2013-06-11 ~ 2017-03-14
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WAVEPHONE LIMITED - 2009-06-11
    3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    2008-05-02 ~ 2010-06-17
    IIF 62 - Director → ME
  • 23
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED - 2004-02-17
    WENDALE PROPERTIES LIMITED - 1999-11-12
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    1999-06-16 ~ 2011-11-15
    IIF 32 - Director → ME
  • 24
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ 2000-12-31
    IIF 86 - Secretary → ME
  • 25
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    2015-01-23 ~ 2018-05-04
    IIF 44 - Director → ME
  • 26
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Right to appoint or remove directors as a member of a firm OE
    IIF 103 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2012-07-12 ~ 2013-08-15
    IIF 34 - Director → ME
  • 28
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    2015-08-15 ~ 2019-03-26
    IIF 1 - Director → ME
  • 29
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-02-25
    IIF 46 - Director → ME
  • 30
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    2018-07-20 ~ 2018-11-30
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 31
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    LONDON ENERGY HOLDINGS PLC - 2018-03-14
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    LONDON GROUP LIMITED - 2016-02-04
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-30 ~ 2017-05-05
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    2015-02-19 ~ 2018-05-04
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 108 - Has significant influence or control OE
  • 33
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2016-06-23 ~ 2018-01-30
    IIF 90 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ 2018-05-04
    IIF 12 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 30 - Director → ME
  • 36
    25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-01-02 ~ 2017-12-05
    IIF 29 - Director → ME
  • 37
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    2014-01-06 ~ 2015-10-13
    IIF 56 - Director → ME
  • 38
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2015-01-28 ~ 2018-05-04
    IIF 40 - Director → ME
  • 39
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-03-17 ~ 2009-01-08
    IIF 60 - Director → ME
  • 40
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2007-12-18
    IIF 61 - Director → ME
  • 41
    HOPTASTIC LIMITED - 2006-10-10
    HOPTASTIC LIMITED - 2006-03-22
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2006-03-14 ~ 2008-06-24
    IIF 66 - Director → ME
  • 42
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ 2017-07-24
    IIF 129 - Secretary → ME
  • 43
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    2015-01-28 ~ 2017-04-29
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Has significant influence or control OE
  • 44
    HOOK PLACE HOMES LIMITED - 2015-06-02
    Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,349 GBP2025-03-31
    Officer
    2015-05-26 ~ 2015-06-08
    IIF 4 - Director → ME
  • 45
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 20 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 46
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    2016-05-11 ~ 2017-11-07
    IIF 18 - Director → ME
  • 47
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2015-09-23 ~ 2017-05-05
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 25 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% 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.