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

Rogers, Jeremy

child relation
Offspring entities and appointments
Active 31
  • 1
    ATAK MMA LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 2
    BISHOP HOMES LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 48 - Director → ME
  • 3
    BLUEGLEN ASSOCIATES LIMITED
    Appointment / Control
    82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 138 - Director → ME
  • 4
    BLUENORTH MANAGEMENT LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-31 ~ dissolved
    IIF 155 - Director → ME
  • 5
    BM XYZ LIMITED
    - now Appointment / Control
    BM CONNECT LIMITED - 2020-08-31 Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-13 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 6
    CODY INVESTMENTS LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-30 ~ dissolved
    IIF 130 - Director → ME
  • 7
    CORNET VIDEO CONVERGENCE LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-09-22 ~ dissolved
    IIF 161 - Director → ME
  • 8
    CSEC ASSOCIATES LIMITED
    - now Appointment / Control
    CLOUD REFERENCE LIMITED - 2013-10-17 Appointment / Control
    Related registration: 08738513
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 141 - Director → ME
  • 9
    CSEC NOMINEES LIMITED
    - now Appointment / Control
    YAYYAY GROUP LIMITED - 2013-10-17 Appointment / Control
    Related registration: 08739177
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 131 - Director → ME
  • 10
    CSEC SECRETARIES LIMITED
    - now Appointment / Control
    YAYYAY LIMITED - 2013-10-17 Appointment / Control
    Related registration: 08738610
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 135 - Director → ME
  • 11
    CSEC TRADING LIMITED
    - now Appointment / Control
    CLOUD REF LIMITED - 2013-10-17 Appointment / Control
    Related registration: 08738495
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 142 - Director → ME
  • 12
    CSEC VENTURES LIMITED
    - now Appointment / Control
    YAYYAY ESTATES LIMITED - 2013-10-21 Appointment / Control
    Related registration: 08741673
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 144 - Director → ME
  • 13
    82 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 14
    DISTILLED ENTERTAINMENT LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2012-05-14 ~ dissolved
    IIF 168 - Director → ME
  • 15
    FREEGLADE LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-02 ~ dissolved
    IIF 76 - Director → ME
  • 16
    GGR SWITCHING SYSTEMS LIMITED
    - now Appointment / Control
    CORNET SWITCHING SYSTEMS LIMITED - 2007-03-15
    Related registration: 03331669
    82 St John Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2008-09-22 ~ dissolved
    IIF 162 - Director → ME
  • 17
    HALFORD HOMES LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2020-07-23 ~ dissolved
    IIF 37 - Director → ME
  • 18
    INTERNATIONAL GOLF ACADEMIES LIMITED
    - now Appointment / Control
    SGP 13 LIMITED - 2013-05-24 Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-04-30 ~ dissolved
    IIF 85 - Director → ME
  • 19
    MAUVEGLADE LIMITED
    - now Appointment / Control
    Other registered number: 09180402
    INTERR SECURITY LIMITED - 2020-04-07 Appointment / Control
    Related registration: 08665394
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-20 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 20
    MELTGLADE LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 21
    MLR ENTERPRISES HOLDINGS LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 22
    MYVA XYZ LIMITED
    - now Appointment / Control
    MYVA HOLDINGS LIMITED - 2021-09-29 Appointment / Control
    Related registration: 13652932
    82 St. John Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-09-10 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 23
    OPT WLC LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-28 ~ dissolved
    IIF 71 - Director → ME
  • 24
    OT REDUNDANT LIMITED
    - now Appointment / Control
    OUT TRAVEL LIMITED - 2023-04-28 Appointment / Control
    Related registration: 14731991
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 25
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2016-11-08 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 26
    PITT EVENTS LIMITED
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-10-09 ~ dissolved
    IIF 80 - Director → ME
  • 27
    SALON COSEC LIMITED
    - now Appointment / Control
    SALON ECO LIMITED - 2017-12-01 Appointment / Control
    Related registration: 09063635
    SALON COSEC LIMITED - 2017-11-29 Appointment / Control
    SALON ECO LIMITED - 2017-11-21 Appointment / Control
    Related registration: 09063635
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 28
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11 Appointment / Control
    Related registration: 10057338
    132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 45 - Director → ME
  • 29
    SUN ICE UK LTD
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-14 ~ dissolved
    IIF 150 - Director → ME
  • 30
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 31
    THE LONDON NURSERY FINDER LIMITED
    Appointment / Control
    22 Skardu Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ dissolved
    IIF 153 - Director → ME
Ceased 154
  • 1
    3D LEISURE MANAGEMENT LIMITED
    Appointment / Control
    Peel House, Upper South View, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-04 ~ 2016-03-04
    IIF 31 - Director → ME
  • 2
    9 Verulam Place, Bournemouth, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,025 GBP2024-05-31
    Officer
    2017-05-25 ~ 2022-02-18
    IIF 20 - Director → ME
    Person with significant control
    2017-05-25 ~ 2022-02-18
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 3
    AEROTRON CONSUMABLE SERVICES LIMITED - 2020-07-08
    STRAWGLADE LIMITED - 2012-01-26 Appointment / Control
    Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    2,050,634 GBP2022-01-01 ~ 2023-04-30
    Officer
    2011-11-08 ~ 2012-01-05
    IIF 132 - Director → ME
  • 4
    YEWGLEN LIMITED - 2012-01-26 Appointment / Control
    Westley House, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -7,568 GBP2019-01-01 ~ 2019-12-31
    Officer
    2011-11-08 ~ 2012-01-05
    IIF 140 - Director → ME
  • 5
    ALCON ADVANCED TECHNOLOGY LIMITED - 2023-01-17 Appointment / Control
    82 St. John Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2019-05-23 ~ 2022-06-29
    IIF 42 - Director → ME
    Person with significant control
    2019-05-23 ~ 2022-06-29
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 6
    AUTOMOTIVE PERFORMANCE TECHNOLOGIES HOLDINGS LIMITED - 2023-01-17
    FARGLADE LIMITED - 2013-03-18 Appointment / Control
    82 St John Street, London
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    1,347,662 GBP2022-09-30
    Officer
    2013-02-14 ~ 2013-03-07
    IIF 62 - Director → ME
  • 7
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 11 - Director → ME
  • 8
    Field House, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2013-05-07 ~ 2013-05-07
    IIF 17 - Director → ME
  • 9
    ATAK MANAGEMENT LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-14 ~ 2015-11-27
    IIF 88 - Director → ME
  • 10
    ATAK PROMOTIONS LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-11 ~ 2015-11-27
    IIF 69 - Director → ME
  • 11
    BAM (CRAWLEY) LLP
    Appointment / Control
    82 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-06 ~ 2019-09-06
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    2019-09-06 ~ 2019-09-06
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    BASS PREMIER COMPANY LIMITED
    Appointment / Control
    82 Saint John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2009-01-23 ~ 2022-05-06
    IIF 166 - Director → ME
  • 13
    THOBURN ASSOCIATES HOLDINGS LIMITED - 2016-11-25 Appointment / Control
    FALLCREST THREE LIMITED - 2016-03-25 Appointment / Control
    Federation House Vyse Street, Hockley, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2016-03-21 ~ 2016-04-05
    IIF 60 - Director → ME
  • 14
    82 St. John Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -182 GBP2023-08-31
    Officer
    2018-07-09 ~ 2018-08-31
    IIF 73 - Director → ME
    Person with significant control
    2018-07-09 ~ 2018-08-31
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
  • 15
    BEAVIS MORGAN 360 LLP
    Appointment / Control
    82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-10 ~ 2018-08-22
    IIF 115 - LLP Designated Member → ME
    Person with significant control
    2018-07-10 ~ 2018-08-22
    IIF 213 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    BEAVIS MORGAN GROUP (BMG) LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2019-07-17 ~ 2022-03-08
    IIF 49 - Director → ME
    Person with significant control
    2019-07-17 ~ 2022-03-08
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 17
    BEAVIS MORGAN GROUP LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    2019-07-17 ~ 2022-03-08
    IIF 40 - Director → ME
    Person with significant control
    2019-07-17 ~ 2022-03-08
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 18
    PEDRA LIMITED - 2017-06-21 Appointment / Control
    Hat & Mitre Court 2 Hat & Mitre Cort, St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,669 GBP2018-01-31
    Officer
    2016-01-18 ~ 2016-01-18
    IIF 57 - Director → ME
  • 19
    BISHOP HOMES LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-07-15 ~ 2022-08-30
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
  • 20
    BM ADVISORY LLP
    Appointment / Control
    82 St John Street, London
    Active Corporate (3 parents, 6 offsprings)
    Officer
    2011-01-17 ~ 2011-01-17
    IIF 119 - LLP Designated Member → ME
  • 21
    BOXED RETAIL CO LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-03 ~ 2014-08-22
    IIF 156 - Director → ME
  • 22
    BTE GROUP HOLDINGS LIMITED
    - now Appointment / Control
    SEPIAFLOW LIMITED - 2022-04-19 Appointment / Control
    85 Ashby Road, Markfield, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,849,513 GBP2025-02-28
    Officer
    2022-04-11 ~ 2022-05-27
    IIF 41 - Director → ME
    Person with significant control
    2022-04-11 ~ 2022-05-27
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 23
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    18 GBP2025-04-30
    Officer
    2013-04-30 ~ 2013-04-30
    IIF 65 - Director → ME
  • 24
    CADENCE ADVISORY LLP
    Appointment / Control
    82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    2016-11-30 ~ 2017-01-09
    IIF 116 - LLP Designated Member → ME
    Person with significant control
    2016-11-30 ~ 2017-01-09
    IIF 192 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    3 Carpenters Yard, Fressingfield, Eye, Suffolk
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-04-18 ~ 2012-04-18
    IIF 134 - Director → ME
  • 26
    Other registered number: 04953784
    CARRY ON 32 LIMITED - 2022-05-17 Appointment / Control
    Feeder Road, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2016-03-13 ~ 2016-03-13
    IIF 29 - Director → ME
  • 27
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-05-31
    Officer
    2012-05-23 ~ 2012-05-23
    IIF 145 - Director → ME
  • 28
    CHELSEA GREEN (VJ) LIMITED
    Appointment / Control
    76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -70,293 GBP2024-09-27
    Officer
    2020-09-11 ~ 2020-10-17
    IIF 43 - Director → ME
    Person with significant control
    2020-09-11 ~ 2020-10-17
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 29
    CM CONSOLIDATED LIMITED
    Appointment / Control
    82 St. John Street, London
    Active Corporate (2 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-12-31
    Officer
    2010-11-24 ~ 2011-01-12
    IIF 123 - Director → ME
  • 30
    CM MOTORSPORT LIMITED
    Appointment / Control
    82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-01-21 ~ 2011-01-21
    IIF 128 - Director → ME
  • 31
    ONLINE SOFTWARE HOLDINGS LIMITED - 2020-07-15 Appointment / Control
    Related registration: 12621128
    A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ 2016-03-21
    IIF 30 - Director → ME
  • 32
    One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2012-03-23 ~ 2012-03-23
    IIF 137 - Director → ME
  • 33
    Other registered number: 08754926
    CONNECT FIRE & SECURITY LIMITED - 2013-03-12 Appointment / Control
    Related registration: 04060210
    1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    173,127 GBP2015-06-30
    Officer
    2009-06-11 ~ 2009-06-11
    IIF 163 - Director → ME
  • 34
    ADDMUSIC LIMITED - 2012-01-20 Appointment / Control
    82 St. John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-11-01 ~ 2012-01-19
    IIF 139 - Director → ME
  • 35
    82 St. John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2010-11-24 ~ 2011-01-12
    IIF 127 - Director → ME
  • 36
    Other registered number: 07864083
    MAGENTAGLOW LIMITED - 2014-06-06 Appointment / Control
    Bridge House, London Bridge, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60,667 GBP2017-01-20
    Officer
    2013-11-07 ~ 2014-05-13
    IIF 75 - Director → ME
  • 37
    COWRY CONSULTING LIMITED
    Appointment / Control
    Greencoat House, Francis Street, London, United Kingdom, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,337,584 GBP2021-12-31
    Officer
    2015-10-12 ~ 2015-11-16
    IIF 58 - Director → ME
  • 38
    CROSS OAK INNS PLC
    Appointment / Control
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2004-09-30 ~ 2014-06-04
    IIF 173 - Secretary → ME
  • 39
    CONFLUENTIA LIMITED - 2017-09-12 Appointment / Control
    COLLECTIVE PLUS LIMITED - 2010-01-04 Appointment / Control
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    112,447 GBP2020-12-31
    Officer
    2009-11-24 ~ 2010-01-25
    IIF 170 - Director → ME
  • 40
    LEXMILLE LIMITED - 2018-01-25 Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-26 ~ 2016-07-28
    IIF 143 - Director → ME
  • 41
    3B CAPITAL LIMITED - 2021-12-17 Appointment / Control
    15 Fetter Lane, London, England
    Active Corporate (9 parents, 3 offsprings)
    Profit/Loss (Company account)
    181,030 GBP2024-01-01 ~ 2024-12-31
    Officer
    2010-10-12 ~ 2010-12-21
    IIF 172 - Director → ME
  • 42
    EDG INVESTMENTS LIMITED
    Appointment / Control
    67 Newland Street, Witham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,335,434 GBP2024-04-30
    Officer
    2010-07-13 ~ 2010-07-13
    IIF 151 - Director → ME
  • 43
    ELEPHANT HOSPITALITY LIMITED
    Appointment / Control
    C/o Gorrie Whitson Limited, 1st Floor, Cromwell House, 14 Fulwood Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    999,935 GBP2024-03-31
    Officer
    2014-04-16 ~ 2014-09-04
    IIF 64 - Director → ME
  • 44
    EVERGREEN E S HOLDINGS LIMITED
    Appointment / Control
    Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,005,511 GBP2024-12-31
    Person with significant control
    2021-11-02 ~ 2021-12-01
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 45
    Seasons Nursery, 21 Croydon Lane, Banstead, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,511,657 GBP2023-12-31
    Officer
    2019-01-14 ~ 2019-01-14
    IIF 19 - Director → ME
    Person with significant control
    2019-01-14 ~ 2019-01-14
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 46
    FALLCREST TWO LIMITED
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ 2016-03-31
    IIF 78 - Director → ME
  • 47
    FF 2020 LIMITED
    Appointment / Control
    1st And 2nd Floor 46/47 Brook Street, Tavistock, Devon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,903 GBP2024-12-31
    Officer
    2020-02-07 ~ 2020-03-05
    IIF 104 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-05
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 48
    FREEMAN INNS LIMITED
    - now Appointment / Control
    AMBERMOOR LIMITED - 2001-01-05
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2005-03-08 ~ 2014-06-04
    IIF 174 - Secretary → ME
  • 49
    GIVEN LONDON HOLDINGS LIMITED - 2021-04-16 Appointment / Control
    26-29 Cross Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    601,697 GBP2023-12-31
    Officer
    2017-01-19 ~ 2017-02-24
    IIF 74 - Director → ME
    Person with significant control
    2017-01-19 ~ 2017-02-24
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 50
    GRAPHEXEL LIMITED
    Appointment / Control
    3rd Floor, Crown House, 151 High Road, Loughton, Essex
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    189,064 GBP2024-01-01 ~ 2024-12-31
    Officer
    2009-11-02 ~ 2009-12-31
    IIF 171 - Director → ME
  • 51
    GREENPAST LIMITED
    Appointment / Control
    Obc The Accountants Ltd, 2 Upperton Gardens, Eastbourne, England
    Dissolved Corporate (1 parent)
    Officer
    2014-06-12 ~ 2014-06-12
    IIF 55 - Director → ME
  • 52
    GREENTARGET HOLDINGS LIMITED
    - now Appointment / Control
    FALLCREST FOUR LIMITED - 2016-03-25 Appointment / Control
    87 Turnmill Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,370,798 GBP2020-12-31
    Officer
    2016-03-21 ~ 2016-04-05
    IIF 7 - Director → ME
  • 53
    HALFORD HOMES LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    2020-07-23 ~ 2022-08-30
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 54
    INDOOR ACTIVE LIMITED
    Appointment / Control
    3rd Floor 18 Savile Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -190,098 GBP2023-04-30
    Officer
    2015-04-21 ~ 2015-04-30
    IIF 154 - Director → ME
  • 55
    SMARTER SHOWS (POWER) EUROPE HOLDINGS LIMITED - 2019-12-05 Appointment / Control
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-11-30
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 26 - Director → ME
  • 56
    SMARTER SHOWS (POWER) HOLDINGS LIMITED - 2019-12-05 Appointment / Control
    5 Howick Place, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 24 - Director → ME
  • 57
    HAM21 LIMITED - 2022-12-05
    INTEGRITY 365 LIMITED - 2020-09-13
    Related registration: 12280664
    HAM20 TRADING LIMITED - 2020-06-22
    HAM20 LIMITED - 2020-06-20
    Related registration: 12280664
    INTEGRITY 365 LIMITED - 2020-06-04 Appointment / Control
    Related registration: 12280664
    82 St. John Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    5,097 GBP2023-04-01 ~ 2024-03-31
    Officer
    2020-02-07 ~ 2020-04-07
    IIF 46 - Director → ME
    Person with significant control
    2020-02-07 ~ 2020-04-07
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 58
    82 St John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    2009-01-23 ~ 2022-05-06
    IIF 165 - Director → ME
  • 59
    IV PLATFORM LIMITED
    Appointment / Control
    82 St. John Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -86,661 GBP2024-10-31
    Officer
    2013-10-31 ~ 2013-11-29
    IIF 14 - Director → ME
  • 60
    JEWEL IN THE CROWN LIMITED
    Appointment / Control
    Winks Cottage, Mole Street, Ockley, Dorking, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2016-04-07 ~ 2016-04-28
    IIF 5 - Director → ME
  • 61
    KILBRIDE BIOTECH GROUP LIMITED
    Appointment / Control
    Bourne House Queen Street, Gomshall, Guildford, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -729,379 GBP2024-09-30
    Officer
    2017-02-22 ~ 2017-05-30
    IIF 84 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-05-30
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 62
    KILBRIDE BIOTEK LIMITED
    Appointment / Control
    Bury House, 1-3 Bury Street, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2017-02-22 ~ 2017-05-30
    IIF 4 - Director → ME
    Person with significant control
    2017-02-22 ~ 2017-05-30
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 63
    BABYPRICE LIMITED - 2016-08-24 Appointment / Control
    12 The Poplars, Ferring, Worthing, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,853 GBP2019-09-30
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 126 - Director → ME
  • 64
    Brookmead House The Warren, East Horsley, Leatherhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2013-07-30 ~ 2013-07-30
    IIF 13 - Director → ME
  • 65
    LARKSWOOD DEVELOPMENTS LLP
    Appointment / Control
    82 St John Street, London, England
    Active Corporate (2 parents)
    Officer
    2018-07-30 ~ 2018-07-30
    IIF 118 - LLP Designated Member → ME
    Person with significant control
    2018-07-30 ~ 2018-07-30
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 188 - Right to surplus assets - More than 25% but not more than 50% OE
  • 66
    EFIRESERVICE LIMITED - 2020-08-16 Appointment / Control
    A2 Building R1010 Cody Technology Park, Ively Road, Farnborough, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,163,063 GBP2024-06-30
    Officer
    2015-05-01 ~ 2015-10-30
    IIF 92 - Director → ME
  • 67
    LETTING ADVICE BUREAU LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    2020-07-15 ~ 2023-08-01
    IIF 39 - Director → ME
    Person with significant control
    2020-07-15 ~ 2022-08-30
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 68
    STICKS AND TRICKS LIMITED - 2019-03-20 Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    2015-02-04 ~ 2018-08-01
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-01
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 69
    LIFESENSE INTERNATIONAL LIMITED
    Appointment / Control
    82 Saint John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2010-09-13 ~ 2021-09-28
    IIF 164 - Director → ME
  • 70
    LIQUID CLAIMS GLOBAL LIMITED
    Appointment / Control
    82 St. John Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,871 GBP2018-09-30
    Officer
    2013-05-20 ~ 2014-02-28
    IIF 66 - Director → ME
  • 71
    MAGICWORKS.COM LIMITED
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-03 ~ 2018-08-13
    IIF 86 - Director → ME
    Person with significant control
    2018-08-03 ~ 2018-08-13
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 72
    MARCH AND WHITE GLOBAL LLP
    Appointment / Control
    78 York Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-10-27 ~ 2010-10-27
    IIF 120 - LLP Designated Member → ME
  • 73
    MASOMO LIMITED
    Appointment / Control
    90 Fetter Lane 2nd Floor, Bureau, 90 Fetter Lane, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,749,973 GBP2018-02-01 ~ 2019-01-03
    Officer
    2016-03-15 ~ 2016-04-05
    IIF 90 - Director → ME
  • 74
    MAUVEGLADE LIMITED
    Appointment / Control
    Other registered number: 12529068
    7 Wellington Street, Luton, Bedfordshire
    Dissolved Corporate (1 parent)
    Officer
    2014-08-18 ~ 2014-08-18
    IIF 103 - Director → ME
  • 75
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    38 GBP2024-07-31
    Officer
    2012-07-17 ~ 2012-07-17
    IIF 125 - Director → ME
  • 76
    MEDICINE EVENTS LIMITED - 2019-12-12 Appointment / Control
    Gore Farm House, Hannington, Swindon, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,392 GBP2024-12-31
    Person with significant control
    2019-08-19 ~ 2019-08-27
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 77
    MILLENNIUM DANCE 2000 LIMITED
    - now Appointment / Control
    Other registered numbers: 06722446, 03308803
    MAROONGLADE LIMITED - 2014-12-11 Appointment / Control
    Related registration: 06722446
    82 St John Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    30,452 GBP2024-07-31
    Officer
    2013-11-07 ~ 2015-03-26
    IIF 67 - Director → ME
  • 78
    MINISTER-POWER LIMITED
    Appointment / Control
    Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,614 GBP2024-12-31
    Officer
    2012-04-04 ~ 2012-04-04
    IIF 129 - Director → ME
  • 79
    MJ COLYER PHILLIPS LIMITED
    Appointment / Control
    230 City Road Clerkenwell East, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -485,507 GBP2024-03-31
    Officer
    2017-05-25 ~ 2017-06-13
    IIF 70 - Director → ME
    Person with significant control
    2017-05-25 ~ 2017-06-13
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 80
    MODE RECRUITMENT LONDON LTD
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    26,298 GBP2023-08-01 ~ 2024-07-31
    Officer
    2020-07-22 ~ 2020-09-07
    IIF 44 - Director → ME
    Person with significant control
    2020-07-22 ~ 2020-09-07
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 81
    Other registered number: 08910792
    MOORFIELDS HOLDINGS LIMITED - 2022-02-22 Appointment / Control
    82 St. John Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Profit/Loss (Company account)
    82,938 GBP2022-09-01 ~ 2023-08-31
    Officer
    2021-09-24 ~ 2021-10-28
    IIF 36 - Director → ME
    Person with significant control
    2021-09-24 ~ 2021-10-28
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 82
    MOUNTUNE 2 LIMITED
    Appointment / Control
    Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    189,804 GBP2024-09-30
    Officer
    2020-09-02 ~ 2020-09-21
    IIF 9 - Director → ME
    Person with significant control
    2020-09-02 ~ 2020-10-05
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 83
    MOUNTUNE RACING 2 LIMITED
    Appointment / Control
    Prospect House, Prospect Way, Hutton, Brentwood, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2020-09-23 ~ 2020-10-16
    IIF 21 - Director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-16
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
  • 84
    MUSKOKA ESTATES LTD
    Appointment / Control
    82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    206,835 GBP2024-09-30
    Officer
    2016-09-07 ~ 2016-09-08
    IIF 98 - Director → ME
    Person with significant control
    2016-09-07 ~ 2016-09-08
    IIF 183 - Ownership of shares – 75% or more OE
  • 85
    MYVA HOLDINGS LIMITED
    Appointment / Control
    Other registered number: 13613903
    98 Lancaster Road, Newcastle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    841,050 GBP2024-07-31
    Person with significant control
    2021-09-30 ~ 2021-10-11
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 86
    NORTON VENTURES LIMITED
    Appointment / Control
    45 Albemarle Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2019-04-29 ~ 2019-07-18
    IIF 32 - Director → ME
    Person with significant control
    2019-04-29 ~ 2019-07-18
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 87
    NOTLOST LIMITED
    Appointment / Control
    Carlton House, 19 West Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-19 ~ 2017-06-19
    IIF 93 - Director → ME
    Person with significant control
    2017-06-19 ~ 2017-06-19
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 88
    One, Station Approach, Harlow, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2010-06-22 ~ 2010-06-22
    IIF 169 - Director → ME
  • 89
    Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -2,000 GBP2024-09-30
    Officer
    2013-09-25 ~ 2013-09-25
    IIF 12 - Director → ME
  • 90
    5 High Green, Great Shelford, Cambridge, Cambridgeshire
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2011-06-03 ~ 2011-06-03
    IIF 148 - Director → ME
  • 91
    ONE EFF LIMITED
    Appointment / Control
    White Lyon House, Perry Hill, Worplesdon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,813 GBP2024-06-30
    Officer
    2016-03-11 ~ 2016-03-17
    IIF 59 - Director → ME
  • 92
    OPEN OVEN PIZZA COMPANY LIMITED
    Appointment / Control
    Bizspace, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -148,544 GBP2021-12-31
    Officer
    2013-12-16 ~ 2014-04-04
    IIF 18 - Director → ME
  • 93
    OPJ J LTD
    - now Appointment / Control
    PEACHGLOW LIMITED - 2014-03-25 Appointment / Control
    82 St. John Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,354,030 GBP2024-03-29
    Officer
    2013-11-07 ~ 2014-04-07
    IIF 158 - Director → ME
  • 94
    OUT GLOBAL LIMITED
    - now Appointment / Control
    Other registered number: 11385555
    OUT GLOBAL (NEWCO) LIMITED - 2023-04-28 Appointment / Control
    Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    511,142 GBP2024-06-30
    Person with significant control
    2023-03-15 ~ 2023-05-02
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 95
    OUT TRAVEL LIMITED
    - now Appointment / Control
    Other registered number: 13449906
    OUT TRAVEL (HOLDCO) LIMITED - 2023-04-28 Appointment / Control
    Moore House, 13 Black Lion Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    871,449 GBP2025-05-31
    Person with significant control
    2023-03-15 ~ 2023-05-02
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 96
    PARADISE SPAS & POOLS LLP
    Appointment / Control
    82 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-29 ~ 2019-08-29
    IIF 114 - LLP Designated Member → ME
    Person with significant control
    2019-08-29 ~ 2019-08-29
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    One, Station Approach, Harlow, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2015-02-26 ~ 2015-02-26
    IIF 10 - Director → ME
  • 98
    PARTS & LABOUR LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ 2014-08-12
    IIF 54 - Director → ME
  • 99
    PASTELGLADE LIMITED
    Appointment / Control
    82 St. John Street, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    112 GBP2024-03-29
    Officer
    2013-11-07 ~ 2014-04-14
    IIF 87 - Director → ME
  • 100
    Other registered number: 11078363
    HIPFLOW LIMITED - 2023-06-12 Appointment / Control
    Related registration: 11078363
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (1 parent)
    Equity (Company account)
    43 GBP2023-04-30
    Officer
    2014-04-07 ~ 2014-04-07
    IIF 91 - Director → ME
  • 101
    FLOWGLADE LIMITED - 2024-02-07 Appointment / Control
    White Lyon House Perry Hill, Worplesdon, Guildford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,669 GBP2024-04-30
    Officer
    2014-04-07 ~ 2014-04-07
    IIF 99 - Director → ME
  • 102
    75 Staithe Street, Wells-next-the-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,161 GBP2024-09-30
    Officer
    2012-09-12 ~ 2012-09-12
    IIF 122 - Director → ME
  • 103
    TRAFALGAR ACCOUNTING GROUP LIMITED - 2015-03-19 Appointment / Control
    2 Gallery Court, 1-7 Pilgrimage Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,848 GBP2021-11-30
    Officer
    2014-06-25 ~ 2014-06-25
    IIF 72 - Director → ME
  • 104
    REDGLARE LIMITED
    Appointment / Control
    14 Central Park Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2019-09-26 ~ 2019-09-30
    IIF 3 - Director → ME
    Person with significant control
    2019-09-26 ~ 2019-09-30
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 105
    GREENPLOUGH LIMITED - 2024-06-26 Appointment / Control
    Related registrations: 07539485, 08762619
    82 St. John Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Profit/Loss (Company account)
    2,977 GBP2023-11-01 ~ 2024-10-31
    Officer
    2023-01-25 ~ 2023-08-06
    IIF 112 - Director → ME
    Person with significant control
    2023-01-25 ~ 2024-03-07
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 106
    ROSEBOURNE LIMITED
    - now Appointment / Control
    HATFLOW LIMITED - 2014-04-23 Appointment / Control
    Ampfield House, Ampfield, Romsey, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,851,129 GBP2024-08-31
    Officer
    2014-04-17 ~ 2014-12-22
    IIF 8 - Director → ME
  • 107
    ROVIA CONSULTANTS LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ 2025-10-31
    IIF 109 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-10-31
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 108
    ROVIA CONSULTING LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ 2025-10-31
    IIF 108 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-10-31
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
  • 109
    ROVIA INFRASTRUCTURE LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ 2025-10-31
    IIF 110 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-10-31
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 110
    ROVIA TRANSPORT PLANNING LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-09-18 ~ 2024-11-26
    IIF 113 - Director → ME
    Person with significant control
    2024-09-18 ~ 2025-09-17
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
  • 111
    SMARTER SHOWS HOLDINGS LIMITED - 2020-03-10 Appointment / Control
    1 Liverpool Terrace, Worthing
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    479,682 GBP2024-03-31
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 1 - Director → ME
  • 112
    SMARTER SHOWS (FOAM) HOLDINGS LIMITED - 2019-12-24
    SMARTER SHOWS (FOAMEX) HOLDINGS LIMITED - 2017-03-23 Appointment / Control
    2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 23 - Director → ME
  • 113
    SMARTER SHOWS (SPACE & AEROSPACE) EUROPE HOLDINGS LIMITED - 2019-12-24 Appointment / Control
    2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 25 - Director → ME
  • 114
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2019-12-24 Appointment / Control
    Related registration: 10025159
    2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2016-03-11 ~ 2016-04-04
    IIF 22 - Director → ME
  • 115
    SMARTER SHOWS (CERAMICS) HOLDINGS LIMITED - 2019-12-24 Appointment / Control
    2nd Floor 79 - 83 North Street, Brighton, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2016-02-24 ~ 2016-04-04
    IIF 27 - Director → ME
  • 116
    SANDPIPER EQUITY LIMITED
    - now Appointment / Control
    CROWNPORT LIMITED - 2017-04-03 Appointment / Control
    Related registration: 10688630
    23 Meadway, Esher, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    400,154 GBP2024-08-31
    Officer
    2017-03-30 ~ 2017-04-20
    IIF 15 - Director → ME
    Person with significant control
    2017-03-30 ~ 2017-04-27
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 117
    SANDRIDGE ASSOCIATES LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    381,685 GBP2024-02-29 ~ 2025-02-28
    Officer
    2015-02-17 ~ 2015-02-17
    IIF 100 - Director → ME
  • 118
    Devonshire House 29-31 Elmfield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2011-04-04 ~ 2011-04-04
    IIF 147 - Director → ME
  • 119
    SAUSAGE & ROLL LIMITED
    - now Appointment / Control
    CLUSAK LIMITED - 2013-06-21 Appointment / Control
    Rockley House, Brayford, Barnstaple, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,089 GBP2020-12-31
    Officer
    2013-06-13 ~ 2013-07-09
    IIF 77 - Director → ME
  • 120
    SEPIAGLADE LIMITED
    Appointment / Control
    57/59 Beak Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    2013-11-07 ~ 2014-04-14
    IIF 160 - Director → ME
  • 121
    SMARTER SHOWS (SPACE & AEROSPACE) HOLDINGS LIMITED - 2016-03-11 Appointment / Control
    Related registration: 10057338
    132 Queens Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ 2016-02-25
    IIF 28 - Director → ME
  • 122
    SMARTER SHOWS 2016 LIMITED
    Appointment / Control
    82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    2016-02-24 ~ 2016-03-11
    IIF 146 - Director → ME
  • 123
    The Power House, Gunpowder Mill, Waltham Abbey, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 106 - Director → ME
  • 124
    SPOKE AUDIO LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-12-22 ~ 2017-03-03
    IIF 61 - Director → ME
    Person with significant control
    2016-12-22 ~ 2017-03-03
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 125
    S O K INVESTMENTS LIMITED - 2021-05-17 Appointment / Control
    Cloister Court, 22-26 Farringdon Lane, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -4,705 GBP2023-04-01 ~ 2024-03-31
    Officer
    2021-03-08 ~ 2021-03-08
    IIF 33 - Director → ME
    Person with significant control
    2021-03-08 ~ 2021-03-08
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 126
    SQUINT BOX LIMITED
    - now Appointment / Control
    OCTOFY LTD - 2019-10-08 Appointment / Control
    3-4 Baker's Yard, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,587 GBP2024-06-30
    Officer
    2019-07-19 ~ 2020-05-26
    IIF 175 - Director → ME
    Person with significant control
    2019-07-19 ~ 2020-05-26
    IIF 241 - Has significant influence or control OE
  • 127
    STARSPORTS AGENCY LIMITED
    Appointment / Control
    No5 Chambers 4-7 Salisbury Court, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2013-04-29 ~ 2013-04-29
    IIF 96 - Director → ME
  • 128
    STREIT UK LIMITED
    Appointment / Control
    4th Floor 5 Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,127,190 GBP2016-12-31
    Officer
    2012-04-24 ~ 2012-04-24
    IIF 124 - Director → ME
  • 129
    SUPERTED LIMITED
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-02 ~ 2018-08-13
    IIF 89 - Director → ME
    Person with significant control
    2018-08-02 ~ 2018-08-13
    IIF 239 - Ownership of voting rights - 75% or more OE
    IIF 239 - Ownership of shares – 75% or more OE
  • 130
    Other registered number: 12760210
    CLUB INC. GOLF STUDIOS LIMITED - 2014-09-29 Appointment / Control
    Nuffield Health & Fitness, Simpson Way, Surbiton, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    8,753 GBP2021-04-30
    Officer
    2013-10-23 ~ 2013-12-09
    IIF 121 - Director → ME
  • 131
    YELLOWCROFT LIMITED - 2018-11-15 Appointment / Control
    Related registration: 12111630
    Podium House, 61 Chapel Road, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -86,198 GBP2024-08-31
    Officer
    2018-08-24 ~ 2018-10-29
    IIF 107 - Director → ME
    Person with significant control
    2018-08-24 ~ 2018-10-29
    IIF 230 - Ownership of voting rights - 75% or more OE
    IIF 230 - Ownership of shares – 75% or more OE
  • 132
    TECHN22 LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -27,371 GBP2023-08-31
    Officer
    2022-02-04 ~ 2022-06-29
    IIF 52 - Director → ME
    Person with significant control
    2022-02-04 ~ 2022-06-22
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 133
    TELGUARD LIMITED
    Appointment / Control
    Orchard House, 39 Gatwick Road, Crawley, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    265,385 GBP2024-12-31
    Officer
    2011-03-31 ~ 2011-03-31
    IIF 149 - Director → ME
  • 134
    THE AVENUE, SAFFRON WALDEN MANAGMENT COMPANY LIMITED - 2012-06-21 Appointment / Control
    7 Tilia Court, Saffron Walden, Essex, England
    Active Corporate (5 parents)
    Officer
    2012-06-13 ~ 2012-06-13
    IIF 136 - Director → ME
  • 135
    THE HOLLAND HOUSE LIMITED
    Appointment / Control
    82 St John Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,509 GBP2024-09-30
    Officer
    2015-07-31 ~ 2015-07-31
    IIF 159 - Director → ME
  • 136
    THE LONDON PRESCHOOL LIMITED
    Appointment / Control
    Other registered numbers: 10452357, 09232748
    Tuscany House, White Hart Lane, Basingstoke, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2019-12-24 ~ 2019-12-24
    IIF 102 - Director → ME
    Person with significant control
    2019-12-24 ~ 2019-12-24
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Ownership of voting rights - 75% or more OE
  • 137
    2 Hills Road, Cambridge, Cambridgeshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-23 ~ 2012-03-23
    IIF 133 - Director → ME
  • 138
    THOBURNS COMMUNICATIONS HOLDINGS LIMITED
    - now Appointment / Control
    FALLCREST FIVE LIMITED - 2016-03-25 Appointment / Control
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-03-21 ~ 2016-04-05
    IIF 79 - Director → ME
  • 139
    THOBURNS COMMUNICATIONS LIMITED
    - now Appointment / Control
    Other registered number: 06125341
    FALLCREST ONE LIMITED - 2016-03-24 Appointment / Control
    C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290,400 GBP2024-03-31
    Officer
    2016-03-21 ~ 2016-03-31
    IIF 81 - Director → ME
  • 140
    HTH ASSOCIATES LIMITED - 2023-05-04 Appointment / Control
    NTH DEGREE ASSOCIATES LIMITED - 2013-11-12 Appointment / Control
    C/o Corporation Service Company (uk) Limited 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,833,548 GBP2019-08-01 ~ 2020-07-31
    Officer
    2013-10-16 ~ 2014-09-05
    IIF 6 - Director → ME
  • 141
    URECO HOME 21 LIMITED
    Appointment / Control
    Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,105 GBP2024-03-31
    Officer
    2018-01-24 ~ 2018-01-24
    IIF 101 - Director → ME
    Person with significant control
    2018-01-24 ~ 2018-01-24
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 142
    VECTOS HOLDINGS LIMITED
    Appointment / Control
    Floor 3, Brew House Tower Hill, Jacob Street, Bristol, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,490,088 GBP2021-12-31
    Officer
    2015-08-13 ~ 2015-08-13
    IIF 68 - Director → ME
  • 143
    VECTOS MICROSIM LIMITED
    Appointment / Control
    Floor 3 Brew House, Tower Hill, Jacob Street, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,084,190 GBP2021-12-31
    Officer
    2014-11-21 ~ 2014-11-21
    IIF 95 - Director → ME
  • 144
    VEHICLE SMART-DISC (UK) LIMITED
    Appointment / Control
    17 Beaufort Close, Lynden Gate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-09-13 ~ 2021-09-17
    IIF 53 - Director → ME
    Person with significant control
    2021-09-13 ~ 2021-09-17
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 145
    VERSEGLADE LIMITED
    Appointment / Control
    82 St. John Street, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-11 ~ 2025-06-12
    IIF 111 - Director → ME
    Person with significant control
    2025-06-11 ~ 2025-06-24
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
    IIF 231 - Ownership of voting rights - 75% or more OE
  • 146
    Other registered number: 05893076
    2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    2014-08-06 ~ 2014-08-06
    IIF 83 - Director → ME
  • 147
    VIRIDO MANAGEMENT COMPANY LIMITED
    Appointment / Control
    2 Hills Road, Cambridge, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2015-07-24 ~ 2015-07-24
    IIF 105 - Director → ME
  • 148
    WGTL LIMITED - 2013-10-10 Appointment / Control
    The Clove, First Floor, 4 Maguire Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-07 ~ 2013-10-07
    IIF 2 - Director → ME
  • 149
    WASING HOLDINGS LIMITED
    Appointment / Control
    The Estate Office Wasing Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    10 GBP2024-12-31
    Person with significant control
    2019-12-18 ~ 2019-12-18
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 150
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43 GBP2025-03-31
    Officer
    2013-03-04 ~ 2013-03-04
    IIF 16 - Director → ME
  • 151
    WOODFORD HEATING HOLDINGS LIMITED
    Appointment / Control
    8 Longaford Way, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,342,023 GBP2024-01-31
    Officer
    2013-09-06 ~ 2013-09-23
    IIF 167 - Director → ME
  • 152
    One, Station Approach, Harlow, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2011-03-30 ~ 2011-03-30
    IIF 152 - Director → ME
  • 153
    YELLOWCROFT LIMITED
    Appointment / Control
    Other registered number: 11534922
    Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    100,629 GBP2024-07-31
    Officer
    2019-07-19 ~ 2019-07-25
    IIF 50 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-07-25
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 154
    YELLOWGLARE LIMITED
    Appointment / Control
    82 St. John Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-11-07 ~ 2014-04-14
    IIF 82 - Director → ME

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.