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

Handley, William John

    Related profiles found in government register
  • Handley, William John
    British accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 1
    • icon of address 1 The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 2
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, United Kingdom

      IIF 3
    • icon of address 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 4 IIF 5
  • Handley, William John
    British chartered accountant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 6
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 7
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, United Kingdom

      IIF 8
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, BN27 3TD, England

      IIF 9
    • icon of address 1 The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 10
    • icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 11 IIF 12 IIF 13
    • icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 14
    • icon of address 1, The Courtyard, Poundfield Road Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 15
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, United Kingdom

      IIF 16 IIF 17
    • icon of address 34, Office 264, Buckingham Palace Road, London, SW1W 0RH, England

      IIF 18
  • Handley, William John
    British director born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Handley, William John
    British tax consultant born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Handley, William John
    born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Courtyard, Chalvington, East Sussex, BN27 3TD, England

      IIF 40
    • icon of address One, The Courtyard, Chalvington, East Sussex, BN27 3TD

      IIF 41
    • icon of address 29, Osprey Drive, Uckfield, East Sussex, TN22 5PF, England

      IIF 42
    • icon of address 46, Bridge Farm Road, Uckfield, TN22 5HQ, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Handley, William John
    British chartered accountant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 46
  • Handley, William John
    British tax consultant born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Handley, William John
    British

    Registered addresses and corresponding companies
    • icon of address Archer House,britland Estate, Northbourne Road, Eastbourne, BN22 8PW, England

      IIF 50
    • icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 51 IIF 52 IIF 53
    • icon of address 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 54 IIF 55
    • icon of address Barn Cottage, Sheepwash Lane, Blackboys, Uckfield, East Sussex, TN22 4HA, England

      IIF 56
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 57 IIF 58 IIF 59
  • Handley, William John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 63 IIF 64
  • Handley, William John
    British tax consultant

    Registered addresses and corresponding companies
    • icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD

      IIF 65
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 66
  • Hawdley, William John
    born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trefusis, Hop Gardens, Fairwarp, Uckfield, TN22 3BT

      IIF 67
  • Mr William John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Wiliam John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, The Courtyard, Chalvington, Hailsham, BN27 3TD, England

      IIF 93
    • icon of address 1, The Courtyard, Chalvington, Hailsham, BN27 3TD, United Kingdom

      IIF 94
  • Mr Williams John Handley
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/2, Moray Place, Edinburgh, EH3 6DT

      IIF 95
  • Handley, William John

    Registered addresses and corresponding companies
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, BN27 3TD, England

      IIF 96
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey, CR2 6AL

      IIF 97
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 98
    • icon of address One The Courtyard, Chalvington, Hailsham, East Sussex, BN27 3TD, England

      IIF 99
    • icon of address 46, Bridge Farm Road, Uckfield, East Sussex, TN22 5HQ, England

      IIF 100 IIF 101
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 102
  • Handley, John

    Registered addresses and corresponding companies
    • icon of address Trefusis, Hop Garden Fairwarp, Uckfield, East Sussex, TN22 3BT

      IIF 103
  • Mr William John Handley
    British born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, BN27 3YD, England

      IIF 104 IIF 105
    • icon of address Trefusis Hop Garden, Fairwarp, Uckfield, East Sussex, TN22 3BT, United Kingdom

      IIF 106
child relation
Offspring entities and appointments
Active 13
  • 1
    AGI THERAPEUTICS LIMITED LIMITED - 2009-09-29
    icon of address One, The Courtyard, Chalvington, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-22 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    ACTIVE GENE INTERVENTIONS LIMITED - 2003-05-15
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-04-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 3
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ dissolved
    IIF 97 - Secretary → ME
  • 5
    SENTIRE LIMITED - 2002-08-16
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-28 ~ dissolved
    IIF 66 - Secretary → ME
  • 6
    icon of address 37 Knox Road, Guildford, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 8
    LLOYDS TSB SHAREHOLDER ACTION GROUP LIMITED - 2014-01-29
    icon of address 1 The Courtyard, Poundfield Road Chalvington, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-25 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-12 ~ dissolved
    IIF 62 - Secretary → ME
  • 10
    icon of address 1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-30 ~ dissolved
    IIF 98 - Secretary → ME
  • 11
    icon of address One, The Courtyard, Chalvington, East Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-08 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 12
    icon of address 31st Floor, 40 Bank Street, London
    Liquidation Corporate (25 parents)
    Officer
    icon of calendar 2005-04-04 ~ now
    IIF 44 - LLP Member → ME
  • 13
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-29 ~ dissolved
    IIF 12 - Director → ME
Ceased 62
  • 1
    icon of address C/o Cole Marie Partners Limited Priory House, 45-51 High Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2009-12-06
    IIF 57 - Secretary → ME
  • 2
    icon of address 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2016-09-28 ~ 2017-09-19
    IIF 96 - Secretary → ME
  • 3
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ 2017-09-25
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 4
    BANDOCEAN LIMITED - 2000-12-06
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,523 GBP2023-12-31
    Officer
    icon of calendar 2000-11-29 ~ 2017-09-19
    IIF 54 - Secretary → ME
  • 5
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2017-09-25
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41,175 GBP2018-05-31
    Officer
    icon of calendar 2003-05-16 ~ 2017-09-19
    IIF 52 - Secretary → ME
  • 7
    MITRESHELF 380 LIMITED - 2005-07-22
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2017-09-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 8
    BOLT ALLEN LIMITED - 2003-06-20
    icon of address 24 Crossway, Petts Wood, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-02 ~ 2005-01-19
    IIF 58 - Secretary → ME
  • 9
    icon of address 1 The Courtyard Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-10-01
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 10
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-09-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 93 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -54 GBP2024-05-31
    Officer
    icon of calendar 2005-05-24 ~ 2017-09-19
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address One, The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,939 GBP2023-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2017-09-25
    IIF 31 - Director → ME
  • 13
    icon of address C/o Turcan Connell, 12 Stanhope Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2017-12-05
    IIF 67 - LLP Member → ME
  • 14
    LIANA LIMITED - 1999-06-24
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -15,789 GBP2024-06-30
    Officer
    icon of calendar 2006-04-18 ~ 2017-09-19
    IIF 55 - Secretary → ME
  • 15
    COBBLESTAR GARDEN LIMITED - 2015-05-08
    COBBLE STAR GARDEN LIMITED - 2015-04-02
    LOTTERY GIFT CARD (UK) LIMITED - 2015-03-26
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ 2017-09-25
    IIF 8 - Director → ME
  • 16
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2017-09-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 73 - Ownership of shares – 75% or more OE
  • 17
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    1,638,021 GBP2024-02-29
    Officer
    icon of calendar 2007-07-25 ~ 2017-09-19
    IIF 51 - Secretary → ME
  • 18
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,920 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-09-25
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ 2017-09-25
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address Fieldfisher Riverbank House, 2 Swan Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2017-12-05
    IIF 42 - LLP Member → ME
  • 20
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2017-09-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 21
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-12 ~ 2017-09-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 75 - Ownership of shares – 75% or more OE
  • 22
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2017-09-25
    IIF 39 - Director → ME
  • 23
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2017-09-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 79 - Ownership of shares – 75% or more OE
  • 24
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-29 ~ 2017-09-25
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -20,903 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2017-09-19
    IIF 100 - Secretary → ME
  • 26
    icon of address Satago Cottage, 360a Brighton Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2007-12-01
    IIF 59 - Secretary → ME
  • 27
    icon of address 99 Western Road, Lewes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,788 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2017-09-19
    IIF 101 - Secretary → ME
  • 28
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-01 ~ 2017-09-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of address 1 The Courtyard, Poundfield Road, Chalvington, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2017-09-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 70 - Has significant influence or control OE
  • 30
    icon of address 37 Knox Road, Guildford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-10-03 ~ 2017-09-20
    IIF 46 - Director → ME
  • 31
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-15 ~ 2017-11-14
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-14
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 69 - Right to surplus assets - More than 50% but less than 75% OE
  • 32
    ORGANIC IDEAS LIMITED - 2003-03-14
    icon of address 11 Dallington Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-06 ~ 2003-02-21
    IIF 49 - Director → ME
  • 33
    icon of address 4385, Oc313496 - Companies House Default Address, Cardiff
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2017-12-05
    IIF 45 - LLP Member → ME
  • 34
    icon of address 4385, Oc313497 - Companies House Default Address, Cardiff
    Active Corporate (15 parents)
    Officer
    icon of calendar 2006-04-03 ~ 2017-12-05
    IIF 43 - LLP Member → ME
  • 35
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -22,425 GBP2016-06-30
    Officer
    icon of calendar 2013-06-25 ~ 2017-09-25
    IIF 11 - Director → ME
  • 36
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-09-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    icon of address 7-9 The Avenue, Eastbourne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -250,681 GBP2023-12-31
    Officer
    icon of calendar 1996-10-17 ~ 1998-11-29
    IIF 102 - Secretary → ME
  • 38
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2017-09-25
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 94 - Ownership of shares – 75% or more OE
  • 39
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2017-09-25
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 77 - Ownership of shares – 75% or more OE
  • 40
    OPEN ANNUITIES LIMITED - 2008-12-15
    icon of address Suite 114, 1st Floor Holborn Gate 330 High Holborn, London, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ 2017-02-03
    IIF 48 - Director → ME
  • 41
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2012-08-31 ~ 2017-09-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Has significant influence or control OE
  • 42
    DUNWILCO (934) LIMITED - 2001-12-11
    icon of address 1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-12-07 ~ 2017-09-25
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Has significant influence or control OE
  • 43
    DUNWILCO (920) LIMITED - 2001-12-11
    icon of address 1 Gifford Mews, Northumberland Street North West Lane, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2001-12-07 ~ 2017-09-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Has significant influence or control OE
  • 44
    icon of address Suite 10 210 Upper Richmond Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -129,473 GBP2023-12-31
    Officer
    icon of calendar 2003-01-01 ~ 2007-10-11
    IIF 103 - Secretary → ME
  • 45
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-09-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 46
    icon of address 47 Butt Road, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    167,195 GBP2024-08-31
    Officer
    icon of calendar 2014-12-22 ~ 2017-09-25
    IIF 13 - Director → ME
  • 47
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-01 ~ 2017-09-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 84 - Ownership of shares – 75% or more OE
  • 48
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -381,533 GBP2018-12-31
    Officer
    icon of calendar 2013-12-09 ~ 2014-09-11
    IIF 18 - Director → ME
  • 49
    icon of address 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-03-04 ~ 1997-07-17
    IIF 63 - Secretary → ME
  • 50
    CAMVO 187 LIMITED - 2009-04-03
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2017-09-25
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-24
    IIF 81 - Ownership of shares – 75% or more OE
  • 51
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-21 ~ 2017-09-25
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 87 - Ownership of shares – 75% or more OE
  • 52
    icon of address Archer House,britland Estate, Northbourne Road, Eastbourne, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,908 GBP2024-10-31
    Officer
    icon of calendar 2006-11-01 ~ 2019-10-26
    IIF 50 - Secretary → ME
  • 53
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2009-07-06 ~ 2017-09-25
    IIF 34 - Director → ME
  • 54
    PARTHENON ENTERTAINMENT LIMITED - 2019-10-17
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2007-11-09 ~ 2009-02-04
    IIF 47 - Director → ME
  • 55
    SUNKEN LIMITED - 2007-09-05
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,810 GBP2021-06-30
    Officer
    icon of calendar 2008-07-01 ~ 2017-09-19
    IIF 65 - Secretary → ME
  • 56
    SOVEREIGN LITIGATION MANAGEMENT LTD - 2015-02-12
    SOVEREIGN FINANCIAL LIMITED - 2014-11-26
    icon of address Handley Roberts, One The Courtyard, Chalvington, Hailsham, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,474 GBP2025-01-31
    Officer
    icon of calendar 2010-10-04 ~ 2017-09-19
    IIF 30 - Director → ME
    icon of calendar 2012-08-28 ~ 2017-09-19
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    SOVEREIGN FINANCIAL LIMITED - 2015-02-12
    icon of address 1 The Courtyard, Poundfield Road, Chalvington, Hailsham, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -492 GBP2025-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2017-09-19
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-19
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 58
    PEBY ROAD LIMITED - 2003-06-20
    WOLLENT LIMITED - 1996-06-19
    icon of address Tottle Bakery Dunsil Drive, Queens Drive Industrial Estate, Nottingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1996-07-12 ~ 1996-08-14
    IIF 64 - Secretary → ME
  • 59
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    72,874 GBP2023-12-31
    Officer
    icon of calendar 2001-09-12 ~ 2017-09-19
    IIF 56 - Secretary → ME
  • 60
    icon of address 1 The Courtyard, Chalvington, Hailsham, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2004-11-05 ~ 2017-09-19
    IIF 53 - Secretary → ME
  • 61
    CAMVO 188 LIMITED - 2009-04-03
    icon of address 11/2 Moray Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2017-09-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 80 - Ownership of shares – 75% or more OE
  • 62
    WEST WALES PROPERTIES LIMITED - 1989-10-31
    GOLIFT LIMITED - 1989-07-27
    icon of address 1 The Courtyard, Chalvington, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1994-09-05 ~ 2017-09-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-25
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.