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

Carey, Sean

    Related profiles found in government register
  • Carey, Sean
    British

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 46
  • Carey, Sean
    British chartered accountant

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 47
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 48 IIF 49 IIF 50
  • Carey, Sean
    British company director

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 51
  • Carey, Sean
    British director

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 52
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 53 IIF 54
  • Carey, Sean
    British secretary

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 55 IIF 56
  • Carey, Sean
    British born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 57 IIF 58 IIF 59
    • First Floor, 21 Knightsbridge, London, SW1X 7LY

      IIF 60
  • Carey, Sean
    British accountant born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 61
  • Carey, Sean
    British chartered accountant born in June 1955

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 67
  • Carey, Sean
    British director born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 68
  • Carey, Sean
    British secretary born in June 1955

    Registered addresses and corresponding companies
    • 7 Selbourne Close, New Haw, Addlestone, Surrey, KT15 3RG

      IIF 69
  • Carey, Sean

    Registered addresses and corresponding companies
  • Carey, Sean
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 64, Warren Road, Guildford, GU1 2HH, England

      IIF 109
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 110
    • The Laithwaite Community Stadium, Kingfield Road, Kingfield, Woking, Surrey, GU22 9AA, England

      IIF 111
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Carey, Sean
    British company director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 118
  • Carey, Sean
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 119 IIF 120
    • The Laithwaite Community Stadium, Kingfield, Woking, Surrey, GU22 9AA

      IIF 121
  • Carey, Sean
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 122
    • "kingsbury", Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 123
    • 3rd, Floor Saunders, 52-53 The Mall Eaing, London, W5 3TA

      IIF 124
    • 3rd Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 125
  • Carey, Sean
    British accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Carey, Sean
    British chartered accounant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 144
  • Carey, Sean
    British chartered accountant born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 145 IIF 146 IIF 147
    • Kingsbury, Kingsbury, Cresta Drive Woodham, Addlestone, Surrey, KT15 3SW, United Kingdom

      IIF 148
    • Third Floor Saunders House, 52 - 53 The Mall, Ealing, London, W5 3TA, England

      IIF 149 IIF 150
    • First Floor Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 151
    • Santon House, 53-55 Uxbridge Road, London, W5 5SA, England

      IIF 152
    • Third Floor Saunders House, 52-53 The Mall, Ealing, London, W5 3TA, England

      IIF 153
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 154 IIF 155 IIF 156
  • Carey, Sean
    British director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive, Woodham, Addlestone, Surrey, KT15 3SW

      IIF 157 IIF 158
    • The Club House, Addlestone Moor, Addlestone, Surrey, KT15 2QH, United Kingdom

      IIF 159
  • Carey, Sean
    British financial director born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Santon House, 53-55 Uxbridge Road, Ealing, London, W5 5SA, England

      IIF 160
  • Mr Sean Carey
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sean Carey
    British born in June 2020

    Resident in England

    Registered addresses and corresponding companies
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 178
  • Mr Sean Carey
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsbury, Cresta Drive Woodham, Addlestone, KT15 3SW, United Kingdom

      IIF 179
    • 12, Romans Way, Pyrford, Woking, GU22 8TP, England

      IIF 180
    • 12, Romans Way, Pyrford, Woking, Surrey, GU22 8TP, England

      IIF 181
child relation
Offspring entities and appointments
Active 35
  • 1
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2024-07-01 ~ now
    IIF 97 - Secretary → ME
  • 2
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-30 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2018-05-30 ~ now
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 3
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    2023-01-06 ~ now
    IIF 92 - Secretary → ME
  • 4
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2024-07-10 ~ now
    IIF 79 - Secretary → ME
    Person with significant control
    2017-07-18 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 5
    BUSY LIZZIE LIMITED - 2022-02-15
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    ~ dissolved
    IIF 112 - Director → ME
  • 6
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 153 - Director → ME
  • 7
    THINK KIND LIMITED - 2022-02-15
    SC LOCH NESS TRADING LIMITED - 2018-03-12
    HIGHLAND CLUB LOCH NESS LIMITED - 2016-05-19
    22 FINANCIAL MANAGEMENT SERVICES LIMITED - 2016-04-13
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2013-08-27 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 8
    7th Floor 8 Shepherd Market, London
    Active Corporate (2 parents)
    Equity (Company account)
    -14,866 GBP2024-10-31
    Officer
    2024-10-28 ~ now
    IIF 88 - Secretary → ME
  • 9
    PLANET CASH LIMITED - 2022-08-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2022-07-25 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-07-10 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 10
    12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    470 GBP2024-07-31
    Officer
    2023-01-09 ~ now
    IIF 91 - Secretary → ME
  • 11
    DOWN THE RANGE COACHING LIMITED - 2025-12-18
    82a Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-09-01 ~ now
    IIF 101 - Director → ME
  • 12
    DOWN THE RANGE CONSULTANCY LIMITED - 2025-12-18
    82a Coppermill Road, Wraysbury, Staines-upon-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2025-09-01 ~ now
    IIF 104 - Director → ME
  • 13
    Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 149 - Director → ME
  • 14
    12 Romans Way, Woking, England
    Active Corporate (3 parents)
    Officer
    2025-09-29 ~ now
    IIF 95 - Secretary → ME
  • 15
    12 Romans Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 16
    22 Sandalwood Avenue, Chertsey, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,913 GBP2025-01-31
    Officer
    2018-03-08 ~ now
    IIF 86 - Secretary → ME
  • 17
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    2020-08-03 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2023-12-26 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 18
    158 Cardington Square, Hounslow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2003-03-28 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-11-28 ~ now
    IIF 94 - Secretary → ME
  • 20
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ dissolved
    IIF 147 - Director → ME
  • 21
    STRINGJEWEL LIMITED - 1999-07-27
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (2 parents)
    Officer
    2003-04-25 ~ dissolved
    IIF 39 - Secretary → ME
  • 22
    SJR 2 LIMITED - 2001-06-26
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-01 ~ dissolved
    IIF 132 - Director → ME
    2001-06-01 ~ dissolved
    IIF 43 - Secretary → ME
  • 23
    12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2025-08-19 ~ now
    IIF 82 - Secretary → ME
  • 24
    AUDLEY COURT LIMITED - 2008-11-10
    RAVEN (WESTBOURNE) LIMITED - 2004-07-23
    FORSTERS SHELFCO 3 LIMITED - 1999-07-29
    52-53 The Mall C/o The Santon Group, 3rd Floor, Saunders House, Ealing, London
    Dissolved Corporate (4 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 142 - Director → ME
    2003-04-03 ~ dissolved
    IIF 38 - Secretary → ME
  • 25
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-17 ~ now
    IIF 105 - Director → ME
  • 26
    12 Romans Way, Woking, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2023-05-31 ~ dissolved
    IIF 96 - Secretary → ME
  • 27
    Fornham Stonehill Road, Ottershaw, Chertsey, England
    Active Corporate (3 parents)
    Officer
    2025-09-02 ~ now
    IIF 89 - Secretary → ME
  • 28
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2024-04-22 ~ now
    IIF 90 - Secretary → ME
  • 29
    24 Wadsworth Road, Perivale, Greenford, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 150 - Director → ME
  • 30
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,268 GBP2024-11-30
    Officer
    2024-07-10 ~ now
    IIF 83 - Secretary → ME
  • 31
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,858 GBP2024-10-30
    Officer
    2024-10-14 ~ now
    IIF 87 - Secretary → ME
  • 32
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2017-01-16 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2026-01-18 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 33
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    SKLIT LTD - 2003-10-20
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2020-06-16 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 34
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    2020-06-16 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2020-06-16 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 35
    The Laithwaite Community Stadium, Kingfield, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,967 GBP2019-05-31
    Officer
    2021-08-04 ~ dissolved
    IIF 121 - Director → ME
Ceased 73
  • 1
    25 Whitehall Craigs Court, 25 Whitehall, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    2000-10-16 ~ 2001-05-18
    IIF 18 - Secretary → ME
  • 2
    AVERAGE JO'S FITNESS (UK) LIMITED - 2024-03-21
    THINK HUG LIMITED - 2019-08-12
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2018-07-17 ~ 2020-06-16
    IIF 159 - Director → ME
    2018-07-17 ~ 2020-06-16
    IIF 76 - Secretary → ME
    Person with significant control
    2018-07-17 ~ 2025-07-01
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
    IIF 181 - Ownership of voting rights - 75% or more OE
  • 3
    MW & CO ACCOUNTANTS LIMITED - 2024-03-20
    TOMBO GLOBAL LIMITED - 2023-11-27
    12 Romans Way, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2022-03-27 ~ 2024-07-01
    IIF 117 - Director → ME
    Person with significant control
    2022-03-28 ~ 2024-07-01
    IIF 177 - Ownership of shares – 75% or more OE
  • 4
    WEST NALLY MANAGEMENT LIMITED - 2024-03-20
    THE BOX TRADING GROUP LIMITED - 2022-06-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2018-05-30 ~ 2020-06-18
    IIF 78 - Secretary → ME
  • 5
    LITTLE BLUE PENGUIN LIMITED - 2022-06-21
    LOCH NESS ENTERPRISES LIMITED - 2018-03-09
    THE HIGHLAND CLUB TRADING COMPANY LIMITED - 2016-05-19
    PRECIOUS CARGO MANAGEMENT LIMITED - 2016-04-13
    20 Highland Road, Chichester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -13,493 GBP2024-01-31
    Officer
    2014-07-02 ~ 2023-01-06
    IIF 114 - Director → ME
    Person with significant control
    2016-06-30 ~ 2023-01-06
    IIF 169 - Ownership of shares – 75% or more OE
  • 6
    BUBBLE WATER COMPANY LIMITED - 2022-06-22
    20 Highland Road, Chichester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2017-07-18 ~ 2024-07-15
    IIF 113 - Director → ME
  • 7
    GREAT MANAGEMENT LIMITED - 2024-04-05
    GNU MANAGEMENT LIMITED - 2022-08-22
    S55 LIMITED - 2018-03-26
    NOMINEE SECRETARIAL SERVICES LIMITED - 2011-03-25
    MICHAEL JAMES SPORTS LTD - 2003-10-20
    20 Highland Road, Chichester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1998-11-30 ~ 2003-11-07
    IIF 62 - Director → ME
    2011-04-25 ~ 2021-07-23
    IIF 115 - Director → ME
    2001-05-09 ~ 2003-11-07
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-07-23
    IIF 173 - Has significant influence or control as a member of a firm OE
  • 8
    2-4 Lion & Castle Yard, Lion & Castle Yard, Timberhill, Norwich, Norfolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    2000-02-18 ~ 2003-08-27
    IIF 4 - Secretary → ME
  • 9
    BUSY LIZZIE LIMITED - 2022-02-15
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2011-04-25 ~ 2020-02-16
    IIF 74 - Secretary → ME
  • 10
    The Club House, Addlestone Moor, Addlestone, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,060 GBP2024-04-30
    Officer
    2017-04-10 ~ 2020-07-07
    IIF 144 - Director → ME
    2017-04-10 ~ 2020-07-07
    IIF 73 - Secretary → ME
    Person with significant control
    2017-04-10 ~ 2020-07-07
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 11
    38-40 Upper Clapton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -480,389 GBP2024-07-31
    Officer
    2018-08-24 ~ 2019-03-19
    IIF 116 - Director → ME
  • 12
    AUDLEY COURT PLC - 2008-11-11
    RAVEN AUDLEY COURT PLC - 2008-11-11
    ELEGY (NO. 11) PLC - 2004-07-09
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (5 parents, 23 offsprings)
    Officer
    2004-07-01 ~ 2004-12-16
    IIF 5 - Secretary → ME
  • 13
    AUDLEY FLETE LIMITED - 2012-06-14
    RAVEN AUDLEY FLETE LIMITED - 2008-11-11
    AUDLEY COURT FLETE LIMITED - 2006-08-16
    FLATSTAMP LIMITED - 2004-10-15
    65 High Street, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-09-29 ~ 2004-12-16
    IIF 22 - Secretary → ME
  • 14
    HIGH ROYDS LIMITED - 2015-10-26
    RAVEN COUNTRY & METROPOLITAN LIMITED - 2005-10-10
    RAVEN (LEEDS) LIMITED - 2004-09-22
    Avant House 6 And 9 Tallys End, Barlborough, Chesterfield, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-09-12 ~ 2004-12-16
    IIF 9 - Secretary → ME
  • 15
    DUSMO LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    517,410 GBP2024-09-30
    Officer
    1999-02-01 ~ 2016-08-31
    IIF 146 - Director → ME
    ~ 1992-12-24
    IIF 68 - Director → ME
    1999-02-01 ~ 2016-08-31
    IIF 49 - Secretary → ME
    ~ 1992-09-30
    IIF 14 - Secretary → ME
  • 16
    HERBEL LIMITED - 1990-11-26
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    ~ 1992-12-24
    IIF 58 - Director → ME
    2011-10-31 ~ 2016-08-31
    IIF 141 - Director → ME
    ~ 1992-09-30
    IIF 2 - Secretary → ME
  • 17
    14 Beaumont Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    129 GBP2024-07-31
    Officer
    2007-08-01 ~ 2007-10-16
    IIF 60 - Director → ME
  • 18
    Unit J5 38-40 Clapton Tram Depot, Upper Clapton Road, Clapton, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,282,800 GBP2024-12-31
    Officer
    2017-04-10 ~ 2017-08-01
    IIF 148 - Director → ME
  • 19
    CLOBURN LIMITED - 1991-05-13
    7 Montpelier Row, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,036 GBP2024-04-05
    Officer
    2010-10-01 ~ 2016-08-31
    IIF 123 - Director → ME
    ~ 1992-11-25
    IIF 13 - Secretary → ME
  • 20
    PLANET CASH LIMITED - 2022-08-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2012-03-02 ~ 2014-03-02
    IIF 151 - Director → ME
    2015-09-01 ~ 2020-06-18
    IIF 84 - Secretary → ME
  • 21
    25 Harley Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2003-05-01 ~ 2005-03-01
    IIF 45 - Secretary → ME
    1999-03-31 ~ 2001-03-05
    IIF 20 - Secretary → ME
  • 22
    Santon House, 53-55 Uxbridge Road, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-24 ~ 2016-09-15
    IIF 152 - Director → ME
  • 23
    BUNRATTY MANAGEMENT LIMITED - 2007-03-07
    COUNTRY HOUSE INVESTMENTS LIMITED - 2002-09-23
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITED - 1994-03-18
    David Ruben And Partners Llp, Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    2005-03-15 ~ 2005-12-01
    IIF 61 - Director → ME
    1999-05-06 ~ 2003-11-13
    IIF 15 - Secretary → ME
  • 24
    NORMAN CONSULTANTS LIMITED - 2003-05-22
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,194 GBP2024-12-31
    Officer
    2011-04-25 ~ 2012-08-31
    IIF 124 - Director → ME
    2003-04-30 ~ 2003-10-29
    IIF 11 - Secretary → ME
  • 25
    CHASEPOPPY PROPERTY MANAGEMENT LIMITED - 2006-10-04
    Santon House 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (5 parents)
    Officer
    2006-10-04 ~ 2016-08-31
    IIF 158 - Director → ME
    2006-10-04 ~ 2016-08-31
    IIF 54 - Secretary → ME
  • 26
    LAWGRA (NO.1157) LIMITED - 2005-06-22
    Tennyson House, Cambridge Business Park, Cambridge, Cambridgeshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,374 GBP2018-12-31
    Officer
    2005-06-23 ~ 2007-01-31
    IIF 67 - Director → ME
    2005-06-23 ~ 2007-01-31
    IIF 51 - Secretary → ME
  • 27
    27 Kestrel Road, Farnborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -87,383 GBP2024-10-31
    Officer
    2023-01-06 ~ 2023-10-31
    IIF 85 - Secretary → ME
  • 28
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -23,703 GBP2016-06-30
    Officer
    2001-03-31 ~ 2003-05-30
    IIF 3 - Secretary → ME
  • 29
    SANTON PROPERTY COMPANY LIMITED - 2021-04-19
    RAVEN NEWPORT LIMITED - 2005-03-09
    RAVEN CORNWALL LIMITED - 2002-03-19
    CURSITOR (ONE HUNDRED AND FORTY) LIMITED - 1995-11-29
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -18 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 133 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 42 - Secretary → ME
  • 30
    BLUE PENGUIN MARKETING LIMITED - 2020-03-10
    SC55 PROPERTY COMPANY LIMITED - 2018-03-09
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -70,932 GBP2024-09-30
    Officer
    2016-09-11 ~ 2020-06-16
    IIF 156 - Director → ME
    Person with significant control
    2016-09-11 ~ 2020-06-16
    IIF 170 - Ownership of shares – 75% or more OE
  • 31
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,328 GBP2024-02-28
    Officer
    2013-10-01 ~ 2020-06-18
    IIF 93 - Secretary → ME
  • 32
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2011-04-25 ~ 2020-06-18
    IIF 154 - Director → ME
    2001-08-29 ~ 2004-01-01
    IIF 21 - Secretary → ME
  • 33
    MICHAEL JAMES AND COMPANY LIMITED - 2016-04-12
    Kingsbury Cresta Drive, Woodham, Addlestone, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2008-09-15 ~ 2016-06-28
    IIF 48 - Secretary → ME
  • 34
    RAVEN LEYTONSTONE LIMITED - 2003-10-03
    RAVEN SHEFFIELD LIMITED - 2002-07-27
    RAVEN (PUTNEY) LIMITED - 2001-09-12
    CURSITOR (ONE HUNDRED AND THIRTY ONE) LIMITED - 1995-04-25
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 6 - Secretary → ME
  • 35
    RAVEN SCOTLAND LIMITED - 2001-08-24
    TARGETJUDGE PROJECTS LIMITED - 1997-04-08
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 19 - Secretary → ME
  • 36
    STAMPFENCE LIMITED - 2004-04-15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-04-15 ~ 2004-12-16
    IIF 8 - Secretary → ME
  • 37
    RAVEN (MARKET HARBOROUGH) LIMITED - 2000-09-11
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2000-07-04 ~ 2004-12-16
    IIF 23 - Secretary → ME
  • 38
    RAVEN PUBS LIMITED - 2003-12-23
    GEOBRICK LIMITED - 2001-08-24
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    2001-07-27 ~ 2004-12-16
    IIF 16 - Secretary → ME
  • 39
    RAVEN PROPERTY HOLDINGS PLC - 2011-07-12
    INDIGOPLANET PUBLIC LIMITED COMPANY - 2002-05-10
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2005-06-23 ~ 2006-02-14
    IIF 65 - Director → ME
    2002-04-12 ~ 2004-12-16
    IIF 52 - Secretary → ME
  • 40
    10-16 LAFONE STREET MANAGEMENT LIMITED - 2000-05-31
    RAVEN WHARF MANAGEMENT LIMITED - 2000-05-15
    1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    24 GBP2024-12-31
    Officer
    1999-05-06 ~ 2000-11-30
    IIF 72 - Secretary → ME
  • 41
    RAVEN MIDLANDS LIMITED - 2002-10-07
    CUCKFIELD (WEST MIDLANDS) LIMITED - 1999-05-27
    LUDGATE 159 LIMITED - 1998-04-09
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (3 parents)
    Officer
    1999-05-06 ~ 2004-12-16
    IIF 71 - Secretary → ME
  • 42
    SANTON PUTNEY LIMITED - 2012-05-22
    RAVEN PUTNEY LIMITED - 2005-03-09
    RAVEN WHARF LIMITED - 2002-01-24
    CURSITOR (ONE HUNDRED AND THIRTY FIVE) LIMITED - 1995-08-10
    8 Sylvan Hill London, 8 Sylvan Hill, Crystal Palace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,720,599 GBP2024-10-31
    Officer
    2005-03-11 ~ 2009-03-06
    IIF 139 - Director → ME
    1999-05-06 ~ 2009-03-06
    IIF 41 - Secretary → ME
  • 43
    SANTON CAPITAL PLC - 2024-03-14
    THE RAVEN PROPERTY GROUP PLC - 2005-03-09
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 13 offsprings)
    Profit/Loss (Company account)
    -213,546 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 128 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 28 - Secretary → ME
  • 44
    RAVEN CLOSE NOMINEES LIMITED - 2005-03-10
    PHOENIX CLOSE NOMINEES LIMITED - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (3 parents, 17 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 131 - Director → ME
    1999-05-07 ~ 2016-08-31
    IIF 27 - Secretary → ME
  • 45
    SANTON COMMERCIAL PROPERTIES PLC - 2023-03-03
    RAVEN COMMERCIAL PROPERTIES PLC - 2011-11-02
    RAVEN CLOSE O2 PLC - 1998-05-15
    PHOENIX CLOSE 02 PLC - 1991-12-16
    C/o Dla, Rutland Square, Edinburgh
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 122 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 40 - Secretary → ME
  • 46
    SANTON FARNBOROUGH LIMITED - 2006-12-11
    RAVEN FARNBOROUGH LIMITED - 2005-03-09
    Santon House 53-55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 140 - Director → ME
    2000-10-16 ~ 2016-08-31
    IIF 46 - Secretary → ME
  • 47
    SANTON DEVELOPMENTS PLC - 2023-03-16
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -672,034 GBP2024-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 126 - Director → ME
    2004-11-18 ~ 2016-08-31
    IIF 26 - Secretary → ME
  • 48
    SANTON CONSTRUCTION LIMITED - 2010-12-03
    SANTON PUB COMPANY LIMITED - 2009-07-29
    THE RAVEN PUB COMPANY LIMITED - 2005-03-09
    GEOASSET LIMITED - 2001-08-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 134 - Director → ME
    2001-07-20 ~ 2016-08-31
    IIF 36 - Secretary → ME
  • 49
    RAVEN GROUP DEVELOPMENTS LIMITED - 2005-03-10
    RAVEN YORKSHIRE LIMITED - 2003-11-07
    RAVEN CHELSEA LIMITED - 2003-03-17
    CUCKFIELD (JAMAICA STREET) LIMITED - 2001-12-04
    AC&H 39 LIMITED - 1999-03-08
    C/o Dla, Rutland Square, Edinburgh, Lothians
    Active Corporate (5 parents)
    Equity (Company account)
    11,435 GBP2024-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 135 - Director → ME
    1999-06-03 ~ 2016-08-31
    IIF 35 - Secretary → ME
  • 50
    RAVEN HIGHLANDS LIMITED - 2010-09-24
    RAVEN GLASGOW LIMITED - 2003-10-20
    CUCKFIELD GLASGOW LIMITED - 1999-05-27
    AC&H 26 LIMITED - 1998-10-27
    C/o The Sanctuary Abbey Church 7, St. Benedicts Abbey, The Highland Club, Fort Augustus, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,651,915 GBP2024-03-31
    Officer
    2005-03-01 ~ 2017-04-24
    IIF 136 - Director → ME
    1999-04-01 ~ 2017-02-03
    IIF 32 - Secretary → ME
  • 51
    SANTON HOMES PLC - 2023-03-03
    RAVEN HOMES PLC - 2005-03-10
    RAVEN CLOSE O1 PLC - 1998-05-15
    PHOENIX CLOSE 01 PLC - 1991-12-16
    C/o The Sanctuary Abbey Church 7, St. Benedict's Abbey, The Highland Club, Fort Augustus, Inverness-shire, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 130 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 29 - Secretary → ME
  • 52
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    2015-05-13 ~ 2016-08-31
    IIF 160 - Director → ME
  • 53
    RAVENHEATH LIMITED - 2005-03-09
    PREMIER OPERATIONS LIMITED - 1999-11-24
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 138 - Director → ME
    2000-02-18 ~ 2016-08-31
    IIF 34 - Secretary → ME
  • 54
    RAVEN MANAGEMENT SERVICES LIMITED - 2005-03-09
    RAVEN RETAIL LIMITED - 1999-08-26
    RESIDENTIAL PORTFOLIO MANAGERS LIMITED - 1994-11-02
    RAVEN RETAIL LIMITED - 1994-10-19
    CURSITOR (ONE HUNDRED AND TWENTY-TWO) LIMITED - 1994-04-05
    Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    243,406 GBP2024-03-31
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 129 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 31 - Secretary → ME
  • 55
    SANTON PROPERTY INVESTMENTS LIMITED - 2025-04-25
    RAVEN PROPERTY INVESTMENTS LIMITED - 2005-03-09
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 2003-02-04
    CURSITOR (NINETY-THREE) LIMITED - 1994-05-11
    RAVEN RESIDENTIAL INVESTMENTS LIMITED - 1994-04-20
    CURSITOR (NINETY-THREE) LIMITED - 1994-04-08
    Santon House 53/55 Uxbridge Road, Ealing, London
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    31,429 GBP2024-04-30
    Officer
    2005-03-11 ~ 2016-08-31
    IIF 127 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 25 - Secretary → ME
  • 56
    RAVEN RETAIL LIMITED - 2005-03-09
    RAVEN SOHO LIMITED - 2002-04-10
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    2005-03-01 ~ 2016-08-31
    IIF 137 - Director → ME
    1999-05-06 ~ 2016-08-31
    IIF 24 - Secretary → ME
  • 57
    RAVEN MOUNT HOLDINGS LIMITED - 2006-04-29
    RAVEN MOUNT HOLDINGS PLC - 2004-02-19
    RAVEN MOUNT PLC - 2003-11-10
    RAVEN PLACE PLC - 2003-10-30
    Santon House 53/55 Uxbridge Road, Ealing, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    2007-03-20 ~ 2016-08-31
    IIF 145 - Director → ME
    2003-11-10 ~ 2016-10-28
    IIF 37 - Secretary → ME
  • 58
    HIGHLAND CLUB (SCOT) LIMITED - 2020-09-24
    THE MARKETING BOX LIMITED - 2019-10-25
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    2018-07-17 ~ 2020-06-18
    IIF 75 - Secretary → ME
    Person with significant control
    2018-07-17 ~ 2022-09-30
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 59
    THUMBS UP TRADING GROUP LIMITED - 2024-03-20
    ONYX TRADING GROUP LIMITED - 2018-12-10
    THE SC TRADING GROUP LIMITED - 2018-03-10
    NOMINEE SERVICES GROUP LIMITED - 2016-04-12
    THE YELLOW PROPERTY COMPANY LTD - 2003-11-06
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2006-08-08 ~ 2024-04-22
    IIF 120 - Director → ME
    1998-10-20 ~ 2000-08-04
    IIF 66 - Director → ME
    2000-08-04 ~ 2020-02-16
    IIF 53 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-04-22
    IIF 171 - Has significant influence or control OE
  • 60
    RAVEN NORWICH MANAGEMENT LIMITED - 2000-03-29
    18 Meridian Way, Meridian Business Park, Norwich, Norfolk, England
    Active Corporate (6 parents)
    Equity (Company account)
    104 GBP2024-12-31
    Officer
    1999-11-19 ~ 2003-12-17
    IIF 7 - Secretary → ME
  • 61
    Radisson, Dilwyn, Hereford, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,835 GBP2024-09-30
    Officer
    2000-10-16 ~ 2009-04-20
    IIF 1 - Secretary → ME
  • 62
    Ocean's End, Rose Hill, Marazion, Cornwall
    Active Corporate (5 parents)
    Officer
    1999-05-06 ~ 2001-12-11
    IIF 12 - Secretary → ME
  • 63
    TAX SOLUTIONS 4 U LIMITED - 2024-03-09
    TURTLE MARKETING LIMITED - 2021-05-11
    NOMINEE DIRECTOR SERVICES LIMITED - 2018-03-26
    SKLIT LTD - 2003-10-20
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2011-04-24 ~ 2012-08-31
    IIF 125 - Director → ME
    1998-11-30 ~ 2003-11-01
    IIF 59 - Director → ME
    2009-10-30 ~ 2012-08-31
    IIF 81 - Secretary → ME
    2001-05-09 ~ 2003-11-01
    IIF 17 - Secretary → ME
  • 64
    LACE MARKET LOFTS LIMITED - 2004-07-05
    Santon House, 53-55 Uxbridge Road, Ealing, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2010-10-01 ~ 2016-08-31
    IIF 143 - Director → ME
    2001-04-23 ~ 2017-04-18
    IIF 30 - Secretary → ME
  • 65
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    114,091 GBP2024-02-28
    Officer
    1998-10-08 ~ 1999-11-12
    IIF 64 - Director → ME
  • 66
    FIFTY FIVE MANAGEMENT LIMITED - 2008-09-24
    RAVEN GLEESON WHARF LIMITED - 2002-10-24
    RACINGSTATE LIMITED - 1996-04-26
    First Floor Santon House 53-55 Uxbridge Road, Ealing, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-01-01 ~ 2008-10-10
    IIF 157 - Director → ME
    2002-04-03 ~ 2008-10-10
    IIF 33 - Secretary → ME
    2009-05-01 ~ 2010-05-12
    IIF 50 - Secretary → ME
  • 67
    ONE THOUSAND LIMITED - 2020-06-17
    JO TAPPER SPORTS LTD - 2018-04-30
    12 Romans Way, Pyrford, Woking, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    1998-11-30 ~ 2003-11-01
    IIF 57 - Director → ME
    2001-05-09 ~ 2003-11-01
    IIF 10 - Secretary → ME
    2011-10-31 ~ 2012-08-31
    IIF 80 - Secretary → ME
  • 68
    THE TRADING BOX LIMITED - 2023-10-13
    THE CLUB PAYROLL COMPANY LIMITED - 2022-07-12
    THE TRADING BOX LIMITED - 2022-06-22
    487 Ripon Road, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,502 GBP2023-09-30
    Officer
    2018-05-30 ~ 2022-04-26
    IIF 98 - Director → ME
    2018-05-30 ~ 2020-06-18
    IIF 77 - Secretary → ME
    Person with significant control
    2018-05-30 ~ 2022-04-26
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 69
    LMJ SPORTS LIMITED - 2012-10-12
    PLIM LIMITED - 2001-05-29
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    1998-10-01 ~ 2003-11-07
    IIF 63 - Director → ME
    2011-04-25 ~ 2020-06-16
    IIF 155 - Director → ME
    1995-12-12 ~ 2003-11-07
    IIF 47 - Secretary → ME
  • 70
    ARROWMATCH LIMITED - 1997-04-09
    The Laithwaite Community Stadium Kingfield Road, Kingfield, Woking, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,317,370 GBP2024-06-30
    Officer
    2020-12-18 ~ 2022-06-28
    IIF 111 - Director → ME
  • 71
    DISCOMBOBULATE LIMITED - 2023-05-04
    NOMINEE MANAGEMENT SERVICES LIMITED - 2021-05-11
    FIFTY EIGHTY MANAGEMENT LIMITED - 2003-10-20
    RAVEN WHITEHALL LIMITED - 2003-07-29
    RAVEN TADMARTON LIMITED - 1997-10-20
    STAINES FOOTBALL STADIUM DEVELOPMENTS LIMITED - 1994-12-21
    CURSITOR (ONE HUNDRED AND TWENTY-EIGHT) LIMITED - 1994-07-05
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,971 GBP2023-07-31
    Officer
    2005-09-29 ~ 2021-08-01
    IIF 110 - Director → ME
    2005-03-30 ~ 2005-03-30
    IIF 69 - Director → ME
    2005-03-30 ~ 2005-03-30
    IIF 56 - Secretary → ME
    2000-05-03 ~ 2003-10-16
    IIF 55 - Secretary → ME
    Person with significant control
    2020-06-18 ~ 2021-08-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 72
    GR8 TRADING COMPANY LIMITED - 2023-05-04
    A B COOK & COMPANY LTD - 2020-06-17
    12 Romans Way, Pyrford, Woking, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,311 GBP2023-07-31
    Officer
    2020-06-16 ~ 2022-02-28
    IIF 109 - Director → ME
    Person with significant control
    2020-06-16 ~ 2022-02-28
    IIF 161 - Ownership of shares – 75% or more OE
  • 73
    SELBOURNE INVESTMENTS LIMITED - 2023-05-04
    FU MANAGEMENT LIMITED - 2019-09-11
    IKEN INDEPENDENT HOUSING LIMITED - 2019-07-23
    12 Romans Way, Pyrford, Surrey, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-06-20 ~ 2019-09-21
    IIF 118 - Director → ME
    Person with significant control
    2019-06-20 ~ 2019-10-29
    IIF 180 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.