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

Sole, Giuseppe

    Related profiles found in government register
  • Sole, Giuseppe
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 1 IIF 2
    • 843, Finchley Road, London, NW11 8NA, United Kingdom

      IIF 3
    • Trotton, Rogate, Petersfield, Hampshire, GU31 5ES, England

      IIF 4
    • 3 Park Court, Pyrford Road, West Byfleet, KT14 6SD, England

      IIF 5
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 6 IIF 7 IIF 8
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, United Kingdom

      IIF 15 IIF 16
    • Sole Associates, 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 17
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 18
  • Sole, Giuseppe
    British chartered accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Braemar, Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire, DG11 3JD

      IIF 19
  • Sole, Giuseppe
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    British finance director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 44
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 48 IIF 49
    • Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 50
  • Sole, Giuseppe
    born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom

      IIF 51
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 52
  • Mr Giuseppe Sole
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woodham Road, Horsell, Woking, Surrey, GU21 4DL

      IIF 83
  • Sole, Giuseppe
    British accountant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 84
    • 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 85
  • Sole, Giuseppe
    British accountant

    Registered addresses and corresponding companies
    • 9 Woodham Road, Woking, Surrey, GU21 4DL

      IIF 86
  • Sole, Giuseppe
    Italian accountant born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 87
  • Sole, Giuseppe
    Italian director born in May 1971

    Resident in Surrey

    Registered addresses and corresponding companies
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 88
  • Mr Giuseppe Sole
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Sole, Giuseppe
    Italian

    Registered addresses and corresponding companies
  • Sole, Giuseppe

    Registered addresses and corresponding companies
    • 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 96 IIF 97 IIF 98
    • Sole Associates, Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, KT14 6ND, England

      IIF 99
    • 22 Chertsey Road, Woking, Surrey, GU21 5AB

      IIF 100
  • Sole, Guiseppe

    Registered addresses and corresponding companies
    • 3, Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD, England

      IIF 101
child relation
Offspring entities and appointments
Active 31
  • 1
    Berkeley Square House, Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 48 - Director → ME
  • 2
    Trotton, Rogate, Petersfield, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    334,909 GBP2024-03-31
    Officer
    2025-08-01 ~ now
    IIF 4 - Director → ME
  • 3
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    -438,227 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 51 - LLP Member → ME
  • 4
    3 Park Court Pyrford Road, Kt14 6sd, West Byfleet, Surrey, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2026-01-29 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    843 Finchley Road, London
    Active Corporate (16 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Officer
    2022-09-30 ~ now
    IIF 3 - Director → ME
  • 6
    OIDE LIMITED - 2023-08-23
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 7
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 99 - Secretary → ME
  • 8
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2019-03-07 ~ dissolved
    IIF 25 - Director → ME
  • 9
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 10
    3 Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    88 GBP2024-12-31
    Officer
    2023-11-23 ~ now
    IIF 5 - Director → ME
  • 11
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,008 GBP2024-02-29
    Officer
    2023-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-06-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (9 parents)
    Officer
    2022-09-27 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 14
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    2022-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 15
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 16
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Officer
    2023-11-10 ~ now
    IIF 11 - Director → ME
    2023-01-19 ~ now
    IIF 96 - Secretary → ME
  • 17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 18
    LAMBDA INTL. CONSULTANTS LIMITED - 2025-10-16
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-11-28 ~ now
    IIF 7 - Director → ME
  • 19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2023-11-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    M EVENTS VAUXHALL LIMITED - 2024-11-04
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,838 GBP2025-04-30
    Officer
    2023-12-28 ~ now
    IIF 1 - Director → ME
  • 21
    Sole Associates 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    140,000 GBP2024-10-31
    Officer
    2018-10-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2018-10-17 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 22
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 46 - Director → ME
  • 23
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2021-06-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 24
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2019-10-11 ~ dissolved
    IIF 28 - Director → ME
  • 25
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Officer
    2025-10-27 ~ now
    IIF 10 - Director → ME
  • 26
    TURNER HAMPTON AUDITORS LIMITED - 2010-01-10
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (1 parent, 72 offsprings)
    Total liabilities (Company account)
    445,392 GBP2024-05-31
    Officer
    2005-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 27
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207 GBP2021-02-28
    Officer
    2019-02-25 ~ dissolved
    IIF 39 - Director → ME
    2019-02-25 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 28
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Officer
    2018-05-03 ~ now
    IIF 14 - Director → ME
  • 29
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 18 - Director → ME
    2019-05-30 ~ dissolved
    IIF 98 - Secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    SOLE ASSOCIATES LLP - 2012-10-23
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Current Assets (Company account)
    8,458 GBP2017-04-30
    Officer
    2009-09-28 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 89 - Right to surplus assets - 75% or moreOE
    IIF 89 - Right to appoint or remove membersOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 31
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000,223 GBP2021-03-31
    Officer
    2020-03-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
Ceased 38
  • 1
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,904 GBP2017-07-31
    Officer
    2001-07-11 ~ 2001-07-25
    IIF 93 - Secretary → ME
  • 2
    1a Pope Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-03-18 ~ 2009-04-24
    IIF 87 - Director → ME
  • 3
    INVESOLE LIMITED - 2010-06-25
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2009-07-17 ~ 2010-04-30
    IIF 88 - Director → ME
  • 4
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-05 ~ 2013-11-01
    IIF 50 - Director → ME
  • 5
    MADISONS ESTATE AGENTS FRANCHISE LIMITED - 2004-01-12
    MADISONS ESTATE AGENTS FRANCHAISE LIMITED - 2000-03-22
    C/o Valentine & Co, Galley House Moon Lane, Barnet
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,525 GBP2022-12-31
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 101 - Secretary → ME
  • 6
    DONJON LIMITED - 2017-05-05
    Centurion House London Road, Staines-upon-thames, Staines, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    112,848 GBP2022-12-31
    Officer
    2007-11-21 ~ 2010-03-31
    IIF 100 - Secretary → ME
  • 7
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    2019-10-12 ~ 2020-01-23
    IIF 44 - Director → ME
  • 8
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2019-03-07 ~ 2021-04-13
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 9
    Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-14 ~ 2018-03-23
    IIF 45 - Director → ME
    Person with significant control
    2018-03-14 ~ 2018-03-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 10
    3 Park Court, Pyrford Road, West Byfleet, England
    Active Corporate (4 parents)
    Equity (Company account)
    88 GBP2024-12-31
    Person with significant control
    2024-08-27 ~ 2025-10-20
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2025-07-10
    IIF 35 - Director → ME
  • 12
    3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    284,823 GBP2022-06-09
    Officer
    2022-08-29 ~ 2023-11-11
    IIF 24 - Director → ME
    Person with significant control
    2022-08-29 ~ 2023-11-11
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 13
    EUROEDGE DATA CENTRES LIMITED - 2022-02-22
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED - 2019-06-17
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3,552,101 GBP2022-12-31
    Officer
    2014-11-20 ~ 2019-06-14
    IIF 49 - Director → ME
    2021-01-02 ~ 2022-02-18
    IIF 40 - Director → ME
  • 14
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,519,754 GBP2024-09-30
    Person with significant control
    2023-11-10 ~ 2024-01-01
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 15
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,108 GBP2024-07-31
    Officer
    2025-05-25 ~ 2025-09-05
    IIF 23 - Director → ME
  • 16
    MOZART RIGEL LIMITED - 2023-11-15
    L&M REALESTATE LIMITED - 2021-12-13
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    278 GBP2024-07-31
    Officer
    2021-07-25 ~ 2022-07-15
    IIF 36 - Director → ME
    2023-09-25 ~ 2024-05-01
    IIF 27 - Director → ME
    Person with significant control
    2023-09-26 ~ 2024-06-13
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    2021-07-25 ~ 2022-07-15
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    3 Park Court Pyrford Road, Kt146sd, West Byfleet, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ 2025-08-15
    IIF 22 - Director → ME
  • 18
    LAMBDA INTL. CONSULTANTS LIMITED - 2025-10-16
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Person with significant control
    2023-11-28 ~ 2025-09-01
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 19
    Sole Associates, Drake Suite , Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-11-28 ~ 2010-03-31
    IIF 94 - Secretary → ME
  • 20
    HITCH CLUB LIMITED - 2016-12-15
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-01-21 ~ 2020-01-01
    IIF 26 - Director → ME
  • 21
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-12-28 ~ 2025-10-03
    IIF 2 - Director → ME
  • 22
    M EVENTS VAUXHALL LIMITED - 2024-11-04
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,838 GBP2025-04-30
    Person with significant control
    2024-09-01 ~ 2025-12-31
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    METROPOLIS LONDON LIMITED - 2023-08-28
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    748,002 GBP2024-04-30
    Officer
    2023-12-01 ~ 2025-10-15
    IIF 20 - Director → ME
  • 24
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    109 GBP2024-07-31
    Officer
    2020-07-29 ~ 2020-11-05
    IIF 12 - Director → ME
    2022-04-23 ~ 2024-10-15
    IIF 9 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-11-05
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    2022-04-23 ~ 2024-10-15
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 25
    BLR FINANCIAL MANAGEMENT LIMITED - 2023-08-24
    BLR BASKETBALL LIMITED - 2022-09-27
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-08-10 ~ 2023-08-11
    IIF 32 - Director → ME
  • 26
    128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-02-01 ~ 2020-05-01
    IIF 21 - Director → ME
    Person with significant control
    2020-02-06 ~ 2020-05-01
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 27
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,119 GBP2024-10-31
    Person with significant control
    2016-12-13 ~ 2023-12-15
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 28
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-10-16 ~ 2012-10-01
    IIF 95 - Secretary → ME
  • 29
    RMSTRADEBRASIL UK LTD - 2023-05-25
    MAICON LTD - 2021-10-13
    3 Pyrford Road, West Byfleet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2020-02-06 ~ 2020-09-15
    IIF 43 - Director → ME
    2021-10-11 ~ 2022-03-01
    IIF 42 - Director → ME
    Person with significant control
    2020-02-06 ~ 2021-10-11
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    73,695 GBP2024-04-30
    Officer
    2013-11-01 ~ 2018-10-22
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-22
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    HPC DATA CENTRES LIMITED - 2019-02-05
    SCOTIA GLOBAL LIMITED - 2018-02-12
    Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (3 parents)
    Officer
    2019-02-01 ~ 2019-10-11
    IIF 19 - Director → ME
  • 32
    SMARTEDGE DATA CENTRES LIMITED - 2021-04-09
    SMARTEDGE DC LIMITED - 2019-12-05
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Person with significant control
    2020-05-31 ~ 2020-10-01
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 33
    SMARTEDGE REAL ESTATE LIMITED - 2021-04-12
    EUROEDGEGATEWAY LIMITED - 2020-01-24
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Officer
    2019-10-11 ~ 2024-08-28
    IIF 37 - Director → ME
    Person with significant control
    2022-01-02 ~ 2022-08-08
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2021-03-01 ~ 2021-04-13
    IIF 78 - Ownership of shares – 75% or more OE
  • 34
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    2018-05-03 ~ 2022-05-20
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    238 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2001-01-16 ~ 2010-03-31
    IIF 84 - Director → ME
  • 36
    39 Chobham Road, Woking, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2008-05-19 ~ 2014-03-31
    IIF 83 - LLP Designated Member → ME
  • 37
    238 Station Road, Addlestone, Surrey
    Active Corporate (2 parents, 106 offsprings)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2001-08-03 ~ 2010-03-31
    IIF 85 - Director → ME
    2001-08-03 ~ 2010-03-31
    IIF 86 - Secretary → ME
  • 38
    C/o Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -32,278 GBP2021-08-31
    Officer
    2020-09-01 ~ 2021-11-02
    IIF 8 - 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.