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.

Jump to: Offsprings
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 59
  • 1
    3H-IBR LIMITED
    09314890
    Berkeley Square House, Berkeley Square, Mayfair, London
    Dissolved Corporate (2 parents)
    Officer
    2014-11-17 ~ dissolved
    IIF 48 - Director → ME
  • 2
    AVATAR TECHNICAL SOLUTIONS LIMITED
    04250132
    238 Station Road, Addlestone, Surrey
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -4,904 GBP2017-07-31
    Officer
    2001-07-11 ~ 2001-07-25
    IIF 93 - Secretary → ME
  • 3
    AYLINGS COUNTRY GARDEN CENTRE LIMITED
    10623119
    Trotton, Rogate, Petersfield, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    334,909 GBP2024-03-31
    Officer
    2025-08-01 ~ now
    IIF 4 - Director → ME
  • 4
    AYLINGS PROPERTY PARTNERSHIP LLP
    OC415914
    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
  • 5
    AZZUNTO LIMITED
    06724420
    1a Pope Street, London
    Dissolved Corporate (3 parents)
    Officer
    2009-03-18 ~ 2009-04-24
    IIF 87 - Director → ME
  • 6
    B9 HOLDINGS UK LIMITED
    16998185
    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
  • 7
    BEDFORD PARK MANSIONS LIMITED
    01652168
    843 Finchley Road, London
    Active Corporate (52 parents)
    Equity (Company account)
    1,987 GBP2024-06-23
    Officer
    2022-09-30 ~ now
    IIF 3 - Director → ME
  • 8
    BLOG NETWORK LIMITED - now
    INVESOLE LIMITED
    - 2010-06-25 06966144
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    2009-07-17 ~ 2010-04-30
    IIF 88 - Director → ME
  • 9
    BLR MANAGEMENT LIMITED
    - now 14918511
    OIDE LIMITED
    - 2023-08-23 14918511 13445500
    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 directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 10
    BLUE SKY AIR LIMITED
    08556185
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2013-06-05 ~ 2013-11-01
    IIF 50 - Director → ME
  • 11
    CFS ENFORCEMENT LIMITED
    08030021
    Oak House, 317 Golden Hill Lane, Leyland, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-13 ~ dissolved
    IIF 99 - Secretary → ME
  • 12
    CLEAR F.S. LIMITED
    - now 03948885
    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 (10 parents, 1 offspring)
    Equity (Company account)
    -17,525 GBP2022-12-31
    Officer
    2015-08-06 ~ 2015-08-06
    IIF 101 - Secretary → ME
  • 13
    DONJON RESTORED LIMITED - now
    DONJON LIMITED
    - 2017-05-05 06433061
    Centurion House London Road, Staines-upon-thames, Staines, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    112,848 GBP2022-12-31
    Officer
    2007-11-21 ~ 2010-03-31
    IIF 100 - Secretary → ME
  • 14
    ECO-INFRA LIMITED
    12259035
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    55 GBP2020-10-31
    Officer
    2019-10-12 ~ 2020-01-23
    IIF 44 - Director → ME
  • 15
    EUROEDGECLOUD LIMITED
    11867608
    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
    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
  • 16
    EUROPEAN DATA CENTRE GROUP LIMITED
    13460302
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 30 - Director → ME
  • 17
    FARMACC LIMITED
    11254939
    Lishman Chambers, 12 Princes Square, Harrogate, North Yorkshire, England
    Active Corporate (2 parents)
    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
  • 18
    FOUR C TRADING LTD
    14526978
    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
    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
  • 19
    GLOBAL RESERVE FINANCE LIMITED
    15569379
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-03-16 ~ 2025-07-10
    IIF 35 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 20
    GOLDSWORTH PROPERTIES LIMITED
    11842555
    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
  • 21
    GREEN FARM PARTNERS LIMITED
    08667661
    3 Park Court, Pyrford Road, West Byfleet, England
    Dissolved Corporate (3 parents)
    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
  • 22
    GREEN WAVE TECHNOLOGIES DATA CENTRES LIMITED
    14380787 14385128
    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 directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
  • 23
    GREEN WAVE TECHNOLOGIES LIMITED
    - now 08923345
    EUROEDGE DATA CENTRES LIMITED
    - 2022-02-22 08923345
    FUFI ASSOCIATES LIMITED - 2020-12-03
    3H MEDI-U LIMITED
    - 2019-06-17 08923345
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (14 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
    2022-03-01 ~ dissolved
    IIF 41 - Director → ME
  • 24
    GREEN WAVE TECHNOLOGY DATA CENTRES LIMITED
    14385128 14380787
    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 directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 25
    GREEN WAVE TECHNOLOGY LIMITED
    14587455
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (11 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
    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
  • 26
    GREENTHORN LIMITED
    13503302 12341173
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,108 GBP2024-07-31
    Officer
    2025-05-25 ~ 2025-09-05
    IIF 23 - Director → ME
  • 27
    HEDRA INVESTMENT LIMITED
    - now 12770463
    MOZART RIGEL LIMITED
    - 2023-11-15 12770463
    L&M REALESTATE LIMITED
    - 2021-12-13 12770463
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (7 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
    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
    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
  • 28
    IMPERIUS (INVESTMENT) LIMITED
    15519676
    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 more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 29
    INTERCOMPANY LIMITED
    16247638
    3 Park Court Pyrford Road, Kt146sd, West Byfleet, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-01 ~ 2025-08-15
    IIF 22 - Director → ME
  • 30
    LAMBDA INTL. CONSULTANTS LIMITED
    - now 15193070
    LAMBDA INTL. CONSULTANTS LIMITED
    - 2025-10-16 15193070
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2023-11-28 ~ now
    IIF 7 - Director → ME
    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
  • 31
    LIBAN HOLDINGS LIMITED
    14273460
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents, 3 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
  • 32
    MAGGIORA INTERNATIONAL LIMITED
    06439396
    Sole Associates, Drake Suite , Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2007-11-28 ~ 2010-03-31
    IIF 94 - Secretary → ME
  • 33
    MARBLE AND BUILDING LTD
    - now 09963349
    HITCH CLUB LIMITED
    - 2016-12-15 09963349
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-01-21 ~ 2020-01-01
    IIF 26 - Director → ME
  • 34
    MBAR VAUXHALL LIMITED
    15372123
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Officer
    2023-12-28 ~ 2025-10-03
    IIF 2 - Director → ME
  • 35
    METROPOLIS EPSOM LIMITED
    - now 15372142
    M EVENTS VAUXHALL LIMITED
    - 2024-11-04 15372142
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -26,838 GBP2025-04-30
    Officer
    2023-12-28 ~ now
    IIF 1 - Director → ME
    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
  • 36
    METROPOLITANA LONDON LIMITED
    - now 15096251
    METROPOLIS LONDON LIMITED - 2023-08-28
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    748,002 GBP2024-04-30
    Officer
    2023-12-01 ~ 2025-10-15
    IIF 20 - Director → ME
  • 37
    MINTINA LIMITED
    11627273
    Sole Associates 3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (3 parents, 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 more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 38
    MRS JONES PROPERTY INVESTMENTS LIMITED
    09640230
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 46 - Director → ME
  • 39
    NAI MANAGEMENT LIMITED
    12774569
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    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
    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
    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
  • 40
    NORTHERN POWERHOUSE DATA CENTRE LIMITED
    13460091
    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 directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 41
    OIDE LIMITED - now
    BLR FINANCIAL MANAGEMENT LIMITED
    - 2023-08-24 13445500
    BLR BASKETBALL LIMITED - 2022-09-27
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2023-08-10 ~ 2023-08-11
    IIF 32 - Director → ME
  • 42
    PASSIV HOUSE GERMAN LTD
    12088573
    128 City Road, London, England
    Active Corporate (13 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
  • 43
    PAX CORE LIMITED
    07818367
    Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (5 parents)
    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
  • 44
    REORGANISE LIMITED
    06726136
    Drake Suite Globe House, Lavender Park Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2008-10-16 ~ 2012-10-01
    IIF 95 - Secretary → ME
  • 45
    RMBRAZILTRADE UK LTD - now
    RMSTRADEBRASIL UK LTD
    - 2023-05-25 12110831
    MAICON LTD
    - 2021-10-13 12110831
    3 Pyrford Road, West Byfleet, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1,000,000 GBP2022-07-31
    Officer
    2021-10-11 ~ 2022-03-01
    IIF 42 - Director → ME
    2020-02-06 ~ 2020-09-15
    IIF 43 - 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
  • 46
    SAMSON SITE SERVICES LIMITED
    06948044
    46-48 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (7 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
  • 47
    SCOTIA GLOBAL LIMITED
    - now SC437833
    HPC DATA CENTRES LIMITED
    - 2019-02-05 SC437833
    SCOTIA GLOBAL LIMITED - 2018-02-12
    Braemar Johnstone Bank, Ecclefechan, Lockerbie, Dumfriesshire
    Dissolved Corporate (7 parents)
    Officer
    2019-02-01 ~ 2019-10-11
    IIF 19 - Director → ME
  • 48
    SMART EDGE DATA CENTRE SERVICES LIMITED
    - now 11201749 11371900
    SMARTEDGE DATA CENTRES LIMITED
    - 2021-04-09 11201749 11371900
    SMARTEDGE DC LIMITED
    - 2019-12-05 11201749
    SMART EDGE DATA CENTRES LIMITED - 2019-02-19
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    90 GBP2023-03-31
    Officer
    2019-10-11 ~ dissolved
    IIF 28 - Director → ME
    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
  • 49
    SMART EDGE DATA CENTRES LIMITED
    - now 11371900 11201749, 11201749, 11201749
    SMARTEDGE REAL ESTATE LIMITED
    - 2021-04-12 11371900
    EUROEDGEGATEWAY LIMITED
    - 2020-01-24 11371900
    SMART EDGE REAL ESTATE LIMITED - 2019-03-12
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (8 parents)
    Equity (Company account)
    13,073,175 GBP2025-08-31
    Officer
    2019-10-11 ~ 2024-08-28
    IIF 37 - Director → ME
    2025-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-03-01 ~ 2021-04-13
    IIF 78 - Ownership of shares – 75% or more OE
    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
  • 50
    SOLE ASSOCIATES ACCOUNTANTS LTD
    - now 05658681
    TURNER HAMPTON AUDITORS LIMITED
    - 2010-01-10 05658681
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Active Corporate (2 parents, 227 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 more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 51
    SOLE ASSOCIATES NC2 LIMITED
    11843596
    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 more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 52
    SOLE ASSOCIATES SVR LIMITED
    11344101
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Active Corporate (5 parents, 99 offsprings)
    Officer
    2018-05-03 ~ now
    IIF 14 - Director → ME
    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
  • 53
    STENRICO ADVISORS LIMITED
    12024175
    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 more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 54
    STENRICO LLP
    - now OC348986
    SOLE ASSOCIATES LLP
    - 2012-10-23 OC348986
    3 Park Court, Pyrford Road, West Byfleet, Surrey
    Dissolved Corporate (3 parents, 3 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 more OE
    IIF 89 - Right to appoint or remove members OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 55
    THETA DATATECH LIMITED
    12518365
    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 more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 56
    TURNER HAMPTON LIMITED
    04141609 11488937
    238 Station Road, Addlestone, Surrey, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2001-01-16 ~ 2010-03-31
    IIF 84 - Director → ME
  • 57
    TURNER HAMPTON PARTNERS LLP
    OC337403
    39 Chobham Road, Woking, Surrey, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2008-05-19 ~ 2014-03-31
    IIF 83 - LLP Designated Member → ME
  • 58
    TURNER HAMPTON SECRETARIES LIMITED
    04264541
    238 Station Road, Addlestone, Surrey
    Active Corporate (5 parents, 203 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
  • 59
    WILLOW SPORTS LIMITED
    10919937
    C/o Coots & Boots Suite 35, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (6 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.