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

Basham, Brian Arthur

    Related profiles found in government register
  • Basham, Brian Arthur
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 1 IIF 2
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU

      IIF 3
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 4
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 5
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
    • Eastcastle House, 27-28 Eastcastle Street, London, W1W 8DH, England

      IIF 8
    • The Anchorage, 4th Floor, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 9
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, England

      IIF 10
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 11 IIF 12
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, England

      IIF 13
    • Grove Cottage, Yopps Green, Sevenoaks, TN15 0PY, England

      IIF 14
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 15 IIF 16 IIF 17
    • Nashes Farm, House, Catfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 18
    • Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 19
    • Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU, United Kingdom

      IIF 20
    • 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 21
    • 4th Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 22
    • New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 23
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 24
    • Nashes Farm, House, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 25 IIF 26 IIF 27
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 29 IIF 30 IIF 31
    • 4, Goodwins Court, Off St Martin's Lane, London, WC2N 4LL, England

      IIF 33
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 34
    • New Liverpool House, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 35
  • Basham, Brian Arthur
    British entrepreneur born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 36 IIF 37 IIF 38
  • Basham, Brian Arthur
    British non-executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 39
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 40
  • Basham, Brian Arthur
    British born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nashes Farm, Catsfield Road, Crowhurst, East Sussex, TN33 9BV, United Kingdom

      IIF 41
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 42 IIF 43
  • Basham, Brian Arthur
    British ceo born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 44
  • Basham, Brian Arthur
    British chairman and director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 45
  • Basham, Brian Arthur
    British co director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spreakley Down, Shortfield Common Road, Frensham, Farnham, GU10 3EQ, United Kingdom

      IIF 53
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 54
  • Basham, Brian Arthur
    British pr executive born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 55
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 56
  • Basham, Brian Arthur
    British co director

    Registered addresses and corresponding companies
    • 14, Elsworthy Rise, London, NW3 3SH

      IIF 57
  • Mr Brian Arthur Basham
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 58 IIF 59 IIF 60
    • Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 61 IIF 62 IIF 63
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 65 IIF 66 IIF 67
    • Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 69
    • Unit J, 9c Queen's Yard, White Post Lane, London, E9 5EN, England

      IIF 70
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 71
    • Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 72
  • Mr Brian Arthur Basham
    English born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor 86-90, Paul Street, London, EC2A 4NE, England

      IIF 73
  • Basham, Brian Arthur

    Registered addresses and corresponding companies
    • Nashes Farm, House, Catsfield Road Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 74
child relation
Offspring entities and appointments
Active 27
  • 1
    AFFORDABLE ACCESS TO JUSTICE LIMITED
    10693612
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    2017-12-12 ~ now
    IIF 6 - Director → ME
  • 2
    ARMCHAIR INVESTOR LIMITED
    - now 03834568
    LAWNDOWN LIMITED
    - 2000-01-28 03834568
    65 London Wall, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    1999-11-18 ~ dissolved
    IIF 15 - Director → ME
  • 3
    BLOCKCHAIN ANALYTICS LTD
    11260615 11649387
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-03-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-03-16 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    BSSG LIMITED
    08075897
    4 Goodwins Court, Off St Martin's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    2012-05-21 ~ dissolved
    IIF 33 - Director → ME
  • 5
    COINDECK LIMITED
    11468860
    New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-07-17 ~ dissolved
    IIF 23 - Director → ME
  • 6
    DATAVAULT AI LTD
    11701147
    Spreakley Down Shortfield Common Road, Frensham, Farnham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-11-28 ~ dissolved
    IIF 53 - Director → ME
  • 7
    DAYGREEN LIMITED
    03218637 10475821
    58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    1996-06-28 ~ dissolved
    IIF 18 - Director → ME
  • 8
    DAYGREEN LIMITED
    10475821 03218637
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-11-14 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    EDINNOVATIONS LIMITED
    - now 08134756
    EQUITY ACTIVE LTD
    - 2017-06-14 08134756
    Nashes Farm House, Catsfield Road, Crowhurst
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    2012-07-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 10
    EQUITY EYE LIMITED
    - now 03462415
    EQUITY I LIMITED
    - 2000-02-18 03462415 03917268, 03569466, 03917268
    EQUITY EYE LIMITED
    - 1999-12-17 03462415
    TRIPTEST LIMITED
    - 1998-11-23 03462415
    65 London Wall, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    1998-09-16 ~ dissolved
    IIF 17 - Director → ME
  • 11
    EQUITY MARKETING LIMITED
    - now 02553225
    THE BASHAM & COYLE PARTNERSHIP LTD.
    - 1999-06-25 02553225
    WARWICK CORPORATE LIMITED
    - 1998-01-23 02553225
    STEPUNIQUE LIMITED
    - 1991-02-21 02553225
    65 London Wall, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 40 - Director → ME
  • 12
    EQUITY RESEARCH LIMITED
    - now 03462413
    TOTAL EQUITY MARKETING LIMITED
    - 1999-09-17 03462413
    SPURFLEX LIMITED
    - 1998-11-23 03462413
    65 London Wall, London, Uk
    Dissolved Corporate (1 parent)
    Officer
    1998-09-16 ~ dissolved
    IIF 16 - Director → ME
  • 13
    KEATS GODDARD CONSULTANCY LIMITED
    10304601
    20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-09-14 ~ dissolved
    IIF 24 - Director → ME
  • 14
    NASHES BEAUTY LTD
    - now 14419487
    NEW SKIN & TONIC LTD
    - 2023-03-16 14419487
    ANTILLEAN RESTAURANTS LTD
    - 2023-03-06 14419487
    Arquen House, Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -141,668 GBP2023-10-31
    Officer
    2023-03-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    NASHES FINANCE LTD
    - now 13240215
    FIT FOODS HOLDINGS LTD
    - 2023-01-26 13240215
    STATION ROAD WORKS LTD - 2021-07-21
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,004 GBP2024-09-30
    Officer
    2022-06-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    NASHES PUBLISHING LTD
    16211320
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 17
    NET ZERO INFRASTRUCTURE PLC
    - now 13236308
    NET ZERO INFRASTRUCTURE LIMITED
    - 2021-07-28 13236308
    Eastcastle House, 27-28 Eastcastle Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,761 GBP2024-03-31
    Officer
    2021-05-17 ~ now
    IIF 8 - Director → ME
  • 18
    NGR CAPITAL LIMITED
    - now 08069580
    BASHCO LTD
    - 2018-06-19 08069580
    Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    2012-05-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 19
    PERFORMANCE ANALYSIS LIMITED
    05184301
    Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2004-07-20 ~ dissolved
    IIF 19 - Director → ME
    2004-07-20 ~ dissolved
    IIF 74 - Secretary → ME
  • 20
    POSITIVE POWER HOUSING LTD
    14716648
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2023-03-31 ~ now
    IIF 10 - Director → ME
  • 21
    PROJECT YONDER HOLDINGS LTD
    14514613
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,075 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PROJECT YONDER IP LTD
    14514635
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,509 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    PROJECT YONDER LTD
    13099065
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    RADIO BEAUTY LIMITED
    11266065
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2018-03-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    REFE LIMITED
    - now 08134186
    ARCHOVER LTD
    - 2012-10-12 08134186 07235487
    Nashes Farm House, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-09 ~ dissolved
    IIF 25 - Director → ME
  • 26
    THE ESTABLISHMENT CLUB LTD
    08073391
    33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    WARWICK MANAGEMENT LIMITED
    13275789
    Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,461 GBP2024-03-31
    Officer
    2021-03-18 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-03-18 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    ABRAXUS INVESTMENTS (UK) LIMITED
    - now 03668825
    ABRAXUS INVESTMENTS LIMITED
    - 2002-11-07 03668825
    HOME-TO-HOME. CO. UK LIMITED
    - 2002-09-23 03668825
    6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    1999-09-02 ~ 2002-11-18
    IIF 55 - Director → ME
  • 2
    ADVFN LIMITED - now
    ADVFN PLC
    - 2025-05-19 02374988
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    2015-03-04 ~ 2020-01-20
    IIF 39 - Director → ME
  • 3
    ARCHOVER LIMITED
    - now 07235487 08134186
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED
    - 2012-10-18 07235487
    5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2010-04-26 ~ 2016-05-31
    IIF 3 - Director → ME
  • 4
    ARNE PROPERTY LTD
    - now 12488281
    DAL KAPITAL LTD - 2023-02-03
    Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    76,608 GBP2024-12-31
    Officer
    2023-03-01 ~ 2023-09-08
    IIF 37 - Director → ME
  • 5
    BLOCKCHAIN ANALYTICA LIMITED
    - now 11649387 11260615
    CITY OF LONDON BLOCKCHAIN CENTRE LTD
    - 2019-04-12 11649387
    901/1 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    2018-10-30 ~ 2021-08-24
    IIF 31 - Director → ME
    Person with significant control
    2018-10-30 ~ 2021-07-20
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    CENTRE FOR INVESTIGATIVE JOURNALISM LIMITED
    05471322
    Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    336,152 GBP2022-11-30
    Officer
    2005-07-04 ~ 2014-10-20
    IIF 47 - Director → ME
    2005-07-04 ~ 2013-06-27
    IIF 57 - Secretary → ME
  • 7
    ELECTRIC GUITAR PLC
    - now 13288812
    ELECTRIC GUITAR LIMITED
    - 2021-06-24 13288812
    One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    2021-05-17 ~ 2021-10-26
    IIF 9 - Director → ME
  • 8
    ENERGY INVEST GROUP LIMITED
    06731313
    Crown House, Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2009-05-29 ~ 2013-02-13
    IIF 41 - Director → ME
  • 9
    EQUITY DEVELOPMENT LIMITED
    - now 02599020
    WARWICK INVESTOR RELATIONS LIMITED
    - 1996-07-24 02599020
    Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -947,559 GBP2024-06-30
    Officer
    1991-04-08 ~ 2019-12-12
    IIF 20 - Director → ME
  • 10
    EQUITY HOLDINGS LIMITED
    - now 03917268 03569466
    EQUITY .I. LIMITED
    - 2004-04-20 03917268 03462415, 03569466
    EQUITY .I. PLC
    - 2002-11-12 03917268 03462415, 03569466
    FOXZONE PLC
    - 2000-02-18 03917268
    Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2000-01-31 ~ 2019-12-12
    IIF 22 - Director → ME
  • 11
    EQUITY I LIMITED
    - now 03569466 03462415, 03917268, 03917268
    EQUITY HOLDINGS LIMITED
    - 2004-04-20 03569466 03917268
    EQUITY RISK CAPITAL LIMITED
    - 1999-10-07 03569466
    FLEETSTORE LIMITED
    - 1998-11-23 03569466
    15 Eldon Street, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    2 GBP2019-06-30
    Officer
    1998-09-23 ~ 2019-12-12
    IIF 21 - Director → ME
  • 12
    FULHAM FOOTBALL CLUB LIMITED - now 02450032
    FULHAM FOOTBALL CLUB (1987) LIMITED
    - 2013-07-01 02114486 02450032
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    1997-05-29 ~ 1997-12-31
    IIF 50 - Director → ME
  • 13
    MERCURY GROUP PLC
    - now 03826434
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    2007-02-13 ~ 2008-05-01
    IIF 54 - Director → ME
  • 14
    MEZZANINE GROUP PLC
    - now 02231477
    PEMBERTONS GROUP PLC
    - 1999-11-05 02231477
    COURTYARD LEISURE PLC - 1996-10-22
    TUTORKIRK PLC - 1988-07-14
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate
    Officer
    1997-05-12 ~ 2004-07-19
    IIF 51 - Director → ME
  • 15
    NLP FINANCIAL MANAGEMENT LIMITED
    - now 04339336
    NYMAN LIBSON PAUL LIMITED - 2002-10-24 OC338971, OC387563
    Charles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-07-26 ~ 2014-10-31
    IIF 56 - Director → ME
  • 16
    PEARTREE RADIO REALISATION LIMITED - now
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    BAY RADIO LIMITED
    - 2017-12-04 02521585
    Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    ~ 1994-02-15
    IIF 49 - Director → ME
  • 17
    POWER OF PURITY LTD
    - now 15848002
    COUNTRYMAN FINANCE LTD
    - 2025-07-25 15848002 10024389
    Grove Cottage Yopps Green, Plaxtol, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ 2025-11-06
    IIF 13 - Director → ME
  • 18
    PRIMROSE CARE LTD
    - now 02681546
    CRABTREE & GOULD LTD
    - 1992-02-18 02681546
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1992-02-10 ~ 1999-01-26
    IIF 48 - Director → ME
  • 19
    PROJECT YONDER LTD
    13099065
    Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Person with significant control
    2022-11-29 ~ 2024-04-09
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SKIN & TONIC LONDON LTD
    - now 08621873
    STARKERS SKINCARE LIMITED - 2013-10-31
    Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -157,674 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-10-05 ~ 2021-03-11
    IIF 35 - Director → ME
    Person with significant control
    2019-06-27 ~ 2020-11-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SKIN IN THE GAME LONDON LTD
    15843067
    Grove Cottage, Yopps Green, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ 2025-11-06
    IIF 14 - Director → ME
  • 22
    TBHC GLOBAL LTD
    13816213
    Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,513 GBP2024-12-31
    Officer
    2023-02-18 ~ 2023-09-08
    IIF 36 - Director → ME
    2023-11-13 ~ 2024-03-21
    IIF 38 - Director → ME
  • 23
    TESTING 101 LIMITED - now
    FISMA LIMITED
    - 2015-08-19 04749602
    Lorton, Toys Hill, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2003-07-04 ~ 2006-07-04
    IIF 52 - Director → ME
  • 24
    THE ESTABLISHMENT CLUB LTD
    08073391
    33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Officer
    2012-05-17 ~ 2017-03-08
    IIF 26 - Director → ME
  • 25
    THE EXPERIENCE CORPS
    04184699
    4 Goodwins Court, Off St Martin's Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    78,825 GBP2024-03-31
    Officer
    2002-01-01 ~ 2004-09-21
    IIF 43 - Director → ME
    2007-02-07 ~ 2014-09-24
    IIF 42 - Director → ME
  • 26
    THE QUOTED COMPANIES ALLIANCE
    - now 04025281
    THE QUOTED COMPANIES ALLIANCE LIMITED
    - 2002-06-21 04025281
    6 Kinghorn Street, West Smithfield, London
    Active Corporate (14 parents, 1 offspring)
    Officer
    2001-12-04 ~ 2006-10-03
    IIF 44 - Director → ME
  • 27
    THIRD AGE CHALLENGE TRUST - now
    RE ACTION TRUST.
    - 1995-04-01 02602523
    Doug Nicholls, Gftu Et, 84 Wood Lane Wood Lane, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    1992-09-23 ~ 1994-12-07
    IIF 45 - Director → ME
  • 28
    VAST RESOURCES PLC
    - now 05414325
    AFRICAN CONSOLIDATED RESOURCES PLC. - 2014-12-31
    C/o Arch Law Huckletree Bishopsgate, 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2017-06-30 ~ 2017-10-20
    IIF 34 - Director → ME
  • 29
    WHITE STAR LEISURE PLC - now 08475514
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC
    - 2009-03-10 05147351
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22 05084921, 05084954
    C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-09-11 ~ 2008-09-23
    IIF 46 - 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.