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

Meddings, David William

    Related profiles found in government register
  • Meddings, David William
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 131-135 Temple Chambers, 5-7 Temple Avenue, London, EC4Y 0HP, England

      IIF 1
    • 81, Sutherland Avenue, London, W9 2HG, England

      IIF 2
    • 81, Sutherland Avenue, London, W9 2HG, United Kingdom

      IIF 3
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 4 IIF 5
    • City Tower, 40 Basinghall Street, London, EC2V 5DE, England

      IIF 6
  • Meddings, David William
    British accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 3-7, Temple Avenue, London, London, EC4Y 0HP, United Kingdom

      IIF 7
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 8
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 9
    • 319, St. Vincent Street, Glasgow, G2 5AS, Scotland

      IIF 10
    • 81, Sutherland Avenue, London, W9 2HG, England

      IIF 11 IIF 12
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 13
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 14
  • Meddings, David William
    British director born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 15
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 16
  • Meddings, David
    born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 17
  • Meddings, David William
    British chartered accountant born in August 1939

    Registered addresses and corresponding companies
  • Meddings, David William
    British company director born in August 1939

    Registered addresses and corresponding companies
    • 41 High Street, Whitchurch, Buckinghamshire, HP22 4JA

      IIF 30 IIF 31
  • Meddings, David William
    British director born in August 1939

    Registered addresses and corresponding companies
    • 5 Broadhurst Gardens, London, NW6 3RZ

      IIF 32
  • Meddings, David William

    Registered addresses and corresponding companies
    • 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 33
  • Meddings, David William
    British

    Registered addresses and corresponding companies
    • Teachers House, Hardwick, Buckinghamshire, HP22 4DU

      IIF 34
    • 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 35
    • 13 Montagu Square, London, W1H 1RB

      IIF 36 IIF 37
    • 81, Sutherland Avenue, London, W9 2HG, England

      IIF 38
  • Meddings, David William
    British chartered accountant

    Registered addresses and corresponding companies
  • Meddings, David
    British chartered accountant born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 42
  • Meddings, David
    British chartered accountant born in August 1938

    Registered addresses and corresponding companies
    • 41 High Street, Whitchurch, Buckinghanshire, HP22 4JA

      IIF 43
  • Meddings, James Hugh David
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 44
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 45 IIF 46
  • Meddings, David William
    British accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Hilton House, 22 Craven Hill Gardens, London, W2 3EE

      IIF 47
  • Meddings, David William
    British chartered accountant born in August 1938

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Meddings, James Hugh David
    British

    Registered addresses and corresponding companies
    • 89 Queensmill Road, London, SW6 6JR

      IIF 56 IIF 57
    • 89 Queensmill Road, London, SW6 6QR

      IIF 58
  • Meddings, James Hugh David
    British sales manager born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 59
  • Meddings, James Hugh David
    British company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 60
    • 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 61
  • Meddings, James Hugh David
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Sunvic House, Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 62
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 63
  • Meddings, James Hugh David
    British marketing & software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 64
  • Meddings, James Hugh David
    British marketing and software professional born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 65
    • Units 1&2 Block 1, Cadzow Industrial Estate, 251 Low Waters Road, Hamilton, ML3 7QU, Scotland

      IIF 66
  • Meddings, James Hugh David
    British sales director born in July 1964

    Registered addresses and corresponding companies
    • 34 Pennard Road, London, W12 8DS

      IIF 67
  • Meddings, James Hugh David
    British sales director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 68
    • 585a, Fulham Road, Fulham, London, SW6 5UA, United Kingdom

      IIF 69
  • Meddings, James Hugh David
    British sales manager born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 89 Queensmill Road, London, SW6 6JR

      IIF 70
    • 2nd Floor, Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 71
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 72
  • Mr David William Meddings
    British born in August 1938

    Resident in England

    Registered addresses and corresponding companies
    • 81 Sutherland Avenue, London, W9 2HG, England

      IIF 73 IIF 74 IIF 75
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 76
    • 2nd Floor Lynton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 77
  • Mr James Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 78
  • Mr James Hugh David Meddings
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 79
  • Mr James Hugh David Meddings
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 80
    • 5 Cranworth Street, Glasgow, Cranworth Street, Glasgow, G12 8BZ, United Kingdom

      IIF 81
    • Units 1 & 2, Block 1, Lower Water Street, Hamilton, ML3 7QU, Scotland

      IIF 82
    • 585a, Fulham Road, Fulham, London, SW6 5UA

      IIF 83
    • 84, Felsham Road, London, SW15 1DQ, England

      IIF 84
    • 89, Queensmill Road, London, SW6 6JR, England

      IIF 85
    • C/o Larking Gowen, 1st Floor Prospect House, Rouen Road, Norwich, NR1 1RE

      IIF 86
    • 2nd Floor Lynton House, Station Approach, Woking, GU22 7PY, England

      IIF 87
    • Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, GU22 7PY, England

      IIF 88
child relation
Offspring entities and appointments
Active 20
  • 1
    SIENNA GOLD LIMITED - 2017-12-21
    Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Person with significant control
    2016-11-07 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 2
    Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach, Woking, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    680,999 GBP2016-03-31
    Officer
    2014-06-05 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 3
    84 Felsham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-11-01 ~ dissolved
    IIF 44 - llp-designated-member → ME
  • 4
    Kpmg, Stokes House, 17-25 College Square East, Belfast
    Corporate (4 parents)
    Officer
    1999-05-21 ~ now
    IIF 18 - director → ME
  • 5
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 6
    Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved corporate (3 parents)
    Officer
    1997-06-30 ~ dissolved
    IIF 23 - director → ME
  • 7
    STURGAN INVESTMENTS LIMITED - 1995-08-14
    Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved corporate (3 parents)
    Officer
    1995-06-30 ~ dissolved
    IIF 28 - director → ME
  • 8
    GLAISBAR LIMITED - 1988-04-12
    319 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    335,896 GBP2017-09-30
    Officer
    2017-05-12 ~ dissolved
    IIF 10 - director → ME
  • 9
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    2016-11-05 ~ dissolved
    IIF 9 - director → ME
  • 10
    84 Felsham Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-10-27 ~ dissolved
    IIF 45 - llp-designated-member → ME
    Person with significant control
    2018-10-27 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    84 Felsham Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-10-15 ~ dissolved
    IIF 46 - llp-designated-member → ME
  • 12
    131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved corporate (4 parents)
    Officer
    2008-11-10 ~ dissolved
    IIF 3 - llp-designated-member → ME
  • 13
    Kpmg, Stokes House, 17-25 College Square East, Belfast
    Dissolved corporate (5 parents)
    Officer
    1990-11-01 ~ dissolved
    IIF 43 - director → ME
  • 14
    131-135 Temple Chambers, 3-7 Temple Avenue, London, England
    Dissolved corporate (5 parents)
    Officer
    2011-09-28 ~ dissolved
    IIF 6 - llp-designated-member → ME
  • 15
    DEXTERS (COVE) LIMITED - 2018-05-16
    DEXTERS (NEVER NEVER LAND) LIMITED - 2016-08-24
    2nd Floor Lynton House, Station Approach, Woking, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    5,610 GBP2017-08-31
    Officer
    2016-08-15 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-08-15 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 16
    91 Queensmill Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    7,384 GBP2023-12-31
    Officer
    2012-04-25 ~ now
    IIF 63 - director → ME
    1995-06-15 ~ now
    IIF 56 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    3/59 Drayton Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2008-12-19 ~ dissolved
    IIF 70 - director → ME
    1992-07-03 ~ dissolved
    IIF 57 - secretary → ME
  • 18
    585a Fulham Road, Fulham, London
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Person with significant control
    2016-04-06 ~ 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
    IIF 80 - Right to appoint or remove directorsOE
  • 19
    ROVESTAR CO LIMITED - 2001-10-17
    585a Fulham Road, Fulham, London
    Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    2011-06-30 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or controlOE
  • 20
    Miss A Mullins, 526 Newton Road, Lowton, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-07-23 ~ dissolved
    IIF 35 - secretary → ME
Ceased 37
  • 1
    GWM HOLDINGS LIMITED - 2011-05-17
    MUTANDERIS (424) LIMITED - 2002-01-16
    71 Queensmill Road, London
    Dissolved corporate (2 parents)
    Officer
    2002-01-17 ~ 2009-03-31
    IIF 50 - director → ME
  • 2
    13 Montagu Square, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2022-10-31
    Officer
    1998-10-16 ~ 2000-08-14
    IIF 36 - secretary → ME
  • 3
    SEET TEXTILES LIMITED - 1997-11-12
    SEET LIMITED - 1989-10-03
    WJB (201) LIMITED - 1989-09-19
    Mackinnons, 14 Carden Place, Aberdeen
    Dissolved corporate
    Officer
    1995-10-10 ~ 1998-02-25
    IIF 29 - director → ME
  • 4
    Alvaston House, 12 Tib Lane, Manchester
    Dissolved corporate
    Officer
    2008-05-30 ~ 2009-02-16
    IIF 52 - director → ME
  • 5
    SIENNA GOLD LIMITED - 2017-12-21
    Jpc Financial Ltd 2nd Floor, Lyton House, Station Approach, Woking, Surrey, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -52,845 GBP2017-07-31
    Officer
    2017-02-09 ~ 2018-11-01
    IIF 12 - director → ME
    2016-06-01 ~ 2019-04-29
    IIF 71 - director → ME
  • 6
    CHARGENOTICE LIMITED - 1995-01-04
    Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved corporate
    Officer
    1997-09-05 ~ 1998-02-18
    IIF 27 - director → ME
  • 7
    BEAU BRUMMEL LIMITED - 1997-12-29
    PETER MACARTHUR AND COMPANY LIMITED - 1997-09-09
    Mackinnons, 14 Carden Place, Aberdeen
    Dissolved corporate
    Officer
    1997-09-04 ~ 1998-02-25
    IIF 26 - director → ME
  • 8
    84 Felsham Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-08 ~ 2018-11-01
    IIF 4 - llp-designated-member → ME
    Person with significant control
    2017-04-08 ~ 2019-01-12
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
  • 9
    CPG HOLDINGS LIMITED - 2004-04-19
    CPG LOGISTICS (1991) LIMITED - 1991-12-20
    Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Corporate (6 parents)
    Officer
    1991-05-30 ~ 2003-03-31
    IIF 20 - director → ME
  • 10
    SUNVIC CONTROLS LIMITED - 2019-01-23
    PEGLER-SUNVIC LIMITED - 1988-05-01
    SATCHWELL SUNVIC LIMITED - 1985-06-13
    C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    463,320 GBP2017-06-30
    Officer
    2018-09-21 ~ 2018-11-03
    IIF 42 - director → ME
    2016-02-05 ~ 2016-02-29
    IIF 15 - director → ME
    2016-02-18 ~ 2019-01-28
    IIF 64 - director → ME
  • 11
    D E YARNOLD & PARTNERS LIMITED - 2002-10-11
    GENERAL INSURANCE SERVICES (SOUTHERN) LIMITED - 2002-05-30
    The Old Surgery, 19 Mengham Lane, Hayling Island, Hampshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,674 GBP2020-03-31
    Officer
    1993-04-29 ~ 1993-07-21
    IIF 25 - director → ME
  • 12
    MUTANDERIS (53) LIMITED - 1989-08-02
    Kpmg Llp, 1 The Embankment, Leeds
    Dissolved corporate (2 parents)
    Officer
    1989-06-14 ~ 2009-03-31
    IIF 47 - director → ME
    1994-08-03 ~ 1996-03-31
    IIF 37 - secretary → ME
  • 13
    NADLAN PLC - 2007-02-23
    Number One, Birchwood One Business Park, Dewhurst Road Warrington, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-29 ~ 2010-01-08
    IIF 19 - director → ME
  • 14
    CATENA GROUP PLC - 2021-05-07
    ULTIMATE SPORTS GROUP PLC - 2020-02-17
    WESTSIDE INVESTMENTS PLC - 2015-10-29
    WESTSIDE ACQUISITIONS PLC - 2011-12-29
    6 Heddon Street, London, England
    Corporate (5 parents, 8 offsprings)
    Officer
    1999-11-26 ~ 2006-12-31
    IIF 54 - director → ME
    1999-11-26 ~ 2006-12-31
    IIF 33 - secretary → ME
  • 15
    POET LTD - 2005-01-10
    PLANTAGENET INVESTMENT COMPANY LTD - 2003-11-21
    C/o Kpmg Llp, 1 The Embankment Neville Street, Leeds
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2008-08-15
    IIF 53 - director → ME
  • 16
    DEXTERS CONFECTIONERY LIMITED - 2017-01-10
    MITRESHELF 81 LIMITED - 1990-08-23
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    725,016 GBP2015-11-30
    Officer
    2014-06-25 ~ 2015-12-14
    IIF 7 - director → ME
    2015-12-14 ~ 2016-11-05
    IIF 66 - director → ME
  • 17
    CPG PROPERTY LIMITED - 2004-12-13
    Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2003-03-31
    IIF 30 - director → ME
  • 18
    81 Sutherland Avenue, London, England
    Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    2013-05-28 ~ 2020-05-29
    IIF 38 - secretary → ME
  • 19
    COSALT:CLOTHING SOLUTIONS LIMITED - 2002-11-05
    MARMAIR HOLDINGS LIMITED - 2002-10-16
    HANDMAGIC LIMITED - 1993-01-11
    Suite 9 The Innovation Centre, Innovation Way Europarc, Grimsby, South Humberside, United Kingdom
    Dissolved corporate
    Officer
    1996-06-11 ~ 1998-02-25
    IIF 22 - director → ME
  • 20
    84 Felsham Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2015-03-02 ~ 2018-10-23
    IIF 1 - llp-designated-member → ME
    Person with significant control
    2016-06-01 ~ 2018-10-23
    IIF 74 - Has significant influence or control OE
  • 21
    84 Felsham Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2020-02-21 ~ 2021-06-30
    IIF 17 - llp-designated-member → ME
    2012-06-11 ~ 2018-11-01
    IIF 5 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-11-01
    IIF 76 - Has significant influence or control OE
  • 22
    BANNER LIMITED - 2016-10-06
    JADEDASH LIMITED - 1997-09-09
    Two Snowhill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1997-08-07 ~ 1998-02-25
    IIF 24 - director → ME
  • 23
    PHARMISIS LIMITED - 2016-01-26
    CPG LOGISTICS (1991) LIMITED - 2001-09-03
    CPG HOLDINGS LIMITED - 1991-12-20
    Fareham Reach, 166 Fareham Road, Gosport, Hampshire
    Dissolved corporate (2 parents)
    Officer
    ~ 2003-03-31
    IIF 31 - director → ME
  • 24
    24072, Sc200961: Companies House Default Address, Edinburgh
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2005-08-26 ~ 2009-03-31
    IIF 32 - director → ME
  • 25
    Finlay House, 10-14 West Nile Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Officer
    1994-09-27 ~ 1998-02-25
    IIF 21 - director → ME
  • 26
    KTWO LIMITED - 2013-09-04
    Cvr Global Llp, 5 Prospect House, Meridians Cross, Ocean Way, Southampton
    Dissolved corporate
    Equity (Company account)
    425,319 GBP2018-03-31
    Officer
    2018-09-10 ~ 2018-11-01
    IIF 16 - director → ME
    2017-02-14 ~ 2017-02-27
    IIF 14 - director → ME
    2016-06-01 ~ 2017-03-20
    IIF 72 - director → ME
    Person with significant control
    2016-09-28 ~ 2017-11-22
    IIF 88 - Has significant influence or control OE
  • 27
    Units 1 & 2, Block 1 Lower Water Street, Hamilton, Scotland
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,650 GBP2018-09-30
    Officer
    2017-07-01 ~ 2018-12-06
    IIF 60 - director → ME
    Person with significant control
    2017-04-01 ~ 2018-12-06
    IIF 82 - Has significant influence or control OE
  • 28
    KTWO BRANDS LTD. - 2019-01-23
    KTWO LIGHTERS LIMITED - 2017-08-24
    1 Radian Court Radian Court, Knowlhill, Milton Keynes, England
    Corporate (2 parents)
    Equity (Company account)
    481,059 GBP2019-08-31
    Officer
    2017-12-05 ~ 2018-11-01
    IIF 8 - director → ME
    2016-06-01 ~ 2019-09-02
    IIF 59 - director → ME
    Person with significant control
    2017-02-25 ~ 2020-02-21
    IIF 79 - Has significant influence or control OE
  • 29
    3/59 Drayton Gardens, London
    Dissolved corporate (2 parents)
    Officer
    1992-05-20 ~ 1992-07-03
    IIF 67 - director → ME
  • 30
    ROVESTAR CO LIMITED - 2001-10-17
    585a Fulham Road, Fulham, London
    Corporate (2 parents)
    Equity (Company account)
    -92,964 GBP2023-12-31
    Officer
    2010-12-30 ~ 2010-12-30
    IIF 69 - director → ME
    2001-10-16 ~ 2014-01-01
    IIF 58 - secretary → ME
  • 31
    TENNIS PARTNERS LIMITED - 2000-06-22
    35 Ballards Lane, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-11-04 ~ 2005-09-18
    IIF 34 - secretary → ME
  • 32
    Bridge House, London Bridge, London
    Dissolved corporate (2 parents)
    Officer
    2015-09-27 ~ 2018-09-30
    IIF 2 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2018-09-30
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50% OE
  • 33
    FACTGAIN LIMITED - 1992-08-11
    C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    270,035 GBP2017-10-31
    Officer
    2015-05-01 ~ 2015-12-14
    IIF 13 - director → ME
    2018-09-17 ~ 2018-10-08
    IIF 62 - director → ME
    2015-12-14 ~ 2018-09-03
    IIF 65 - director → ME
    Person with significant control
    2017-06-17 ~ 2018-09-03
    IIF 81 - Has significant influence or control OE
  • 34
    WESTSIDE INVESTMENTS LIMITED - 2011-12-29
    PLUSTIP LIMITED - 2000-08-24
    30 City Road, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -459 GBP2018-01-01 ~ 2018-12-31
    Officer
    2000-07-28 ~ 2006-12-31
    IIF 51 - director → ME
    2000-07-28 ~ 2006-12-31
    IIF 41 - secretary → ME
  • 35
    6 Heddon Street, London, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -659,136 GBP2021-03-31
    Officer
    2000-06-21 ~ 2006-12-31
    IIF 49 - director → ME
    2000-06-21 ~ 2006-12-31
    IIF 39 - secretary → ME
  • 36
    OPENINDICE LIMITED - 2000-08-24
    30 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    83,513 GBP2018-12-31
    Officer
    2000-07-28 ~ 2006-12-31
    IIF 48 - director → ME
    2000-07-28 ~ 2006-12-31
    IIF 40 - secretary → ME
  • 37
    16 Heronsgate Trading Estate, Paycocke Road, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2007-05-15 ~ 2008-11-25
    IIF 55 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.