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

Ridgway, Keith Robert, Mr.

    Related profiles found in government register
  • Ridgway, Keith Robert, Mr.
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, England

      IIF 3
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 4
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 5
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 6
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 7
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 8
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 9
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 10
    • 1, Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 11
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 12 IIF 13 IIF 14
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 16 IIF 17
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR, United Kingdom

      IIF 18
  • Ridgway, Keith Robert, Mr.
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 19
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 20 IIF 21
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 22
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 23 IIF 24
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 25
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 26 IIF 27
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 28
    • 1, Hoover Close, St.leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Ridgway, Keith Robert, Mr.
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 33
  • Ridgway, Keith Robert, Mr.
    British commercial director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 34
  • Ridgway, Keith Robert, Mr.
    British company director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 35
  • Ridgway, Keith Robert, Mr.
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 36 IIF 37 IIF 38
    • 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 39
    • Suite 351, 10 Great Russell Street, London, WC1B 3BQ

      IIF 40
    • Suite 601, Dephna House, 14 Cumberland Avenue, London, NW10 7QL, United Kingdom

      IIF 41
    • St Martins House, The Runway, South Ruislip, Middlesex, HA4 6HG

      IIF 42
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 43 IIF 44
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 45 IIF 46 IIF 47
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 55
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 56
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 57
    • 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 58
  • Ridgway, Keith Robert, Mr.
    British consultants born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 59
  • Ridgway, Keith Robert, Mr.
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 60
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 61 IIF 62 IIF 63
  • Ridgway, Keith Robert, Mr.
    British entrepreneur born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 64
  • Ridgway, Keith Robert, Mr.
    British managing director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR

      IIF 65
  • Ridgway, Keith Robert, Mr.
    British

    Registered addresses and corresponding companies
  • Mr. Keith Robert Ridgway
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • Royce Cohen & Co Accountants, 193a, Ashley Road, Hale, Altrincham, Cheshire, WA15 9SQ, United Kingdom

      IIF 71
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 72
    • 13, John Prince's Street, Second Floor, London, W1G 0JR, England

      IIF 73 IIF 74
    • 2nd Floor, 13 John Princes Street, London, W1G 0JR, England

      IIF 75
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 76
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, EN6 1BW, England

      IIF 77
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, EN6 1BW, United Kingdom

      IIF 78
    • 1, Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA, United Kingdom

      IIF 79
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA

      IIF 80
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, England

      IIF 81 IIF 82 IIF 83
    • 1, Hoover Close, St. Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 84 IIF 85 IIF 86
  • Ridgway, Keith Robert
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/27 Boswell Street, Boswell Street, Suite 2 Ormond House, London, WC1N 3JZ, United Kingdom

      IIF 87
    • Ormond House, 26/27 Boswell Street, Suite 2, London, England, WC1N 3JZ, United Kingdom

      IIF 88
    • Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 89
    • 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 90
  • Ridgway, Keith Robert
    British consultant born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 91
    • 13, John Princes Street, 2nd Floor, London, W1G 0JR, United Kingdom

      IIF 92
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 93
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 94
    • 1 Hoover Close, St. Leonards On Sea, East Sussex, TN37 7TA

      IIF 95 IIF 96 IIF 97
  • Ridgway, Keith Robert
    British director born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, John Prince's Street, 2nd Floor, London, W1G 0JR, England

      IIF 98
    • 13, John Prince's Street, 4th Floor, London, W1G 0JR, England

      IIF 99 IIF 100
    • 1, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, England

      IIF 101
  • Ridgway, Keith
    British businessman born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Princes Street, London, W1G 0JR, United Kingdom

      IIF 102
  • Mr Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 103
    • 1, Hoover Close, Saint Leonards-on-sea, Saint Leonards-on-sea, TN37 7TA, United Kingdom

      IIF 104
    • 1, 1 Hoover Close, Hoover Close, St Leonards On Sea, Select State, TN37 7TA, United Kingdom

      IIF 105
    • 1, Hoover Close, St Leonards On Sea, TN37 7TA, United Kingdom

      IIF 106
  • Mr. Keith Robert Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 13 John Prince's Street, London, W1G 0JR

      IIF 107
    • 175, Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, EN6 1BW, United Kingdom

      IIF 108
    • Brosnan House, 175 Darkes Lane, Suite 2b, Potters Bar, EN6 1BW, United Kingdom

      IIF 109
  • Ridgeway, Keith
    British business born in January 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 110
  • Mr Keith Ridgway
    British born in October 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 1 Hoover Close, Hoover Close, St. Leonards-on-sea, East Sussex, TN37 7TA, United Kingdom

      IIF 111
child relation
Offspring entities and appointments
Active 46
  • 1
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,261,401 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 32 - Director → ME
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,744 GBP2024-01-31
    Officer
    2020-01-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-01-03 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    1 Hoover Close, St. Leonards-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 4
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,306 GBP2024-08-31
    Officer
    2025-11-05 ~ now
    IIF 7 - Director → ME
  • 5
    1 Hoover Close, St Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2003-12-01 ~ dissolved
    IIF 46 - Director → ME
  • 6
    10 Great Russell Street 10 Great Russell Street, Suite 602, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,858 GBP2017-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-01-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 7
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    218,619 GBP2024-12-31
    Officer
    2015-05-15 ~ now
    IIF 24 - Director → ME
  • 8
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    17,455,467 GBP2024-12-31
    Officer
    2014-04-16 ~ now
    IIF 23 - Director → ME
  • 9
    THE MEDITERRANEAN COMPANY LTD - 2025-04-29
    THE MEDITERRANEAN LIMITED - 2017-10-16
    Gable House 239 Regents Park Road, Finchley, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,937 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 29 - Director → ME
  • 10
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-19 ~ dissolved
    IIF 38 - Director → ME
  • 11
    1 Hoover Close, St. Leonards-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-07 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 12
    Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    61,226 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2018-11-07 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 14
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53,936 GBP2021-12-31
    Officer
    2013-07-16 ~ dissolved
    IIF 36 - Director → ME
  • 15
    Branston Court, Branston Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ dissolved
    IIF 44 - Director → ME
  • 16
    1 Hoover Close, St Leonard On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-31 ~ dissolved
    IIF 57 - Director → ME
  • 17
    1 Hoover Close, St.leonards On Sea, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -5,948 GBP2024-02-29
    Officer
    2013-05-17 ~ now
    IIF 31 - Director → ME
  • 18
    LUXURY BRAND CONSULTING LTD - 2018-05-21
    LUXURY BUSINESS CONSULTING LTD - 2013-06-04
    175 Darkes Lane, Brosnan House, Suite 2b, London, England, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,828 GBP2024-06-30
    Officer
    2023-01-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 19
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    171,019 GBP2024-03-31
    Officer
    2012-07-19 ~ now
    IIF 19 - Director → ME
  • 20
    13 John Prince's Street, 4th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-20 ~ dissolved
    IIF 39 - Director → ME
  • 21
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    117,474 GBP2024-03-31
    Officer
    2018-08-08 ~ now
    IIF 88 - Director → ME
  • 22
    ENERGY STORAGE UK LIMITED - 2018-08-20
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -436 GBP2024-09-30
    Officer
    2015-09-25 ~ now
    IIF 25 - Director → ME
  • 23
    Gable House, 239 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    492,855 GBP2023-12-31
    Officer
    2018-10-17 ~ now
    IIF 30 - Director → ME
  • 24
    13 John Prince's Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-11 ~ dissolved
    IIF 60 - Director → ME
  • 25
    13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    106,793 GBP2023-12-31
    Officer
    2011-12-06 ~ dissolved
    IIF 98 - Director → ME
  • 26
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 27
    13 John Princes Street, 2nd Floor, John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-03-25 ~ dissolved
    IIF 92 - Director → ME
  • 28
    LIONHEART CARBON CONSULTANTS LTD - 2024-01-09
    71-75 Shelton Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2024-07-31
    Officer
    2023-09-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 29
    1 Hoover Close, St. Leonards-on-sea, E Sussex
    Dissolved Corporate (1 parent)
    Officer
    2017-04-27 ~ dissolved
    IIF 43 - Director → ME
  • 30
    CAR TRADE EXPORT (LONDON) LIMITED - 2014-10-02
    SEC INTERNATIONAL LIMITED - 2008-08-07
    SHEPHERD ENGINEERING CONSULTING LIMITED - 2003-01-23
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-12-31
    Officer
    2001-12-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 31
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,717 GBP2024-04-30
    Officer
    2022-04-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 32
    Fourth Floor, 13 John Prince's Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ dissolved
    IIF 55 - Director → ME
  • 33
    Office 30, 2 Landsdowne Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,260 GBP2016-08-31
    Officer
    2004-08-02 ~ dissolved
    IIF 62 - Director → ME
  • 34
    Jaeger House 5, Clanricarde Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-02-05 ~ dissolved
    IIF 50 - Director → ME
  • 35
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2025-12-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-12-19 ~ now
    IIF 105 - Has significant influence or controlOE
  • 36
    1 Hoover Close, St. Leonards On Sea, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    104,956 GBP2024-06-30
    Officer
    2011-06-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 37
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2013-12-19 ~ now
    IIF 20 - Director → ME
  • 38
    CE CARBON LIMITED - 2024-11-15
    85 Great Portland Street, 1st Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-10 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2023-07-10 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 39
    8 High Street, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2010-12-02 ~ dissolved
    IIF 58 - Director → ME
  • 40
    Suite 252 372 Old Street, London
    Dissolved Corporate (1 parent)
    Officer
    2014-01-16 ~ dissolved
    IIF 56 - Director → ME
  • 41
    CELTSHIELD LIMITED - 2005-01-12
    1 Hoover Close, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,644 GBP2024-12-31
    Officer
    2002-05-30 ~ now
    IIF 27 - Director → ME
  • 42
    13 John Princes Street, Second Floor, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    2002-09-01 ~ dissolved
    IIF 51 - Director → ME
  • 43
    MRC HUB LIMITED - 2019-09-26
    175 Darkes Lane, Brosnan House, Suite 2b, Potters Bar, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    23,945 GBP2024-12-31
    Officer
    2015-12-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 44
    1 Hoover Close, St. Leonards-on-sea, St. Leonards-on-sea, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-12-29 ~ now
    IIF 11 - Director → ME
  • 45
    85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    2024-11-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-11-19 ~ now
    IIF 81 - Has significant influence or control over the trustees of a trustOE
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Has significant influence or control as a member of a firmOE
  • 46
    2nd Floor 13 John Prince's Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,942 GBP2020-11-30
    Officer
    2005-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-12-29 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    10 Great Russell Street, Suite 602, London
    Dissolved Corporate
    Officer
    2005-08-31 ~ 2016-01-04
    IIF 59 - Director → ME
  • 2
    Broxbournebury Mansion House, White Stubbs Lane, Broxbourne, Hertfordshire, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    11,511 GBP2024-12-31
    Officer
    2005-12-04 ~ 2017-05-05
    IIF 34 - Director → ME
    2004-11-05 ~ 2005-12-01
    IIF 61 - Director → ME
  • 3
    15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,214 GBP2023-03-31
    Officer
    2004-11-15 ~ 2017-09-27
    IIF 66 - Secretary → ME
  • 4
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,703 GBP2024-11-30
    Officer
    2017-04-07 ~ 2023-09-19
    IIF 5 - Director → ME
    2003-11-06 ~ 2004-10-04
    IIF 45 - Director → ME
    Person with significant control
    2017-04-07 ~ 2023-09-19
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 5
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,306 GBP2024-08-31
    Officer
    2012-01-16 ~ 2023-09-19
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-09-19
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 6
    Brosnan House 175 Darkes Lane, Suite 2b, Potters Bar, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129,203 GBP2019-08-31
    Officer
    2018-08-01 ~ 2020-05-30
    IIF 93 - Director → ME
  • 7
    IENERGI (UK) LIMITED - 2023-01-20
    13 John Princes Street, John Princes Street, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,389 GBP2023-07-31
    Officer
    2017-07-18 ~ 2023-01-19
    IIF 94 - Director → ME
    Person with significant control
    2017-07-18 ~ 2023-01-19
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    54,819 GBP2024-06-30
    Officer
    2002-06-02 ~ 2004-11-04
    IIF 69 - Secretary → ME
  • 9
    17 Bank Street, Castleford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-07 ~ 2024-07-23
    IIF 16 - Director → ME
  • 10
    CORPORO MANAGEMENT LIMITED - 2016-02-27
    78 York Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,112 GBP2016-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 48 - Director → ME
  • 11
    MAPSO INTERNATIONAL LIMITED - 2000-05-19
    11 Kimberley Court Kimberley Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    46,142 GBP2015-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 47 - Director → ME
  • 12
    11 Kimberley Court Kimberley Road, London, United Kingdom
    Active Corporate (2 parents, 91 offsprings)
    Equity (Company account)
    10,000 GBP2023-12-31
    Officer
    2001-04-23 ~ 2004-10-22
    IIF 26 - Director → ME
  • 13
    Suite 351 10 Great Russell Street, London
    Dissolved Corporate (1 parent)
    Officer
    2006-04-18 ~ 2011-11-01
    IIF 40 - Director → ME
  • 14
    Suite 351, 10 Great Russell Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2006-02-13 ~ 2007-05-30
    IIF 53 - Director → ME
  • 15
    FORBIS LTD - 2016-06-22
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    123,221 GBP2024-12-31
    Officer
    2003-02-25 ~ 2006-04-10
    IIF 96 - Director → ME
    2011-01-03 ~ 2019-08-30
    IIF 101 - Director → ME
    2020-05-28 ~ 2023-05-22
    IIF 91 - Director → ME
  • 16
    ENERGY STORAGE UK LIMITED - 2018-08-20
    26/27 Boswell Street Boswell Street, Suite 2 Ormond House, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -436 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2023-02-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    13 John Princes Street, 2nd Floor, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,864 GBP2017-09-30
    Officer
    2017-06-30 ~ 2017-06-30
    IIF 3 - Director → ME
  • 18
    13 John Prince's Street, 2nd Floor, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120,317 GBP2017-10-31
    Officer
    2011-10-26 ~ 2015-07-03
    IIF 37 - Director → ME
  • 19
    St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2010-08-09 ~ 2010-10-06
    IIF 42 - Director → ME
  • 20
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,240 GBP2024-06-30
    Officer
    2004-06-15 ~ 2010-12-01
    IIF 97 - Director → ME
  • 21
    Jubilee House, Townsend Lane, London
    Dissolved Corporate (1 parent)
    Officer
    2006-11-06 ~ 2009-08-24
    IIF 68 - Secretary → ME
  • 22
    Cannon Place, 78 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -156,877 GBP2019-03-31
    Officer
    2012-03-29 ~ 2012-10-03
    IIF 99 - Director → ME
  • 23
    17 Bank Street, Castleford, England
    Active Corporate
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2018-11-07 ~ 2024-07-23
    IIF 17 - Director → ME
    Person with significant control
    2018-11-07 ~ 2024-07-23
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 24
    180 Tolmers Road, Cuffley, Potters Bar, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    14,925 GBP2024-01-31
    Officer
    2005-05-25 ~ 2011-01-06
    IIF 95 - Director → ME
  • 25
    NEW RECYCLING TECHNOLOGIES LTD. - 2015-05-26
    32 Seymour Road, East Molesey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    504 GBP2016-12-31
    Officer
    2003-03-04 ~ 2012-12-03
    IIF 54 - Director → ME
  • 26
    7 Old School Mews, Kennington, Ashford, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,849 GBP2023-12-31
    Officer
    2011-08-10 ~ 2014-01-16
    IIF 100 - Director → ME
  • 27
    15 Sanders Lane, Mill Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    2004-11-15 ~ 2017-09-27
    IIF 67 - Secretary → ME
  • 28
    BURNCASTLE PROPERTIES LIMITED - 2003-04-16
    85 Springfield Road, Chelmsford
    Active Corporate
    Equity (Company account)
    20,819 EUR2019-12-31
    Officer
    2005-10-27 ~ 2007-03-01
    IIF 52 - Director → ME
  • 29
    30 Bruton Way, 2nd Floor, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,075 GBP2024-12-31
    Officer
    2021-12-30 ~ 2022-12-30
    IIF 4 - Director → ME
  • 30
    10 Great Russell Street, Suite 602, London, England
    Dissolved Corporate
    Officer
    2010-12-15 ~ 2015-01-01
    IIF 102 - Director → ME
    2010-12-15 ~ 2010-12-15
    IIF 110 - Director → ME
  • 31
    13 John Princes Street, 2nd Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2013-06-03 ~ 2019-02-18
    IIF 33 - Director → ME
  • 32
    Suite 252 372 Old Street, London, Ec1 V9lt
    Dissolved Corporate (2 parents)
    Officer
    2003-09-11 ~ 2004-03-25
    IIF 63 - Director → ME
  • 33
    Ormond House 26/27 Boswell Street, Suite 2, London, England, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    111,151 GBP2024-12-31
    Officer
    2003-01-08 ~ 2012-05-17
    IIF 49 - Director → ME
  • 34
    EUROSTEEL CORPORATION LIMITED - 2008-09-12
    Fairbourne Drive, Atterbury, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    145,139 GBP2024-12-31
    Officer
    2008-12-08 ~ 2012-05-21
    IIF 35 - Director → ME
  • 35
    CELTSHIELD LIMITED - 2005-01-12
    1 Hoover Close, St. Leonards-on-sea, East Sussex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    106,644 GBP2024-12-31
    Person with significant control
    2016-04-20 ~ 2024-11-21
    IIF 80 - Has significant influence or control OE
  • 36
    TRANSKEY PLC - 2016-03-15
    14 Bowling Green Lane, 1st Floor, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198,716,440 GBP2021-06-30
    Officer
    2014-11-10 ~ 2022-06-08
    IIF 65 - Director → ME
  • 37
    Aston House, Cornwall Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,055 GBP2023-02-28
    Officer
    2016-03-13 ~ 2017-03-13
    IIF 41 - Director → ME
  • 38
    85 Great Portland Street, Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,548 GBP2024-07-31
    Officer
    2023-07-19 ~ 2023-07-20
    IIF 1 - Director → ME
    Person with significant control
    2023-07-19 ~ 2023-07-20
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ZOOM GAMES LIMITED - 2010-03-03
    6 Viewpoint Office Village, Babbage Road, Stevenage, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-02 ~ 2008-11-04
    IIF 70 - Secretary → 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.