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

Mr Guy Le Guezennec

    Related profiles found in government register
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Guy Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 18
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 19 IIF 20
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 22
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 52 IIF 53 IIF 54
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 OSB, United Kingdom

      IIF 56
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 57
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 58 IIF 59
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 60 IIF 61
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 62 IIF 63 IIF 64
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 66 IIF 67
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 68
  • Le Guzennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 69
  • Mr Guy Serge Le Guezennec
    French born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU

      IIF 70
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 71 IIF 72
  • Le Guezennec, Guy Sarge
    French lawyer born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 73
  • Le Guezennec, Guy Sarge
    Frence lawyer born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 74
    • icon of address International House, Suite 2, Floor 8, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 75
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 76
  • Le Guezennec, Guy
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 77
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 78 IIF 79
  • Le Guezennec, Guy
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 80
    • icon of address International House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 81
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 82
  • Le Guezennec, Guy Serge
    French company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 83 IIF 84
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 85
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 86 IIF 87 IIF 88
  • Le Guezennec, Guy Serge
    French director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Saturn House, Station Road, Ashford, Kent, TN23 1PG, United Kingdom

      IIF 90
    • icon of address 10 Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, United Kingdom

      IIF 97
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 98
    • icon of address International House, Dover Place, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 99
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 100 IIF 101
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 102
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 103
    • icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, TN23 1HU, United Kingdom

      IIF 104
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 105
  • Le Guezennec, Guy Serge
    French french lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10, Saturn House, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 106
  • Le Guezennec, Guy Serge
    French lawyer born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Ashford, Kent, TN23 1HU, England

      IIF 175
    • icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, Uk

      IIF 176
    • icon of address Intl House, Suite 2 8 Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 177
  • Guezennec, Guy Le
    French lawyer born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 178
  • Guezennec, Guy Le
    French none born in February 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 179
  • Le Guezennec, Guy
    French director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU

      IIF 180
  • Guezennec, Guy
    French company director born in February 1949

    Registered addresses and corresponding companies
    • icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent, TN23 1HU

      IIF 181
  • Le Guezennec, Guy Serge
    French

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 182 IIF 183 IIF 184
    • icon of address Flat 12, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 185
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 186
  • Le Guezennec, Guy Serge
    French company director

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5 , 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 187
  • Le Guezennec, Guy Serge
    French company secretary

    Registered addresses and corresponding companies
  • Le Guezennec, Guy Serge
    French director

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 193
  • Le Guezennec, Guy Serge

    Registered addresses and corresponding companies
    • icon of address 62, White Willow Close, Ashford, Kent, TN24 0SB

      IIF 194 IIF 195
    • icon of address Flat 10, Station Road, Ashford, Kent, TN23 1PJ, England

      IIF 196
  • Le Guezennec, Guy

    Registered addresses and corresponding companies
    • icon of address International House, Dover Place, Suite 5, 8th Floor, Ashford, Kent, TN23 1HU, England

      IIF 197
    • icon of address Int'l House, Suite 2 8th Floor, Dover Place, Ashford, Kent, TN23 1HU, United Kingdom

      IIF 198
child relation
Offspring entities and appointments
Active 112
  • 1
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 89 - Director → ME
  • 2
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 120 - Director → ME
  • 3
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 100 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 135 - Director → ME
  • 5
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2017-11-30
    Officer
    icon of calendar 2015-11-11 ~ dissolved
    IIF 93 - Director → ME
  • 6
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 69 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 132 - Director → ME
  • 8
    CROSSWAY ENTERPRISES LIMITED - 2003-03-20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 134 - Director → ME
  • 9
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 128 - Director → ME
  • 10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 129 - Director → ME
  • 12
    MAROC-IMMO LIMITED - 2013-04-22
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 143 - Director → ME
  • 13
    GREENSAFE WORLDWIDE LIMITED - 2013-04-03
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2010-09-10 ~ dissolved
    IIF 157 - Director → ME
  • 14
    SIMPLICITY LEGAL SERVICES LIMITED - 2012-12-13
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-06-30
    Officer
    icon of calendar 2014-11-04 ~ now
    IIF 111 - Director → ME
  • 15
    CABINES LTD - 2011-05-05
    SATMEDIA LTD - 2004-07-19
    OBJECTIVE (EUROPE) LIMITED - 2002-06-07
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-18 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-11-30
    Officer
    icon of calendar 2008-06-04 ~ dissolved
    IIF 110 - Director → ME
  • 17
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 156 - Director → ME
  • 18
    EDISOFT LIMITED - 2012-12-17
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 84 - Director → ME
  • 19
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 177 - Director → ME
  • 20
    icon of address International House, Suite 2 8th Floor, Dover Place Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 165 - Director → ME
  • 21
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 1997-02-25 ~ dissolved
    IIF 186 - Secretary → ME
  • 22
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-04-11 ~ dissolved
    IIF 151 - Director → ME
  • 24
    icon of address International House Dover Place, Suite 5. 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 136 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,000 GBP2018-01-31
    Officer
    icon of calendar 2001-01-18 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 26
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2011-05-18 ~ dissolved
    IIF 113 - Director → ME
  • 27
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 92 - Director → ME
  • 28
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 9 Wimpole Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 107 - Director → ME
  • 30
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-04 ~ dissolved
    IIF 176 - Director → ME
  • 31
    ESI EUROPE LIMITED - 2008-03-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 124 - Director → ME
  • 32
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 103 - Director → ME
  • 33
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-18 ~ dissolved
    IIF 114 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 62 - Director → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-01 ~ dissolved
    IIF 86 - Director → ME
  • 36
    PENTAGON MANAGEMENT UK LIMITED - 2016-09-14
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 57 - Director → ME
  • 37
    icon of address International House Dover Place, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 99 - Director → ME
  • 38
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 142 - Director → ME
  • 39
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 123 - Director → ME
  • 40
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 154 - Director → ME
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ dissolved
    IIF 60 - Director → ME
  • 42
    LEASE HOTEL DEVELOPMENT HOLDINGS LIMITED - 2013-08-13
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,063 GBP2016-07-31
    Officer
    icon of calendar 2009-07-02 ~ dissolved
    IIF 88 - Director → ME
  • 43
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2017-03-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 44
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 45
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-04-23 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2009-04-23 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 46
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 47
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 102 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 49
    LES ALOES LIMITED - 2017-05-23
    ZXS EUROPE LIMITED - 2016-12-15
    AXS EUROPE LIMITED - 2016-06-16
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 141 - Director → ME
  • 50
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 51
    LORD ASHCROFT MANAGEMENT SERVICES LIMITED - 2005-06-06
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-10-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 137 - Director → ME
  • 52
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 53
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2015-02-28 ~ dissolved
    IIF 180 - Director → ME
  • 54
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ dissolved
    IIF 82 - Director → ME
  • 55
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-05-31
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 117 - Director → ME
  • 56
    TOURIMPEX LIMITED - 2008-07-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 150 - Director → ME
  • 57
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 121 - Director → ME
  • 58
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 158 - Director → ME
  • 59
    CLYDEBANK CONSULTANTS LTD - 2016-08-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 161 - Director → ME
  • 60
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-15 ~ dissolved
    IIF 109 - Director → ME
  • 61
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-12-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 62
    icon of address International House Dover Place, Suite 5 ,8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2011-08-09 ~ dissolved
    IIF 144 - Director → ME
  • 63
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 160 - Director → ME
  • 64
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 65
    OCTOGONE WORLDWIDE LIMITED - 2017-11-21
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 96 - Director → ME
  • 66
    OCTAGON PARTNERS WORLDWIDE LIMITED - 2017-09-05
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -250 GBP2023-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 67
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2009-01-05 ~ dissolved
    IIF 168 - Director → ME
  • 68
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 131 - Director → ME
  • 69
    icon of address International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 74 - Director → ME
  • 70
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000 GBP2018-03-31
    Officer
    icon of calendar 2012-03-14 ~ dissolved
    IIF 164 - Director → ME
  • 71
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 119 - Director → ME
  • 72
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 73
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 116 - Director → ME
  • 74
    REGINA HOLDINGS LIMITED - 2005-09-15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2008-11-18 ~ dissolved
    IIF 106 - Director → ME
  • 75
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 139 - Director → ME
  • 76
    OCEAN INVESTMENTS WORLDWIDE LIMITED - 2016-04-29
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 130 - Director → ME
  • 77
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 78
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-06 ~ dissolved
    IIF 80 - Director → ME
  • 79
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-15 ~ dissolved
    IIF 43 - Director → ME
  • 80
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2013-06-07 ~ now
    IIF 126 - Director → ME
  • 81
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 91 - Director → ME
  • 82
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2011-05-18 ~ now
    IIF 118 - Director → ME
  • 83
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 170 - Director → ME
  • 84
    LONDON DEBT SERVICES LIMITED - 2012-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-13 ~ dissolved
    IIF 56 - Director → ME
  • 85
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2016-05-20 ~ dissolved
    IIF 162 - Director → ME
  • 86
    icon of address 366 Kennington Lane, Vauxhall, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 54 - Director → ME
  • 87
    SERMEX LIMITED - 2005-01-04
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 127 - Director → ME
  • 88
    SALESPRO INTERNATIONAL (UK) LIMITED - 2017-05-23
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2017-06-30
    Officer
    icon of calendar 2014-06-10 ~ dissolved
    IIF 97 - Director → ME
  • 89
    SALESPRO ALLIANZ LIMITED - 2018-02-07
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 90
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 115 - Director → ME
  • 91
    HERREK LIMITED - 2006-02-10
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 172 - Director → ME
  • 92
    COPERLAND LIMITED - 2010-04-12
    GETRACOM LTD - 2004-07-14
    COMEXCO LIMITED - 2004-06-07
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,216 GBP2017-06-30
    Officer
    icon of calendar 2007-02-07 ~ dissolved
    IIF 98 - Director → ME
  • 93
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-04-28 ~ dissolved
    IIF 79 - Director → ME
  • 94
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-01-31
    Officer
    icon of calendar 2011-11-09 ~ dissolved
    IIF 122 - Director → ME
  • 95
    icon of address International House, Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 167 - Director → ME
  • 96
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
  • 97
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 155 - Director → ME
  • 98
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-29 ~ dissolved
    IIF 55 - Director → ME
  • 99
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 65 - Director → ME
  • 100
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 101
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-09 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 102
    ALL FOR ONE WORLDWIDE LIMITED - 2015-12-09
    TECNOTRADE LIMITED - 2015-12-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,877 GBP2016-08-31
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 81 - Director → ME
  • 103
    BENWILL (WORLDWIDE) LIMITED - 2008-10-13
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 76 - Director → ME
  • 104
    icon of address International House, Suite 2 8th Floor Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 59 - Director → ME
  • 105
    RAESTONE TRADE LTD - 2014-04-28
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 101 - Director → ME
  • 106
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 107
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,216 GBP2023-07-31
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 108
    CLONMORE PROPERTIES LIMITED - 2007-11-08
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 147 - Director → ME
  • 109
    icon of address International House, Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ dissolved
    IIF 171 - Director → ME
  • 110
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 94 - Director → ME
  • 111
    icon of address International House, Suite 5, 8th Floor, Dover, Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,787 GBP2016-08-31
    Officer
    icon of calendar 2013-08-28 ~ dissolved
    IIF 90 - Director → ME
  • 112
    CORPEURO LIMITED - 2009-03-12
    icon of address International House Suite 2, Floor 8, Dover Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-19 ~ dissolved
    IIF 75 - Director → ME
Ceased 50
  • 1
    icon of address International House Suite 2 8 Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-01 ~ 2011-02-09
    IIF 179 - Director → ME
  • 2
    NAFTA TRADING INTERNATIONAL LIMITED - 2017-12-12
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2014-01-01 ~ 2017-12-12
    IIF 152 - Director → ME
  • 3
    icon of address 445 Kenton Road, Harrow, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,924 EUR2016-03-31
    Officer
    icon of calendar 2009-10-28 ~ 2009-11-11
    IIF 63 - Director → ME
    icon of calendar 2009-10-12 ~ 2009-10-26
    IIF 64 - Director → ME
  • 4
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2006-10-17 ~ 2007-10-19
    IIF 181 - Director → ME
    icon of calendar 2006-10-17 ~ 2009-12-07
    IIF 45 - Director → ME
    icon of calendar 1996-09-09 ~ 2006-10-16
    IIF 189 - Secretary → ME
  • 5
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-07 ~ 2015-10-02
    IIF 133 - Director → ME
  • 6
    COMPUPRESS LIMITED - 2012-10-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-10-01
    IIF 49 - Director → ME
  • 7
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 52 - Director → ME
    icon of calendar 1994-06-28 ~ 2004-06-26
    IIF 193 - Secretary → ME
  • 8
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-08
    IIF 44 - Director → ME
  • 9
    icon of address T Ghoier, 18 Sheepcote Close, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-09 ~ 1999-08-02
    IIF 183 - Secretary → ME
  • 10
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-01-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    DCARTE LIMITED - 2021-07-21
    DCARTE ENGINEERS LIMITED - 2014-03-12
    icon of address 71 - 75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,399 GBP2025-02-28
    Officer
    icon of calendar 2014-02-06 ~ 2020-04-23
    IIF 95 - Director → ME
  • 12
    icon of address Suite 2 8th Floor International House, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-24 ~ 2009-10-18
    IIF 48 - Director → ME
  • 13
    icon of address Suite 3.3 27 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-12-20 ~ 2018-07-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2018-07-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 14
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2010-03-25 ~ 2012-03-05
    IIF 68 - Director → ME
  • 15
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-22 ~ 2015-04-15
    IIF 153 - Director → ME
  • 16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 1997-06-04 ~ 2011-05-18
    IIF 191 - Secretary → ME
  • 17
    L D ORIGINAL PRODUCTIONS LIMITED - 2010-04-17
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,886 GBP2023-02-28
    Officer
    icon of calendar 2010-06-24 ~ 2010-10-22
    IIF 159 - Director → ME
  • 18
    HOBART TECHNOLOGY LTD - 2021-07-14
    TRADE GLOBAL INT LTD - 2010-02-25
    icon of address International House, Dover Place, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,918 GBP2022-09-30
    Officer
    icon of calendar 2010-01-11 ~ 2021-07-23
    IIF 175 - Director → ME
  • 19
    GAZ AND OIL SERVICES LTD - 2017-10-31
    AFICOM INTERNATIONAL LIMITED - 2017-10-27
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-02-02 ~ 2017-10-27
    IIF 145 - Director → ME
  • 20
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ 2013-04-15
    IIF 169 - Director → ME
  • 21
    ART GLOBE AUCTIONS LIMITED - 2021-07-30
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2017-07-31 ~ 2018-01-29
    IIF 78 - Director → ME
  • 22
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-05-09 ~ 2018-10-10
    IIF 148 - Director → ME
    icon of calendar 2018-10-10 ~ 2019-11-18
    IIF 197 - Secretary → ME
  • 23
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-11-26 ~ 2018-06-22
    IIF 185 - Secretary → ME
  • 24
    EXCELL TRADE - MARKETING LTD - 2015-11-10
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2011-07-27 ~ 2016-03-01
    IIF 140 - Director → ME
  • 25
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-18 ~ 2009-12-07
    IIF 66 - Director → ME
  • 26
    SUISSE MARBELLA FINANCE LTD. - 2010-07-01
    icon of address International House Suite 2 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-23 ~ 2011-07-04
    IIF 178 - Director → ME
  • 27
    EXPORT LINK INTERNATIONAL UK LIMITED - 2001-12-31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent, 14 offsprings)
    Equity (Company account)
    -8,644 GBP2023-06-30
    Officer
    icon of calendar 2009-01-05 ~ 2009-03-30
    IIF 58 - Director → ME
    icon of calendar ~ 2009-03-30
    IIF 194 - Secretary → ME
  • 28
    ART WORLD COLLECTIONS LIMITED - 2009-09-18
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-10-31
    Officer
    icon of calendar 2017-11-03 ~ 2017-11-22
    IIF 77 - Director → ME
    icon of calendar 2008-10-01 ~ 2014-03-07
    IIF 87 - Director → ME
  • 29
    FUTURE SYSTEM EUROPE LIMITED - 2019-09-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,101 GBP2022-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2019-09-03
    IIF 138 - Director → ME
  • 30
    LU. RO INTERNATIONAL LIMITED - 2000-02-04
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-05-20
    IIF 47 - Director → ME
  • 31
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 1998-08-27 ~ 2009-02-10
    IIF 195 - Secretary → ME
  • 32
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 1995-12-05 ~ 2005-03-07
    IIF 190 - Secretary → ME
  • 33
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2017-01-31
    Officer
    icon of calendar 2009-01-13 ~ 2014-03-11
    IIF 83 - Director → ME
  • 34
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2013-04-29 ~ 2019-01-01
    IIF 198 - Secretary → ME
  • 35
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-04 ~ 2008-07-15
    IIF 184 - Secretary → ME
  • 36
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-11 ~ 2014-05-29
    IIF 163 - Director → ME
  • 37
    C.L.D.I. LIMITED - 2006-04-11
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-02-28
    Officer
    icon of calendar 2001-02-08 ~ 2009-01-05
    IIF 192 - Secretary → ME
  • 38
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2011-11-15 ~ 2014-05-19
    IIF 173 - Director → ME
  • 39
    icon of address St Andrews Business Centre, 91-93 St Marys Road, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-29 ~ 2009-05-14
    IIF 53 - Director → ME
  • 40
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-02-22
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 41
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 46 - Director → ME
  • 42
    NEW CATERING WORLDWIDE LIMITED - 2012-02-16
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2010-07-06
    IIF 67 - Director → ME
  • 43
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 1997-12-17 ~ 2018-04-27
    IIF 187 - Secretary → ME
  • 44
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2011-09-20 ~ 2012-05-09
    IIF 166 - Director → ME
  • 45
    J.M. MOULIERAC LIMITED - 1990-05-02
    icon of address International House Dover Place, Suite 5, 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2009-04-23 ~ 2015-03-16
    IIF 108 - Director → ME
    icon of calendar 1997-06-18 ~ 2009-04-23
    IIF 188 - Secretary → ME
    icon of calendar ~ 1995-08-02
    IIF 182 - Secretary → ME
  • 46
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-13 ~ 2009-10-01
    IIF 51 - Director → ME
  • 47
    icon of address International House Suite 2, 8th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-26 ~ 2008-09-29
    IIF 50 - Director → ME
  • 48
    icon of address International House, Suite 5, 8th Floor, Dover Place, Ashford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-02-28
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 49
    icon of address International House Dover Place, Suite 5 , 8th Floor, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2011-02-09 ~ 2020-10-26
    IIF 174 - Director → ME
  • 50
    icon of address 1 Newton Morrell Cottages, Newton Morrell, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    998,887 GBP2023-03-31
    Officer
    icon of calendar 2011-05-13 ~ 2021-12-01
    IIF 146 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.