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

Burton, Christopher John

    Related profiles found in government register
  • Burton, Christopher John
    British accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 1 IIF 2
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 3 IIF 4 IIF 5
    • icon of address 138 Creedwell House, 32 Creedwell Orchard, Milverton, Taunton, Somerset, TA4 1JY, England

      IIF 7
  • Burton, Christopher John
    British certified accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Heath Drive, London, NW3 7SB

      IIF 8
  • Burton, Christopher John
    British director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 9
  • Burton, Christopher John
    British finance director born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 10
  • Burton, Christopher John
    British company director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Court, 339 - 345 Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 11 IIF 12
    • icon of address Broadway Court, 339-345 Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 13
    • icon of address Broadway Court Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 14
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 15
  • Burton, Christopher
    British accountant born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Burton, Christopher John
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Granville Way, Sherborne, Dorset, DT9 4AT, United Kingdom

      IIF 27
  • Burton, Christopher
    born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 28
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 29
  • Burton, Christopher John
    British accountant born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant finance born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 42
  • Burton, Christopher John
    British chartered accountant finance d born in September 1944

    Registered addresses and corresponding companies
  • Burton, Christopher John
    British chartered accountant-finance d born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 49
  • Burton, Christopher John
    British chartered accountant/finance born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 50
  • Burton, Christopher John
    British director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 51
    • icon of address 23-24 George Street, Richmond, TW9 1HY

      IIF 52
  • Burton, Christopher John
    British finance dir/chartered accounta born in September 1944

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 53
  • Burton, Christopher John
    British company director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pear Tree Lane, Doddinghurst, Brentwood, Essex, CM15 0RP

      IIF 54
  • Mr Christopher John Burton
    British born in September 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Heath Drive, London, NW3 7SB, England

      IIF 55
    • icon of address 56 Granville Way, Granville Way, Sherborne, DT9 4AT, England

      IIF 56
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 57 IIF 58
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT

      IIF 59 IIF 60 IIF 61
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 62
  • Burton, Christopher John
    British self employed sole trader born in November 1974

    Registered addresses and corresponding companies
    • icon of address Flat 3, 1 Victoria Street, Brighton, East Sussex, BN1 3FP

      IIF 63
  • Mr Christopher John Burton
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Court, 339 - 345 Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 64 IIF 65
    • icon of address Broadway Court, 339-345 Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 66
    • icon of address Broadway Court, Brighton Road, Lancing, BN15 8JT, England

      IIF 67
    • icon of address Broadway Court Brighton Road, Lancing, West Sussex, BN15 8JT, United Kingdom

      IIF 68
  • Burton, Christopher John
    British

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 69
  • Burton, Christopher John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 70
  • Burton, Christopher John
    born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Melrose Avenue, Portslade, Brighton, BN41 2LS, England

      IIF 71
  • Burton, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY

      IIF 72 IIF 73
    • icon of address 56, Granville Way, Sherborne, Dorset, DT9 4AT, England

      IIF 74
  • Burton, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Burton, Christopher John

    Registered addresses and corresponding companies
    • icon of address 9 Gables Avenue, Borehamwood, Hertfordshire, WD6 4SP

      IIF 80
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 81
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 82
  • Burton, Christopher

    Registered addresses and corresponding companies
    • icon of address 32, Drury Road, Harrow, HA1 4BY, England

      IIF 83 IIF 84 IIF 85
    • icon of address 32, Drury Road, Harrow, Middlesex, HA1 4BY, United Kingdom

      IIF 86
    • icon of address 56 Granville Way, Sherborne, DT9 4AT, England

      IIF 87
    • icon of address 42, Tudor Manor Gardens, Watford, WD25 9TQ, England

      IIF 88
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 19 College Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    621,511 GBP2024-03-31
    Officer
    icon of calendar 2018-04-05 ~ now
    IIF 71 - LLP Member → ME
  • 2
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD - 2003-07-23
    icon of address 56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-28 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 56 Granville Way, Sherborne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,681 GBP2019-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-10-25 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 56 Granville Way, Sherborne, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-23 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ dissolved
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove membersOE
  • 5
    icon of address Broadway Court, 339-345 Brighton Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,981 GBP2022-03-31
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-25 ~ dissolved
    IIF 29 - LLP Designated Member → ME
  • 7
    icon of address 56 Granville Way, Sherborne, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-14 ~ dissolved
    IIF 4 - Director → ME
  • 8
    UNIVERSAL PHOENIX LIMITED - 2010-04-12
    icon of address 32 Drury Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-02 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2005-08-02 ~ dissolved
    IIF 77 - Secretary → ME
  • 9
    icon of address Flat A 3, Park Road, Burgess Hill, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-09 ~ dissolved
    IIF 86 - Secretary → ME
  • 10
    icon of address Flat 222 Shakespeare Tower Barbican, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 3 - Director → ME
  • 11
    icon of address 32 Drury Road, Harrow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 28 - LLP Designated Member → ME
  • 12
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 13
    TBBC LTD
    - now
    THE BRIGHTON BUILDING COMPANY (SUSSEX) LTD - 2011-11-30
    THE BRIGHTER BUILDING COMPANY LTD - 2011-06-21
    icon of address Langley House, Park Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -232,636 GBP2023-03-31
    Officer
    icon of calendar 2011-02-25 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 14
    icon of address Broadway Court, Brighton Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,938 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    icon of address Broadway Court, 339-345 Brighton Road, Lancing, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,264 GBP2022-03-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Broadway Court, 339-345 Brighton Road, Lancing, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,196 GBP2024-03-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 56 Granville Way, Sherborne, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2015-09-25 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Has significant influence or controlOE
Ceased 43
  • 1
    LANDER EBERLI SHORTER LIMITED - 1992-09-11
    LANDER HEYWOOD LIMITED - 1984-07-09
    icon of address 16 Eastcheap, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-14 ~ 1995-05-15
    IIF 32 - Director → ME
  • 2
    icon of address Apartmnt 4 Forsyte Shades, 82 Lilliput Road, Poole, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -282,988 GBP2020-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2011-02-01
    IIF 18 - Director → ME
    icon of calendar 2010-03-11 ~ 2011-02-01
    IIF 84 - Secretary → ME
  • 3
    icon of address 129 Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-10 ~ 2011-08-19
    IIF 17 - Director → ME
    icon of calendar 2010-03-10 ~ 2011-08-19
    IIF 85 - Secretary → ME
  • 4
    A CROWDED LIFE LTD. - 2009-01-30
    CHAINREACTORS LIMITED - 2008-05-20
    ONOMATION DEVELOPMENTS LTD - 2003-07-23
    icon of address 56 Granville Way, Sherborne, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-07-17 ~ 2003-07-16
    IIF 52 - Director → ME
  • 5
    WARDMONT LIMITED - 2008-12-03
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-11-25 ~ 2011-01-28
    IIF 54 - Director → ME
  • 6
    WINDRIVER CAPITAL PARTNERS LIMITED - 2015-02-09
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-03-10 ~ 2021-05-05
    IIF 8 - Director → ME
    icon of calendar 2007-08-22 ~ 2013-07-01
    IIF 22 - Director → ME
    icon of calendar 2007-08-22 ~ 2013-07-01
    IIF 73 - Secretary → ME
  • 7
    FIFTYS LEISURE GROUP LTD - 2018-10-11
    icon of address 33 Heath Drive, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    icon of calendar 2015-06-11 ~ 2021-06-08
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ 2021-05-05
    IIF 55 - Ownership of shares – 75% or more OE
  • 8
    icon of address Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,598 GBP2020-09-30
    Officer
    icon of calendar 2008-05-12 ~ 2014-04-08
    IIF 74 - Secretary → ME
  • 9
    PEMBERTONS RESIDENTIAL LIMITED - 2015-05-27
    PEMBERTON & CLARK MANAGEMENT LIMITED - 1989-06-27
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-07-24
    IIF 53 - Director → ME
  • 10
    OM PROPERTY MANAGEMENT NO 2 LIMITED - 2015-04-14
    SOLITAIRE PROPERTY MANAGEMENT COMPANY LIMITED - 2011-01-26
    NORTHERN FLATS MANAGEMENT COMPANY LIMITED - 1991-11-01
    icon of address Fifth Floor The Lantern, 75 Hampstead Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-09-19 ~ 2006-07-24
    IIF 45 - Director → ME
  • 11
    icon of address 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2012-10-19
    IIF 25 - Director → ME
    icon of calendar 2010-07-01 ~ 2012-10-19
    IIF 81 - Secretary → ME
  • 12
    icon of address 4 Mason's Yard, 177 Westbourne Street, Hove, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,501 GBP2024-12-31
    Officer
    icon of calendar 2004-01-19 ~ 2005-02-15
    IIF 63 - Director → ME
  • 13
    CAMLAW ONE HUNDRED AND ONE LIMITED - 1982-11-05
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2006-07-24
    IIF 40 - Director → ME
  • 14
    LAMBERT MANAGEMENT LIMITED - 2003-07-30
    icon of address 140 Aldersgate Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-05-19 ~ 2006-07-24
    IIF 42 - Director → ME
  • 15
    DRAMABRIGHT LIMITED - 1995-05-31
    icon of address Bizspace, Steel House Plot 4300, Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    402,817 GBP2019-12-31
    Officer
    icon of calendar 1998-10-20 ~ 2000-11-01
    IIF 51 - Director → ME
    icon of calendar 1998-10-20 ~ 2000-11-01
    IIF 80 - Secretary → ME
  • 16
    MOSS KAYE PEMBERTONS LIMITED - 2001-07-04
    icon of address Om Property Management Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-16 ~ 2006-07-24
    IIF 38 - Director → ME
  • 17
    MEETAX INVESTMENTS LIMITED - 2020-06-03
    PES CONSULTING LIMITED - 2020-05-18
    P.E.S. CONSULTANTS LIMITED - 1991-12-04
    icon of address 20 Clinton Crescent, St Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,337 GBP2023-09-30
    Officer
    icon of calendar 1991-12-05 ~ 2020-05-18
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 18
    HUDSON (EDGWARE) LIMITED - 2001-07-04
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-05-31 ~ 2006-07-24
    IIF 39 - Director → ME
  • 19
    OSTRAKON CAPITAL (2) LIMITED - 2019-08-15
    WINDSOR PLC - 2007-06-15
    WINDSOR SECURITIES (HOLDINGS) PLC - 1988-05-23
    BRENTNALL BEARD (HOLDINGS)PUBLIC LIMITED COMPANY - 1983-08-31
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1993-02-28 ~ 1995-05-15
    IIF 35 - Director → ME
  • 20
    ST. JAMES PRIVATE FINANCE LIMITED - 2013-01-22
    ARROW CARS EUROPE LTD - 2009-05-06
    icon of address 56 Granville Road, Sherborne, Dorset, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -59,141 GBP2015-12-31
    Officer
    icon of calendar 2008-06-24 ~ 2013-01-29
    IIF 19 - Director → ME
    icon of calendar 2008-06-24 ~ 2013-01-29
    IIF 72 - Secretary → ME
  • 21
    GAS-N-GO LIMITED - 2016-11-07
    ST. JAMES PRIVATE FINANCE LIMITED - 2009-04-27
    PROPERTYNET MLS LIMITED - 2007-08-08
    C.V.B LIMITED - 2005-07-29
    icon of address 39/40 Alison Crescent, Sheffield, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -268,929 GBP2015-12-31
    Officer
    icon of calendar 2005-06-13 ~ 2011-07-01
    IIF 21 - Director → ME
    icon of calendar 2005-06-13 ~ 2011-07-01
    IIF 78 - Secretary → ME
  • 22
    SOLITAIRE SECRETARIES LTD - 2010-05-19
    PARTRIDGE GREEN MANAGEMENT COMPANY LIMITED - 1999-09-02
    DARACO LIMITED - 1983-11-04
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2004-01-19 ~ 2006-07-24
    IIF 50 - Director → ME
  • 23
    THE PROPERTY INVESTMENT PORTFOLIO SERVICE LIMITED - 1998-10-29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-05 ~ 2006-07-24
    IIF 47 - Director → ME
  • 24
    icon of address Radlett Cricket Club Cobden Hill, Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,563 GBP2024-09-30
    Officer
    icon of calendar 2011-08-10 ~ 2017-06-16
    IIF 26 - Director → ME
    icon of calendar 2011-08-10 ~ 2017-06-16
    IIF 88 - Secretary → ME
  • 25
    R.I. ENTERPRISES LIMITED - 2003-09-18
    icon of address Radlett Cricket Club Cobden Hill, Watling Street, Radlett, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    242,375 GBP2024-09-30
    Officer
    icon of calendar 2003-09-16 ~ 2017-06-16
    IIF 79 - Secretary → ME
  • 26
    SOLITAIRE GROUP PLC - 2006-11-14
    GROUND RENT ACQUISITIONS II LIMITED - 1997-09-18
    CAREERGROOM LIMITED - 1995-03-24
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1997-09-29 ~ 2006-07-24
    IIF 43 - Director → ME
  • 27
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-05 ~ 2006-07-24
    IIF 41 - Director → ME
  • 28
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-05 ~ 2006-07-24
    IIF 46 - Director → ME
  • 29
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-12 ~ 2006-07-24
    IIF 44 - Director → ME
  • 30
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-04 ~ 1996-11-08
    IIF 31 - Director → ME
  • 31
    QUARTERNITY LIMITED - 2013-01-23
    THE KENT PARTNERSHIP LIMITED - 2001-04-19
    icon of address The Lodge, 20 Clinton Crescent, St. Leonards-on-sea, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -35,872 GBP2020-09-30
    Officer
    icon of calendar 1993-01-26 ~ 2021-04-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 56 - Right to appoint or remove directors OE
  • 32
    PURE FLOWER ENERGY LIMITED - 2017-04-20
    icon of address 138 Creedwell House 32 Creedwell Orchard, Milverton, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-10-31
    Officer
    icon of calendar 2011-01-19 ~ 2019-12-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2018-04-11
    IIF 59 - Has significant influence or control OE
  • 33
    MEXICOPOINT LIMITED - 1999-06-11
    icon of address Lymden Valey Barn - Wedds Lane Wardbrook Road, Ticehurst, Wadhurst, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-05-17 ~ 2008-03-19
    IIF 36 - Director → ME
  • 34
    TARSUS GROUP PLC - 2009-01-29
    BBB DESIGN GROUP PLC - 1998-06-19
    icon of address 5 Howick Place, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1997-04-30
    IIF 69 - Secretary → ME
  • 35
    SOLITAIRE PROPERTIES LIMITED - 2006-02-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-30
    IIF 48 - Director → ME
  • 36
    SOLITAIRE FINANCE LIMITED - 2005-10-18
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-10 ~ 2005-11-23
    IIF 49 - Director → ME
  • 37
    MORLEY MEDIA LIMITED - 2010-04-11
    icon of address 129 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2014-05-02
    IIF 16 - Director → ME
    icon of calendar 2010-03-11 ~ 2014-05-02
    IIF 83 - Secretary → ME
  • 38
    WINDSOR INSURANCE BROKERS LIMITED - 2018-07-10
    S.W.TAYLOR & CO. LIMITED - 1987-10-02
    S.W.TAYLOR AND COMPANY(BROKERS)LIMITED - 1985-02-21
    icon of address Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-05-15
    IIF 37 - Director → ME
  • 39
    WINDRIVER CAPITAL PARTNERS LIMITED - 2007-07-03
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2000-05-25 ~ 2013-05-01
    IIF 24 - Director → ME
    icon of calendar 2000-05-25 ~ 2013-05-01
    IIF 76 - Secretary → ME
  • 40
    icon of address 33 Heath Drive, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-05-25 ~ 2013-07-10
    IIF 23 - Director → ME
    icon of calendar 2000-05-25 ~ 2013-07-10
    IIF 75 - Secretary → ME
  • 41
    ADDBRIGHT LIMITED - 1991-03-04
    icon of address 16 Eastcheap, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1995-05-15
    IIF 30 - Director → ME
  • 42
    WINDSOR PROPERTIES LIMITED - 1991-03-04
    WINDSOR LIMITED - 1988-05-23
    LANDER (MANAGEMENT SERVICES) LIMITED - 1988-03-24
    DIRECTCLUSTER LIMITED - 1986-10-03
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-03-17 ~ 1995-05-15
    IIF 33 - Director → ME
  • 43
    WINDSOR PROFESSIONAL INDEMNITY LIMITED - 2018-07-10
    RANKBETTER LIMITED - 1992-01-21
    icon of address Frp Advisory Llp Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-14 ~ 1994-10-20
    IIF 34 - Director → ME
    icon of calendar 1992-10-14 ~ 1994-10-20
    IIF 70 - Secretary → 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.