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 Graham Anthony Jenner

    Related profiles found in government register
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
  • Mr Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 23
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 24
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 25
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 26
  • Graham Anthony Jenner
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 27 IIF 28
  • Jenner, Graham Anthony
    British born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 29 IIF 30
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, United Kingdom

      IIF 31
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maesowen, Rhydowen, Llandysul, SA44 4PY, Wales

      IIF 32
    • icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, ST5 1DS, England

      IIF 33
    • icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, ST5 1DS, England

      IIF 34
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 35
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Sawmill Cottage Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 50
    • icon of address Sawmill Cottage, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 51
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 52 IIF 53
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 54
  • Jenner, Graham Anthony
    British director born in May 1950

    Registered addresses and corresponding companies
    • icon of address Reguliersgracht 12, 1017 Lr Amsterdam, The Netherlands

      IIF 55
  • Jenner, Graham Anthony
    born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Exchange Building 132, Commercial Street, London, E1 6NQ, United Kingdom

      IIF 56
    • icon of address First Floor, 27 Gloucester Place, London, W1U 8HU

      IIF 57 IIF 58
    • icon of address One Fleet Place, London, EC4M 7WS, United Kingdom

      IIF 59
    • icon of address Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 60 IIF 61
  • Jenner, Graham Anthony
    British born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 62
  • Jenner, Graham Anthony
    British administrator born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonard's On Sea, TN38 8EA, United Kingdom

      IIF 63
  • Jenner, Graham Anthony
    British adviser on corporate finance born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 64
  • Jenner, Graham Anthony
    British company director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 27 Gloucester Place, London, West Sussex, W1U 8HU, United Kingdom

      IIF 65
    • icon of address Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 66
    • icon of address Sawmill, Beauport Park, Hastings Road, St Leonards On Sea, TN38 8EA, United Kingdom

      IIF 67
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, United Kingdom

      IIF 68
  • Jenner, Graham Anthony
    British director born in May 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Brunel Way, Colchester Business Park, Colchester, Essex, CO4 9QN, United Kingdom

      IIF 69
    • icon of address Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom

      IIF 70
    • icon of address 64 Exchange Building, 132 Commercial Street, London, E1 6NQ, England

      IIF 71
    • icon of address One, London Wall, London, EC2Y 5AB, England

      IIF 72
    • icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 73 IIF 74 IIF 75
    • icon of address Sawmill, Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, TN38 8EA, England

      IIF 77
    • icon of address Whirligig House, Church Square, Taunton, TA1 1SA, England

      IIF 78
  • Jenner, Graham Anthony
    British company director

    Registered addresses and corresponding companies
    • icon of address Equitable House, 47 King William Street, London, EC4R 9AF, England

      IIF 79
    • icon of address First Floor, 27 Gloucester Place, London, W1U 8HU, United Kingdom

      IIF 80
    • icon of address Flat 64 The Exchange Building, 132 Commercial Street, London, E1 6NQ

      IIF 81
  • Jenner, Grraham Anthony

    Registered addresses and corresponding companies
    • icon of address First Floor 27, Gloucester Place, London, W1U 8HU

      IIF 82
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Sawmill Cottage Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 28 - Right to appoint or remove membersOE
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-08-26 ~ dissolved
    IIF 76 - Director → ME
  • 4
    icon of address Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,629,343 GBP2024-09-30
    Officer
    icon of calendar 2012-06-21 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-30 ~ dissolved
    IIF 79 - Secretary → ME
  • 6
    icon of address Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Right to surplus assets - More than 25% but not more than 50%OE
  • 8
    icon of address One Fleet Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 9
    icon of address Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 10
    icon of address Whirligig House, Church Square, Taunton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -787 GBP2024-07-31
    Officer
    icon of calendar 2014-07-10 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 12
    icon of address First Floor, 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-17 ~ dissolved
    IIF 57 - LLP Designated Member → ME
  • 13
    CAREERNOTICE LIMITED - 1995-01-30
    icon of address Whirligig House, Church Square, Taunton, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,165 GBP2025-03-31
    Officer
    icon of calendar 1995-01-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-15 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address Sawmill Beauport Park, Hastings Road, St Leonard's On Sea, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Mcclure Naismith Llp, Equitable House, 47 King William Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 71 - Director → ME
  • 18
    icon of address Whirligig House, Church Square, Taunton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address First Floor, 27 Gloucester Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-02 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2006-10-02 ~ dissolved
    IIF 80 - Secretary → ME
  • 20
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    TAYRONA HORSESHOE COVE GRENADA LIMITED - 2019-08-14
    icon of address Deansfield House, 98 Lancaster Road, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address First Floor 27 Gloucester Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2010-03-22 ~ dissolved
    IIF 82 - Secretary → ME
  • 24
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    CHAMELEON SCREEN LTD - 2016-03-14
    icon of address Sawmill Sawmill, Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -131 GBP2019-03-31
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 77 - Director → ME
  • 26
    TAYRONA SPORTS LIMITED - 2018-11-14
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-08-10 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-10 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    FORT CHAMBRAY (UK) LIMITED - 2017-10-20
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-11-30
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    MM&S (5955) LIMITED - 2017-03-30
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-12-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    TAYRONA ZOETRY CARTAGENA UK LIMITED - 2019-02-27
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Sawmill Beauport Park, Hastings Road, St Leonards On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-10 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-07-04 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
Ceased 13
  • 1
    icon of address Maesowen, Rhydowen, Llandysul, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-29 ~ 2023-06-26
    IIF 50 - Director → ME
    icon of calendar 2023-08-02 ~ 2024-02-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ 2023-06-05
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    WICKHAM HURST LIMITED - 2011-10-10
    icon of address Whirligig House, Church Square, Taunton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    11,263,500 GBP2024-07-31
    Officer
    icon of calendar 2011-07-08 ~ 2025-08-13
    IIF 54 - Director → ME
  • 3
    DEMICA PLC - 2002-12-24
    CITADEL FINANCIAL SYSTEMS PLC - 1997-09-18
    RISK LIMITED - 1992-03-24
    HIGHDECK SERVICES LIMITED - 1990-06-11
    icon of address C/o F I S Corporate Governance The Walbrook Building, 25 Walbrook, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-21 ~ 2003-03-31
    IIF 55 - Director → ME
  • 4
    EAST SUSSEX HEARING RESOURCE CENTRE - 2020-07-23
    icon of address Chantry House C/o Caladine, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2018-11-22
    IIF 70 - Director → ME
  • 5
    ASIA POWER CORPORATION (UK) LIMITED - 2013-05-22
    icon of address One, Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2017-12-21
    IIF 72 - Director → ME
  • 6
    icon of address 10 Brunel Way, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-08 ~ 2014-02-01
    IIF 69 - Director → ME
  • 7
    PDR SANITISING UK LTD - 2021-06-02
    icon of address Apv House Speedwell Road, Parkhouse Industrial Estate East, Newcastle, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ 2021-07-21
    IIF 51 - Director → ME
  • 8
    icon of address Elizabeth House 17 Inkpen Road, Kintbury, Hungerford, Berks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2014-04-28
    IIF 56 - LLP Designated Member → ME
  • 9
    icon of address 42-44 Bishopsgate, London
    Active Corporate (3 parents)
    Equity (Company account)
    -4,257 GBP2024-09-30
    Officer
    icon of calendar 2014-09-05 ~ 2021-07-12
    IIF 75 - Director → ME
  • 10
    icon of address 1 Kings Avenue, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2016-10-17 ~ 2022-08-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-07
    IIF 24 - Right to appoint or remove directors OE
  • 11
    MM&S (5955) LIMITED - 2017-03-30
    icon of address Sawmill Beauport Park, Hastings Road, St. Leonards-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2017-03-29 ~ 2019-12-23
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-12-23
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    icon of address Deansfield House, Lancaster Road, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,906 GBP2020-06-28
    Officer
    icon of calendar 2017-10-18 ~ 2019-12-10
    IIF 33 - Director → ME
  • 13
    FOURSQUARES OPERATIONS LIMITED - 2007-05-30
    icon of address Victory Point, Lyon Way, Frimley, Camberley, Surrey, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,984,547 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2006-10-03 ~ 2007-07-03
    IIF 66 - Director → ME
    icon of calendar 2006-10-03 ~ 2007-12-13
    IIF 81 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.