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

Lowe, Gary

    Related profiles found in government register
  • Lowe, Gary
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary
    British accountant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 18
  • Lowe, Gary James
    British accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accounts manager born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 82
  • Lowe, Gary James
    British certified accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 83
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 84
  • Lowe, Gary James
    British certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, United Kingdom

      IIF 85
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 86
    • icon of address 163 Welcomes Road, Welcomes Road, Kenley, CR8 5HB, England

      IIF 87
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 88
    • icon of address Pennyweights, Welcomes Road, Kenley, CR8 5HB, England

      IIF 89
  • Gary Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    English accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary James
    English certified chartered accountant born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary
    British certified chartered accountant born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 126
  • Lowe, Gary
    British accountant born in May 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 127
  • Gary Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 128 IIF 129
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 130
  • Gary Lowe
    British born in February 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 131
  • Lowe, Gary James
    British

    Registered addresses and corresponding companies
  • Lowe, Gary James
    British accountant

    Registered addresses and corresponding companies
  • Mr Gary James Lowe
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Gary James Lowe
    English born in February 1957

    Resident in England

    Registered addresses and corresponding companies
  • Lowe, Gary

    Registered addresses and corresponding companies
    • icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, CR8 5HB, United Kingdom

      IIF 184
    • icon of address 163 Welcomes Road, Kenley, Surrey, CR8 5HB

      IIF 185
  • Gary James Lowe
    English born in January 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB

      IIF 186
  • Gary James Lowe
    English born in February 2023

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 163, Welcomes Road, Kenley, CR8 5HB, England

      IIF 187
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 57 - Director → ME
  • 2
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 73 - Director → ME
  • 3
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -538 GBP2024-08-31
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 4
    HAZEL HARRINGTON LIMITED - 2011-08-04
    PEF ELECTRICAL LIMITED - 2007-09-12
    LOWE & ASSOCIATES LIMITED - 2007-08-13
    OCEAN PARTNERS (LONDON) LIMITED - 2007-06-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-15 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 163 Welcomes Road, Kenley, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 8
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 9 - Director → ME
  • 9
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 116 - Director → ME
  • 11
    SHOWREAL LIMITED - 2000-04-03
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 81 - Director → ME
  • 12
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2023-06-30
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 23 - Director → ME
  • 13
    LOWE GLOBAL LIMITED - 2025-02-03
    CLARK GLOBAL LIMITED - 2022-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 15
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 45 - Director → ME
  • 16
    YONG & ASSOCIATES LIMITED - 2023-06-24
    SUCCESS CLAIMS MANAGEMENT LIMITED - 2007-04-04
    LLOYDS CLAIMS MANAGEMENT LTD - 2003-09-23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 54 - Director → ME
  • 18
    TIME TO TALK LIMITED - 2018-07-30
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 19
    FRONT OFFICE FINANCIAL AND COMMODITY MARKET SEARCH AND RECRUITMENT LTD - 2010-08-06
    icon of address G J Lowe Ltd, Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 56 - Director → ME
  • 20
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    119,864 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-15 ~ dissolved
    IIF 41 - Director → ME
  • 23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 74 - Director → ME
  • 24
    CEDARS OSTEOPATHIC PRACTICE LIMITED - 2007-05-10
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2024-11-01 ~ dissolved
    IIF 125 - Director → ME
  • 25
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 68 - Director → ME
  • 26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-07-30 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 11 - Director → ME
  • 29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,358 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 76 - Director → ME
  • 30
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 6 - Director → ME
  • 31
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 69 - Director → ME
  • 32
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 32 - Director → ME
  • 35
    LITTLE KNITWITS LIMITED - 2008-05-12
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 59 - Director → ME
  • 36
    CHURCHILL ELECTRICAL SERVICES LIMITED - 2019-10-01
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    233 GBP2024-09-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 37
    T.G.R. INVESTMENTS LIMITED - 2023-01-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,140 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 38
    F.O.R CONSULTING LTD - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 39
    SHONA HARDING ASSOCIATES LIMITED - 2023-08-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2023-08-31
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    MNM CONSULTANTS LIMITED - 2024-06-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-08-31
    Officer
    icon of calendar 2024-06-01 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 41
    TOM HOY ASSOCIATES LTD - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2016-09-01 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-26 ~ dissolved
    IIF 14 - Director → ME
  • 43
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 1 - Director → ME
  • 44
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    PREMIUM CREDIT SOLUTIONS LIMITED - 2021-04-21
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 2 - Director → ME
  • 46
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
  • 47
    PENNYWEIGHTS SOUTH LIMITED - 2021-09-28
    HUMANBEATBOX.COM LIMITED - 2021-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118,819 GBP2024-01-31
    Officer
    icon of calendar 2024-10-06 ~ dissolved
    IIF 17 - Director → ME
  • 49
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF 179 - Has significant influence or controlOE
  • 50
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 51
    COMPLETE CONCIERGE SERVICES LIMITED - 2009-05-14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-01 ~ dissolved
    IIF 43 - Director → ME
  • 52
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    PORTERS BARBERS LIMITED - 2022-12-12
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 54
    RICHARD SPENCER CONSULTING LIMITED - 2016-04-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,835 GBP2024-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Has significant influence or controlOE
  • 55
    W J H MOSS LIMITED - 2019-05-07
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-04-30
    Officer
    icon of calendar 2018-05-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 56
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 57
    TEN TINY TOES LTD - 2023-12-29
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-03-31
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 58
    GLOBAL FINANCIAL SEARCH LTD - 2020-02-24
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,092 GBP2024-01-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 59
    POSTVITRUVIAN LIMITED - 2021-08-24
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 60
    ULTRA BUILDING SERVICES LIMITED - 2012-01-30
    AMLED PROFESSIONAL SERVICES LIMITED - 2011-02-24
    GYMTRONICS UK LIMITED - 2007-06-19
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2011-11-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 61
    AMY KASSAI LIMITED - 2011-11-29
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,440 GBP2023-10-31
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 62
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
  • 63
    BRAND SUPORT SERVICES LIMITED - 2021-05-11
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
  • 64
    AIMEE’S BARBERING COMPANY LIMITED - 2022-08-31
    AIMEE BARBERS COMPANY LIMITED - 2020-08-18
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    JOHNNY MOSS LIMITED - 2018-02-20
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-09-30
    Officer
    icon of calendar 2018-02-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    TALENT PAYROLL SERVICES LIMITED - 2019-04-09
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2019-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    SELECT GARDEN & PET CENTRE LIMITED - 2019-04-11
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 68
    MATT WILDE LIMITED - 2022-02-08
    LANGBOURN RGG LIMITED - 2019-02-04
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 69
    EFFECTIVE PEST SOLUTIONS LTD - 2021-03-01
    ROSE RAIL LTD - 2017-12-19
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 70
    INTERIOR DESIGNS BY JODIE SHORT LTD - 2020-12-30
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-06-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 71
    BRINSLEY TURNER & CO LIMITED - 1997-12-09
    icon of address G J Lowe Fcca, Pennyweights, Welcomes Road Kenley, Surrey
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-12-31
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 158 - Has significant influence or controlOE
  • 72
    QUATTRA VENTURES LTD - 2023-02-20
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-02-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 73
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2021-08-01 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 163 Welcomes Road, Kenley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF 18 - Director → ME
  • 75
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 4 - Director → ME
  • 76
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 77
    JONIQ PRISON MANAGEMENT SYSTEMS LIMITED - 2002-02-14
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,428 GBP2024-01-31
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 78
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2024-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-16 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 79
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ dissolved
    IIF 67 - Director → ME
  • 80
    MWW CONSULTANTS LTD - 2019-03-23
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    126 GBP2024-06-30
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 13 - Director → ME
  • 81
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2024-10-05 ~ dissolved
    IIF 5 - Director → ME
  • 82
    icon of address Pennyweights Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -289 GBP2023-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 77 - Director → ME
  • 84
    icon of address 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 15 - Director → ME
  • 85
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-01 ~ dissolved
    IIF 66 - Director → ME
  • 86
    icon of address G J Lowe Ltd, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2024-11-27 ~ dissolved
    IIF 16 - Director → ME
  • 87
    icon of address 163 Welcomes Road, Kenley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,946 GBP2023-11-30
    Officer
    icon of calendar 2024-12-01 ~ dissolved
    IIF 115 - Director → ME
  • 88
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 53 - Director → ME
  • 89
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-01 ~ dissolved
    IIF 46 - Director → ME
Ceased 34
  • 1
    PIONEERS FOR CHANGE C.I.C. - 2023-05-08
    icon of address 5 Westmoreland House, Scrubs Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ 2023-05-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 2 Parkfield Gardens, Harrow, Middlesex, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2004-01-01 ~ 2011-05-31
    IIF 133 - Secretary → ME
  • 3
    CHRISTOPHER BENNETT CONSULTANTS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-01 ~ 2010-10-01
    IIF 39 - Director → ME
  • 4
    KENT RAVENS LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-01 ~ 2010-10-01
    IIF 64 - Director → ME
  • 5
    PENNYWEIGHTS ENTERPRISES LIMITED - 2023-12-18
    SKETCHLEY CONSULTANTS LIMITED - 2023-04-24
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    191 GBP2024-08-31
    Officer
    icon of calendar 2021-12-31 ~ 2023-12-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ 2023-12-10
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    35,665 GBP2023-12-31
    Officer
    icon of calendar 1995-05-04 ~ 2019-08-12
    IIF 48 - Director → ME
    icon of calendar 1995-05-04 ~ 2012-01-01
    IIF 134 - Secretary → ME
  • 7
    PENNYWEIGHTS PROPERTIES LIMITED - 2023-07-25
    T. G. FITTER AUTO REPAIRS LTD - 2021-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    7,072 GBP2024-07-31
    Officer
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-07-01 ~ 2022-01-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 8
    PENNYWEIGHTS SOUTH STREET LIMITED - 2019-09-30
    icon of address 163 Welcomes Road, Kenley, England
    Active Corporate (2 parents)
    Equity (Company account)
    806 GBP2023-12-31
    Officer
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2019-09-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 9
    BROMLEY HOME CARE LIMITED - 2023-02-06
    JAGGER ENTERPRISES LIMITED - 2019-10-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2019-09-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-09-01
    IIF 144 - Ownership of shares – 75% or more OE
  • 10
    GROUP 5 PUBLICATIONS LTD - 2000-02-10
    GROUP 5 FAX SYSTEMS LIMITED - 1998-10-01
    LYNGATE LIMITED - 1995-07-19
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2001-10-01
    IIF 135 - Secretary → ME
  • 11
    FIVE KEMERTON ROAD PROPERTY MANAGEMENT COMPANY LIMITED - 1999-05-21
    icon of address 5 Kemerton Road, Beckenham, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    1,368 GBP2023-12-31
    Officer
    icon of calendar 1998-10-12 ~ 2000-08-08
    IIF 30 - Director → ME
    icon of calendar 1998-10-12 ~ 2000-06-22
    IIF 137 - Secretary → ME
  • 12
    TIME TO TALK LIMITED - 2018-07-30
    MOUNTAIN HEIGHT SUPPORT LIMITED - 1999-03-08
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -13,449 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ 2018-07-27
    IIF 155 - Ownership of shares – 75% or more OE
  • 13
    M & V SMITH LIMITED - 2000-12-04
    icon of address Pennyweights, Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-11-01 ~ 2012-01-01
    IIF 138 - Secretary → ME
  • 14
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    50,713 GBP2024-03-31
    Officer
    icon of calendar 2009-11-14 ~ 2012-01-01
    IIF 184 - Secretary → ME
  • 15
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    10,503 GBP2024-09-30
    Officer
    icon of calendar 2015-11-22 ~ 2016-11-15
    IIF 72 - Director → ME
    icon of calendar 2017-01-01 ~ 2024-02-01
    IIF 185 - Secretary → ME
  • 16
    icon of address Stable Cottage Castle Hill, Rotherfield, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    264 GBP2016-03-31
    Officer
    icon of calendar 2005-02-01 ~ 2006-01-01
    IIF 26 - Director → ME
  • 17
    BALKAN PROPERTIES LTD - 2014-03-06
    icon of address Pennyweights, 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-06
    IIF 75 - Director → ME
  • 18
    PENNYWEIGHTS ASSOCIATES LIMITED - 2007-07-24
    MCCARRON CONSULTING LIMITED - 2007-07-09
    icon of address 3 Vicarage Court, Egham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,640 GBP2019-03-31
    Officer
    icon of calendar 2007-06-06 ~ 2007-06-06
    IIF 27 - Director → ME
  • 19
    SULLIVAN & SULLIVAN CONSULTING LTD - 2007-07-11
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2007-09-25
    IIF 31 - Director → ME
  • 20
    icon of address Ct Operations, Benton Park View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-01-01
    IIF 55 - Director → ME
  • 21
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 1998-12-11 ~ 2023-01-01
    IIF 136 - Secretary → ME
  • 22
    CHISLEHURST GATE MANAGEMENT LIMITED - 2023-02-03
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    3,140 GBP2023-12-31
    Officer
    icon of calendar 2002-03-01 ~ 2023-01-01
    IIF 132 - Secretary → ME
  • 23
    TEFF CONSULTING LIMITED - 2022-03-24
    PENNYWEIGHTS SOLUTIONS LIMITED - 2021-01-11
    HELEN CHAPMAN CONSULTANTS LIMITED - 2019-05-07
    PRIORY PLUMBERS & CONTRACTORS LIMITED - 2012-03-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -3,097 GBP2024-04-30
    Officer
    icon of calendar 2019-01-01 ~ 2020-02-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-02-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 24
    BEAUTY ON THE BOAT LTD - 2021-03-16
    BERRY LANDSCAPES LTD - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2007-07-01 ~ 2010-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ 2019-02-13
    IIF 131 - Ownership of shares – 75% or more OE
  • 25
    SELECT PET CENTRE LIMITED - 2021-05-18
    icon of address 163 Welcomes Road, Kenley
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-01-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 26
    RICHARD CLEMENTS & ASSOCIATES LTD - 2021-11-01
    ABRIEL HEATING & PLUMBING LIMITED - 2007-05-16
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2011-01-01 ~ 2014-11-01
    IIF 49 - Director → ME
  • 27
    PENNYWEIGHTS ASSOCIATES LTD - 2022-10-24
    LUCIO SERVICES LIMITED - 2011-09-08
    LUCIO CARPENTRY & JOINERY LIMITED - 2005-08-12
    icon of address Pennyweights Uk Ltd, 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2011-01-01 ~ 2022-10-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-10-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 28
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    22,935 GBP2024-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-03-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 29
    ANGELUS RESTAURANTS WINES LIMITED - 2019-01-08
    ANGELUS DELICATESSENS LIMITED - 2012-02-13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    13,144 GBP2024-05-31
    Officer
    icon of calendar 2012-01-01 ~ 2018-11-01
    IIF 127 - Director → ME
  • 30
    LOWE INVESTMENT PROPERTIES LIMITED - 2023-01-04
    MCNICHOLAS PROPERTIES LIMITED - 2022-05-13
    icon of address 163 Welcomes Road, Kenley, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    5,718 GBP2024-04-30
    Officer
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-01 ~ 2023-01-04
    IIF 182 - Ownership of shares – 75% or more OE
  • 31
    icon of address 30 Triggs Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2020-12-20
    IIF 150 - Ownership of shares – 75% or more OE
  • 32
    ARDEN TREES LIMITED - 2010-10-26
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-01 ~ 2010-11-01
    IIF 24 - Director → ME
  • 33
    PENNYWEIGHTS LIMITED - 2007-10-05
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2023-11-30
    Officer
    icon of calendar 2003-12-05 ~ 2007-10-01
    IIF 40 - Director → ME
  • 34
    IVOR TOBIAS (PATTERNS) LIMITED - 2007-04-30
    icon of address 163 Welcomes Road, Kenley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2007-02-01
    IIF 35 - 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.