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

Hume Kendall, Simon Patrick

    Related profiles found in government register
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 1
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 2
    • The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 3
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 4
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 5 IIF 6
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 7
    • Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 8
    • Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 9
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 49, Tabernacle Street, London, EC2A 4AA

      IIF 10
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 11
  • Hume Kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 12
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 13
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 14
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 15 IIF 16
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 17 IIF 18 IIF 19
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 20
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 21 IIF 22 IIF 23
    • 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 25
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 26
    • Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 27 IIF 28
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 29
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 30 IIF 31 IIF 32
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 41
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 42
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 43
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 44
    • 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 45
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 46 IIF 47
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 48 IIF 49
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 50
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 51
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 52
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 53
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 54 IIF 55
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 56
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 57
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 58 IIF 59 IIF 60
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 61
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 62
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 63
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 64
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 65
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 66 IIF 67 IIF 68
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 69
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 81
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 82
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 83 IIF 84
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 85
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 86
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 87
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 88
  • Hume-kendall, Simon Patrick
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 89
    • Suite 25, Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 90
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 91
    • Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 92
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 93
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 94
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 95
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 96
    • Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 97
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 98 IIF 99
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 100
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 101
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 102
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 103
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 121
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 122 IIF 123 IIF 124
    • 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 125
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 126
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 127
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 128
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 129 IIF 130
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 131 IIF 132
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 133
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 134
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 135
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 136
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 137
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 138
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 6 - LLP Designated Member → ME
  • 2
    3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 25 - Director → ME
  • 3
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 27 - Director → ME
  • 4
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 28 - Director → ME
  • 5
    RISC HOLDINGS LTD - 2010-01-05
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 69 - Director → ME
  • 6
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 16 - Director → ME
  • 7
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 61 - Director → ME
  • 8
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 20 - Director → ME
  • 9
    72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 65 - Director → ME
  • 10
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 107 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
  • 12
    Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 97 - Director → ME
  • 13
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Has significant influence or controlOE
  • 14
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2020-05-10 ~ dissolved
    IIF 63 - Director → ME
  • 15
    Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267,551 GBP2025-03-31
    Officer
    2025-05-09 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2019-07-25 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 16
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 17
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 18
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 60 - Director → ME
  • 19
    The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 20
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 81 - Director → ME
  • 21
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    2018-08-15 ~ now
    IIF 46 - Director → ME
  • 22
    Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 23
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 32 - Director → ME
  • 24
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 25
    72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-01-12 ~ dissolved
    IIF 7 - LLP Designated Member → ME
  • 26
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 27
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED - 2004-03-08
    OAKOVER INVESTMENTS LIMITED - 2002-01-11
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2001-09-05 ~ dissolved
    IIF 42 - Director → ME
    2012-10-17 ~ dissolved
    IIF 100 - Secretary → ME
  • 28
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 84 - Director → ME
  • 29
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 30
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-13 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 113 - Right to appoint or remove directors as a member of a firmOE
    IIF 113 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 113 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    2017-06-30 ~ now
    IIF 13 - Director → ME
  • 33
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 133 - Has significant influence or controlOE
  • 34
    10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 35
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents, 9 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 10 - LLP Designated Member → ME
  • 37
    10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 40
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    2018-07-20 ~ now
    IIF 44 - Director → ME
  • 41
    LONDON POWER CORPORATION PLC - 2018-05-30
    Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 120 - Right to appoint or remove directors as a member of a firmOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 42
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    LONDON ENERGY HOLDINGS PLC - 2018-03-14
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    LONDON GROUP LIMITED - 2016-02-04
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 47 - Director → ME
  • 43
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 44
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2018-04-11 ~ now
    IIF 89 - Director → ME
  • 45
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 62 - Director → ME
  • 46
    10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED - 1994-07-25
    SINORD 67 LIMITED - 1993-07-28
    Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1993-11-08 ~ dissolved
    IIF 83 - Director → ME
  • 48
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 68 - Director → ME
  • 49
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 51
    SOUTHERN COUNTIES FINANCE HOUSE PLC - 2013-11-21
    SUSTINERE GROUP PLC - 2013-11-21
    SUSTINERE GROUP LIMITED - 2013-03-28
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-03-29 ~ dissolved
    IIF 14 - Director → ME
  • 52
    Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    2015-09-30 ~ now
    IIF 92 - Director → ME
  • 53
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 54
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50%OE
  • 55
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 96 - Director → ME
Ceased 48
  • 1
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    2014-01-22 ~ 2015-03-20
    IIF 66 - Director → ME
  • 2
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    1998-01-19 ~ 1998-12-16
    IIF 82 - Director → ME
  • 3
    HK LAMBERHURST LLP - 2012-01-20
    Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-06-09 ~ 2016-07-01
    IIF 9 - LLP Designated Member → ME
  • 4
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 30 - Director → ME
  • 5
    ENGLISH WINES GROUP PLC - 2011-09-21
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    2002-01-28 ~ 2004-10-07
    IIF 74 - Director → ME
  • 6
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 98 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 132 - Has significant influence or control OE
  • 7
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 34 - Director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 117 - Right to appoint or remove directors as a member of a firm OE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 117 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 99 - Director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 131 - Has significant influence or control OE
  • 9
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 37 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 10
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    2005-08-31 ~ 2019-01-08
    IIF 64 - Director → ME
    2013-08-05 ~ 2019-03-26
    IIF 102 - Secretary → ME
  • 11
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2010-02-07
    IIF 70 - Director → ME
  • 12
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2015-01-23 ~ 2017-05-05
    IIF 53 - Director → ME
    2017-12-06 ~ 2018-05-03
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-18 ~ 2018-04-05
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 136 - Has significant influence or control as a member of a firm OE
    IIF 136 - Has significant influence or control OE
    IIF 136 - Has significant influence or control over the trustees of a trust OE
  • 14
    DOWNLAND WINES PLC - 2000-07-04
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    2000-11-16 ~ 2002-01-31
    IIF 78 - Director → ME
  • 15
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    2015-03-11 ~ 2017-12-07
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 130 - Has significant influence or control OE
  • 16
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    2021-07-13 ~ 2021-07-13
    IIF 21 - Director → ME
    2015-09-17 ~ 2018-05-04
    IIF 22 - Director → ME
  • 17
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    2006-03-14 ~ 2006-04-20
    IIF 79 - Director → ME
    2007-05-02 ~ 2008-06-24
    IIF 76 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 85 - Secretary → ME
  • 18
    HOP FARM TRADING LIMITED - 2006-03-22
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-05-02 ~ 2007-05-04
    IIF 80 - Director → ME
    2006-03-14 ~ 2006-04-20
    IIF 75 - Director → ME
    2006-04-20 ~ 2007-05-04
    IIF 86 - Secretary → ME
  • 19
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    2017-06-01 ~ 2018-06-20
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OYSTERSHARE SALES LIMITED - 2016-02-05
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    2014-09-30 ~ 2014-12-08
    IIF 56 - Director → ME
  • 21
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    2013-06-11 ~ 2017-03-14
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WAVEPHONE LIMITED - 2009-06-11
    3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    2008-05-02 ~ 2010-06-17
    IIF 73 - Director → ME
  • 23
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED - 2004-02-17
    WENDALE PROPERTIES LIMITED - 1999-11-12
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    1999-06-16 ~ 2011-11-15
    IIF 43 - Director → ME
  • 24
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    1999-04-29 ~ 2000-12-31
    IIF 87 - Secretary → ME
  • 25
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    2015-01-23 ~ 2018-05-04
    IIF 55 - Director → ME
  • 26
    Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 106 - Right to appoint or remove directors as a member of a firm OE
    IIF 106 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    2012-07-12 ~ 2013-08-15
    IIF 45 - Director → ME
  • 28
    C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    2015-08-15 ~ 2019-03-26
    IIF 12 - Director → ME
  • 29
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-02-25
    IIF 57 - Director → ME
  • 30
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    2018-07-20 ~ 2018-11-30
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 31
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    LONDON ENERGY HOLDINGS PLC - 2018-03-14
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    LONDON GROUP LIMITED - 2016-02-04
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    LONDON FUEL OIL LIMITED - 1992-11-03
    EMJAY PETROLEUM LIMITED - 1990-08-08
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-30 ~ 2017-05-05
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    2015-02-19 ~ 2018-05-04
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 111 - Has significant influence or control OE
  • 33
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2016-06-23 ~ 2018-01-30
    IIF 91 - Director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-26 ~ 2018-05-04
    IIF 23 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 41 - Director → ME
  • 36
    25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-01-02 ~ 2017-12-05
    IIF 40 - Director → ME
  • 37
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    2014-01-06 ~ 2015-10-13
    IIF 67 - Director → ME
  • 38
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2015-01-28 ~ 2018-05-04
    IIF 51 - Director → ME
  • 39
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    2006-03-17 ~ 2009-01-08
    IIF 71 - Director → ME
  • 40
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-09-05 ~ 2007-12-18
    IIF 72 - Director → ME
  • 41
    HOPTASTIC LIMITED - 2006-10-10
    HOPTASTIC LIMITED - 2006-03-22
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2006-03-14 ~ 2008-06-24
    IIF 77 - Director → ME
  • 42
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2017-02-09 ~ 2017-07-24
    IIF 101 - Secretary → ME
  • 43
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    2015-01-28 ~ 2017-04-29
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 137 - Has significant influence or control as a member of a firm OE
    IIF 137 - Has significant influence or control OE
  • 44
    HOOK PLACE HOMES LIMITED - 2015-06-02
    Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,349 GBP2025-03-31
    Officer
    2015-05-26 ~ 2015-06-08
    IIF 15 - Director → ME
  • 45
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 31 - Director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 118 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 118 - Right to appoint or remove directors as a member of a firm OE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 46
    45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    2016-05-11 ~ 2017-11-07
    IIF 29 - Director → ME
  • 47
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2015-09-23 ~ 2017-05-05
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 36 - Director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.