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

Strickland, Joanna

    Related profiles found in government register
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British british born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 86
  • Strickland, Joanna
    British certified accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 87
  • Strickland, Joanna
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 88
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 89
  • Stickland, Joanna
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH

      IIF 90
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 91
  • Strickland, Joanna
    British accountant born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 92
  • Strickland, Joanna
    British

    Registered addresses and corresponding companies
  • Strickland, Joanna
    British accountant

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH

      IIF 99 IIF 100
  • Godil, Junaid
    British accountancy born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 101
  • Godil, Junaid
    British accountant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 102
  • Godil, Junaid
    British accountants born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Raod Chadwell Heath, Romford, RM6 6LS, England

      IIF 103
  • Godil, Junaid
    British bsiness consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Avenue Road, Chadwell Heath, Romford, RM6 4JF, England

      IIF 104
  • Godil, Junaid
    British business advisor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 105
  • Godil, Junaid
    British business consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 106
  • Godil, Junaid
    British business person born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 107
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA, England

      IIF 108 IIF 109
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 110
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 111
  • Godil, Junaid
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, Sussex, RM12 4BA

      IIF 112
  • Godil, Junaid
    British consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 113
  • Godil, Junaid
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 114
  • Godil, Junaid
    British enterpreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 115
  • Godil, Junaid
    British enterprenuer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 116
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 117
  • Godil, Junaid
    British entrepreneur born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 118
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 119
  • Godil, Junaid
    British financial consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 120
  • Godil, Junaid
    British investor & developer born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 121
  • Godil, Junaid
    British management consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex, RM12 4BA, United Kingdom

      IIF 122
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 123
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 124
    • icon of address 216, High Road, Chadwell Heath, Romford, Essex, RM6 6LS

      IIF 125
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 126 IIF 127
    • icon of address 411, Whalebone Lane North, Romford, RM6 6RH, England

      IIF 128
  • Godil, Junaid
    British property investor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British tax consultant born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 131
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 132
  • Godil, Sara Junaid
    British accountant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 133
    • icon of address 7, Carfax Road, Hornchurch, Essex, RM12 4BA

      IIF 134
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 135
    • icon of address 2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD, England

      IIF 136
  • Godil, Sara Junaid
    British business women born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 137
  • Godil, Sara Junaid
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Sara Junaid
    British strategy consultant born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 140
  • Mr Junaid Godil
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
  • Strickland, Joanna

    Registered addresses and corresponding companies
    • icon of address 16, Gilman Close, Hawkinge, Folkestone, Kent, CT18 7NR, England

      IIF 159
    • icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, CT20 1TH, England

      IIF 160 IIF 161
    • icon of address 2nd, Floor 103, Sandgate Road, Folkestone, Kent, CT20 2BQ, United Kingdom

      IIF 162 IIF 163
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, United Kingdom

      IIF 164
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands, B1 2JB

      IIF 165
    • icon of address 18 Gillman Close, Hawkinge, Folkestone, CT18 7NR, United Kingdom

      IIF 166
    • icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 167
    • icon of address 7 Guildhall Street, Folkestone, CT20 1EA, England

      IIF 168
    • icon of address Aspen House, West Terrace, Folkestone, CT20 1TH, England

      IIF 169 IIF 170
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, CT20 1TH

      IIF 171
    • icon of address Folkestone Business Hub, Aspen House, Folkestone, CT20 1TH, England

      IIF 172
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, CT18 8DH, England

      IIF 173 IIF 174
    • icon of address The Vicarage, Priory Gardens, Folkestone, CT20 1SW, England

      IIF 175 IIF 176
  • Mr Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 177
  • Mrs Sara Junaid Godil
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
  • Godil, Junaid
    British business person born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Chadwell Heath, Romford, RM6 6LS, United Kingdom

      IIF 184
  • Godil, Junaid
    British director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 185
  • Godil, Junaid
    Pakistani business consultant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 186 IIF 187
  • Godil, Junaid
    Pakistani business consutlant born in December 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, IG38JE, United Kingdom

      IIF 188
  • Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Drummond Road, London, SE16 4DG, United Kingdom

      IIF 189
  • Godil, Junaid

    Registered addresses and corresponding companies
    • icon of address 12, Tadworth Parade, Hornchurch, RM12 5AS, England

      IIF 190
    • icon of address 35b, Ashgrove Road, Ilford, Essex, IG3 9XF, United Kingdom

      IIF 191 IIF 192
  • Godil, Sara Junaid

    Registered addresses and corresponding companies
  • Mr Junaid Godil
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Carfax Road, Hornchurch, RM12 4BA, England

      IIF 195
  • Mrs Joanna Strickland
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, Aspen House, West Terrace, Folkestone, CT20 1TH, United Kingdom

      IIF 196
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountant born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shambles, Farthing Common, Lyminge, Folkestone, Kent, CT18 8DH, Uk

      IIF 197
    • icon of address Shambles, Farthing Common, Lyminge, Kent, CT18 8DH, Uk

      IIF 198
  • Blain Rahmaninof Sheridan, Joanna Strickland
    British accountants born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, CT20 2BQ, Uk

      IIF 199
  • Bano, Sara
    Pakistani accountants born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, High Road, Romford, RM6 6LS, England

      IIF 200
  • Godil, Junaid
    Pakistani business advisor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 201
  • Godil, Junaid
    Pakistani director born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 339a, Aldborough Road South, Ilford, Essex, IG3 8JE, United Kingdom

      IIF 202
    • icon of address 35b, Ashgrove Road, Ilford, IG3 9XF, United Kingdom

      IIF 203 IIF 204
    • icon of address 788-790, Finchley Road, London, NW11 7TJ, England

      IIF 205
child relation
Offspring entities and appointments
Active 52
  • 1
    SCHMUCK LTD - 2023-07-03
    icon of address Aspen House, West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 2
    icon of address Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 49 - Director → ME
  • 3
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address 32-40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-19 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 6
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2007-06-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 7
    TAXPRENEURS LTD - 2023-09-19
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,435 GBP2024-03-31
    Officer
    icon of calendar 2019-02-11 ~ now
    IIF 118 - Director → ME
    icon of calendar 2019-02-11 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    IIF 149 - Has significant influence or controlOE
  • 8
    FOLKESTONE ENTERPRISE CENTRE LTD - 2017-05-03
    ENTERPRISE FOUNDATION (FOLKESTONE) LTD - 2016-12-05
    icon of address 1st Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,096 GBP2017-04-30
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 2 - Director → ME
  • 9
    icon of address Shambles, Farthing Common, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 67 - Director → ME
  • 10
    icon of address Strickland Accountancy Ltd, West Terrace, Folkestone, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -13,618 GBP2020-11-30
    Officer
    icon of calendar 2019-10-26 ~ dissolved
    IIF 46 - Director → ME
  • 11
    icon of address 49 A Old Dover Road, Capel-le-ferne, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-15 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 96 - Secretary → ME
  • 13
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 160 - Secretary → ME
  • 14
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 108 - Director → ME
  • 15
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 61 - Director → ME
  • 16
    icon of address 7 Carfax Road, Hornchurch, Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 112 - Director → ME
  • 17
    icon of address First Floor, Aspen House, West Terrace, Folkestone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    12 TADWORTH PARADE LTD - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,508 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 129 - Director → ME
    icon of calendar 2019-06-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-04-17 ~ now
    IIF 146 - Has significant influence or controlOE
  • 19
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,559 GBP2024-03-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 121 - Director → ME
    IIF 138 - Director → ME
    icon of calendar 2021-12-03 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – More than 50% but less than 75%OE
    IIF 148 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 20
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    892 GBP2024-03-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 114 - Director → ME
    IIF 139 - Director → ME
    icon of calendar 2021-12-14 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 150 - Right to appoint or remove directorsOE
  • 21
    TECHITNET LTD - 2022-12-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -702 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directorsOE
  • 22
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,171 GBP2024-03-31
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
    icon of calendar 2020-07-14 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 23
    HARICHY 4 LTD - 2022-11-04
    HARICHY PROPERTIES LTD - 2022-06-09
    VOYA SOLUTIONS LTD - 2022-04-06
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    484 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 116 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 152 - Has significant influence or controlOE
  • 24
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 103 - Director → ME
  • 25
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-21 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 26
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 169 - Right to appoint or remove directorsOE
  • 27
    icon of address 216 High Road, Chadwell Heath, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-21 ~ dissolved
    IIF 184 - Director → ME
  • 28
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    912 GBP2017-03-31
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Shambles, Farthing Common, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 66 - Director → ME
  • 30
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-07 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor Office, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 40 - Director → ME
  • 32
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 4 - Director → ME
  • 33
    icon of address Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 32 - Director → ME
  • 34
    icon of address 7 Carfax Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 105 - Director → ME
  • 35
    MANY HANDS NETWORK LIMITED - 2019-05-22
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,633 GBP2018-03-31
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 37
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 38
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2019-04-01 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 39
    TALENTLOG LIMITED - 2017-10-26
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-03 ~ dissolved
    IIF 151 - Has significant influence or controlOE
  • 40
    SSAJ DESIGN STORE LTD - 2012-02-16
    GODIL TRADING CO LTD - 2011-07-06
    GODIL MANAGEMENT COMPANY LIMITED - 2011-05-24
    icon of address 339a Aldborough Road South, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-08 ~ dissolved
    IIF 202 - Director → ME
  • 41
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2018-05-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-05-05 ~ dissolved
    IIF 195 - Has significant influence or controlOE
    IIF 195 - Has significant influence or control as a member of a firmOE
  • 42
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Cvr Global Llp, Three Brindleyplace, 2nd Floor, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    48,322 GBP2017-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 165 - Has significant influence or controlOE
    IIF 165 - Has significant influence or control as a member of a firmOE
  • 45
    SUMMER BREEZE BUS LTD - 2018-04-28
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-31 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 46
    icon of address 7 Carfax Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,700 GBP2018-11-30
    Officer
    icon of calendar 2017-01-04 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 153 - Has significant influence or controlOE
  • 47
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 48
    THE FOLKESTONE BUSINESS HUB LTD - 2014-12-16
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 171 - Has significant influence or controlOE
    IIF 171 - Has significant influence or control over the trustees of a trustOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 49
    icon of address First Floor Aspen House, West Terrace, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,675 GBP2023-11-30
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-11-12 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Folkestone Business Hub, Aspen House, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 172 - Has significant influence or controlOE
  • 51
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    icon of calendar 2018-08-06 ~ dissolved
    IIF 3 - Director → ME
  • 52
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 34 - Director → ME
Ceased 92
  • 1
    icon of address Lk Property Professionals Ltd Ross Enterprise Centre, Ross Way, Folkestone, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,367 GBP2023-12-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-10-01
    IIF 62 - Director → ME
  • 2
    icon of address 1st Floor Office Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-28 ~ 2011-07-01
    IIF 93 - Secretary → ME
  • 3
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-09-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-09-18
    IIF 53 - Director → ME
  • 4
    icon of address 1st Floor Office Suite, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,429 GBP2017-04-30
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-15
    IIF 14 - Director → ME
  • 5
    icon of address First Floor Rst Floor, Aspen House, West Terrace, Folkestone, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,618 GBP2024-03-31
    Officer
    icon of calendar 2013-03-05 ~ 2013-03-05
    IIF 25 - Director → ME
  • 6
    icon of address 17 Stanhope Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,557 GBP2024-05-30
    Officer
    icon of calendar 2011-05-17 ~ 2012-02-01
    IIF 73 - Director → ME
  • 7
    M.R. TRAINING SOLUTIONS LTD - 2014-01-14
    MR TRAINING SOLUTIONS LTD - 2012-04-04
    icon of address 13 Ellingham Industrial Estate, Ellingham Way, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,394 GBP2024-11-30
    Officer
    icon of calendar 2011-11-17 ~ 2012-03-01
    IIF 81 - Director → ME
  • 8
    icon of address Unit 1 Haycross Farm, Woodchurch, Ashford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,643 GBP2024-10-31
    Officer
    icon of calendar 2011-04-26 ~ 2011-05-01
    IIF 64 - Director → ME
  • 9
    icon of address 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone, England
    Active Corporate (3 parents)
    Equity (Company account)
    -120,845 GBP2024-01-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-01
    IIF 79 - Director → ME
  • 10
    FOCUS FORWARD LIMITED - 2022-07-07
    icon of address Rico House, George Street, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,556 GBP2022-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2014-09-20
    IIF 126 - Director → ME
  • 11
    icon of address 1 West Terrace, Folkestone, Kent
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    283,023 GBP2024-05-31
    Officer
    icon of calendar 2008-03-17 ~ 2011-06-03
    IIF 100 - Secretary → ME
  • 12
    icon of address Achieving Clarity, Kent Enterprise House, The Links, Herne Bay, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-13 ~ 2012-11-30
    IIF 22 - Director → ME
  • 13
    icon of address 60 New Road, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-31 ~ 2011-09-15
    IIF 91 - Director → ME
  • 14
    C.J. DIX PLUMBING HEATING & GAS INSTALLATIONS LTD - 2016-07-13
    icon of address The Annex 394 Canterbury Road, Densole, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    74 GBP2022-05-31
    Officer
    icon of calendar 2012-05-28 ~ 2012-05-28
    IIF 9 - Director → ME
  • 15
    icon of address 1st Floor West Terrace, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,363 GBP2024-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-04-01
    IIF 13 - Director → ME
  • 16
    icon of address 60/62 Old London Road, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ 2010-06-15
    IIF 58 - Director → ME
  • 17
    icon of address 6 Warren Way, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-07-07
    IIF 76 - Director → ME
  • 18
    icon of address Castle House, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    16,500 GBP2014-08-31
    Officer
    icon of calendar 2012-08-20 ~ 2012-09-01
    IIF 27 - Director → ME
  • 19
    icon of address 64 Radnor Park Road, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2012-03-01
    IIF 65 - Director → ME
  • 20
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-12 ~ 2011-11-01
    IIF 71 - Director → ME
  • 21
    BROOKSON (5007I) LIMITED - 2009-03-19
    icon of address Pro-active Accounting Solutions Limited, 4 Groombridge Drive, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-22 ~ 2012-05-03
    IIF 97 - Secretary → ME
  • 22
    icon of address 7 Carfax Road, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-05-18
    IIF 111 - Director → ME
  • 23
    CRUSADERS COMMUNITY BASKETBALL LTD - 2022-08-16
    icon of address 6 Horseshoe Mews, Canterbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,400 GBP2022-08-31
    Officer
    icon of calendar 2011-08-09 ~ 2012-04-01
    IIF 35 - Director → ME
  • 24
    PROTAKIL KENT LTD. - 2020-12-30
    ASHFORD PEST CONTROL LTD - 2018-02-07
    M. R PEST CONTROL (KENT) LIMITED - 2014-04-02
    icon of address 47 Avocet Way, Finberry, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,034 GBP2023-03-31
    Officer
    icon of calendar 2007-09-01 ~ 2012-05-01
    IIF 99 - Secretary → ME
  • 25
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,046 GBP2019-06-30
    Officer
    icon of calendar 2010-06-29 ~ 2010-10-14
    IIF 57 - Director → ME
  • 26
    ALCOVE INVESTMENT LIMITED - 2021-03-18
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,985 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2011-12-31
    IIF 192 - Secretary → ME
  • 27
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-17 ~ 2010-04-21
    IIF 54 - Director → ME
  • 28
    icon of address Parnassus Teddars Leas Road, Etchinghill, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-11 ~ 2010-07-01
    IIF 90 - Director → ME
  • 29
    icon of address 27 Court Road, Walmer, Deal, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,310 GBP2018-10-31
    Officer
    icon of calendar 2010-09-23 ~ 2011-04-01
    IIF 72 - Director → ME
  • 30
    icon of address C/o Cannons Accountants Unit 1a, Park Farm Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    31,962 GBP2020-05-31
    Officer
    icon of calendar 2012-02-27 ~ 2012-11-01
    IIF 16 - Director → ME
  • 31
    EHSAS INVEST LTD - 2020-06-03
    FLYITMEDIA LTD - 2019-03-21
    DENOVO LIMITED - 2017-02-23
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,204 GBP2019-03-30
    Officer
    icon of calendar 2014-01-30 ~ 2020-02-01
    IIF 107 - Director → ME
    icon of calendar 2013-12-01 ~ 2014-02-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2020-02-01
    IIF 145 - Has significant influence or control OE
  • 32
    icon of address 1st Floor Aspen House, West Terrace, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,308 GBP2024-06-30
    Officer
    icon of calendar 2012-06-13 ~ 2012-06-13
    IIF 10 - Director → ME
  • 33
    JSR (KENT) LTD. - 2011-01-18
    icon of address Basement 1 Office 1, West Terrace, Folkestone, Kent, United Kingdom
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -69,814 GBP2018-05-31
    Officer
    icon of calendar 2008-05-06 ~ 2010-12-16
    IIF 95 - Secretary → ME
  • 34
    icon of address Maidstone Community Support Centre, 39-48 Marsham Street, Maidstone, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    56,172 GBP2020-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-10-19
    IIF 85 - Director → ME
  • 35
    icon of address 12 Hatherley Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2010-11-25
    IIF 56 - Director → ME
  • 36
    icon of address Carmichael & Co, Lowry House, 17 Marble Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-10 ~ 2012-03-01
    IIF 68 - Director → ME
  • 37
    MAXWELL INT LTD - 2011-07-05
    icon of address 86 Katherine Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    icon of calendar 2010-04-09 ~ 2010-09-09
    IIF 204 - Director → ME
  • 38
    icon of address 1st Floor 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-25 ~ 2011-10-12
    IIF 201 - Director → ME
    icon of calendar 2010-05-01 ~ 2010-05-01
    IIF 205 - Director → ME
    icon of calendar 2010-02-05 ~ 2010-02-28
    IIF 203 - Director → ME
  • 39
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-07-01
    IIF 63 - Director → ME
  • 40
    icon of address Unit 2 The Regent Centre Shearway Business Park, Pent Road, Folkestone, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    214,860 GBP2023-12-30
    Officer
    icon of calendar 2013-03-15 ~ 2013-03-15
    IIF 8 - Director → ME
  • 41
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    4,654 GBP2023-10-31
    Officer
    icon of calendar 2009-10-29 ~ 2009-12-11
    IIF 44 - Director → ME
  • 42
    icon of address 80 Farrington Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ 2012-10-15
    IIF 11 - Director → ME
  • 43
    icon of address 18 Watkin Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-18 ~ 2011-05-01
    IIF 94 - Secretary → ME
  • 44
    icon of address 99 Wish Hill, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    14,355 GBP2024-06-30
    Officer
    icon of calendar 2012-06-18 ~ 2012-06-21
    IIF 12 - Director → ME
  • 45
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2012-11-19 ~ 2012-11-19
    IIF 199 - Director → ME
  • 46
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2012-10-01
    IIF 17 - Director → ME
  • 47
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    FAMZ LTD - 2015-01-20
    LETS GET REAL ESTATE LTD - 2015-01-08
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    icon of address 411 Whalebone Lane North, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    icon of calendar 2015-01-05 ~ 2016-05-31
    IIF 128 - Director → ME
    icon of calendar 2013-05-13 ~ 2014-12-31
    IIF 104 - Director → ME
    icon of calendar 2011-11-24 ~ 2011-12-01
    IIF 188 - Director → ME
  • 48
    icon of address 146 Folkestone Road, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2011-01-20
    IIF 82 - Director → ME
  • 49
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    486 GBP2019-05-31
    Officer
    icon of calendar 2011-05-23 ~ 2011-07-01
    IIF 45 - Director → ME
  • 50
    XXL ARTIST MANAGEMENT LTD - 2014-03-25
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-28
    IIF 74 - Director → ME
  • 51
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-31 ~ 2011-06-28
    IIF 70 - Director → ME
  • 52
    AB APPS LTD - 2015-06-05
    LIGHTNING WHITE TEETH LTD - 2014-05-06
    icon of address Strickland Accountancy Ltd, First Floor, Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-15 ~ 2015-06-01
    IIF 18 - Director → ME
  • 53
    MAGNATE GENERATION LTD - 2017-07-25
    icon of address Aspen House, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ 2018-08-28
    IIF 31 - Director → ME
  • 54
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-24 ~ 2012-05-01
    IIF 77 - Director → ME
  • 55
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-22 ~ 2012-10-24
    IIF 6 - Director → ME
  • 56
    icon of address 5a Radnor Park West, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2010-05-10 ~ 2010-08-01
    IIF 52 - Director → ME
  • 57
    icon of address 19 Underhill Cottages, Peene, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ 2013-01-11
    IIF 19 - Director → ME
  • 58
    icon of address 1st Floor Office, Aspen House West Terrace, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    143,246 GBP2023-11-30
    Officer
    icon of calendar 2015-11-09 ~ 2023-11-06
    IIF 161 - Secretary → ME
  • 59
    icon of address 295 Cheriton Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-06 ~ 2011-06-08
    IIF 98 - Secretary → ME
  • 60
    icon of address 22 St. Johns Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-10 ~ 2011-05-10
    IIF 198 - Director → ME
  • 61
    icon of address Beach Trees Warren Lane, Lydden, Dover, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ 2011-05-01
    IIF 80 - Director → ME
  • 62
    icon of address C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    12,497 GBP2017-03-31
    Officer
    icon of calendar 2009-03-18 ~ 2009-09-25
    IIF 42 - Director → ME
    icon of calendar 2009-11-25 ~ 2012-04-01
    IIF 164 - Secretary → ME
  • 63
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2012-10-10
    IIF 21 - Director → ME
  • 64
    PROSPECT CAPITAL INVESTMENTS LTD - 2014-03-04
    icon of address 30 Tyndall Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -736 GBP2016-07-31
    Officer
    icon of calendar 2013-07-19 ~ 2014-02-28
    IIF 102 - Director → ME
  • 65
    icon of address 6 Warren Way, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-07-07
    IIF 69 - Director → ME
  • 66
    CHECKYOURLUBE LTD - 2012-06-01
    PRIDE LUBRICANTS LIMITED - 2012-04-16
    icon of address 12 Tadworth Parade, Hornchurch, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2010-01-19 ~ 2019-04-01
    IIF 185 - Director → ME
    icon of calendar 2010-01-19 ~ 2012-04-16
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ 2019-04-01
    IIF 147 - Has significant influence or control OE
  • 67
    icon of address 52 Rokesley Road, Dover, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -5,330 GBP2015-04-30
    Officer
    icon of calendar 2013-04-18 ~ 2013-04-18
    IIF 7 - Director → ME
  • 68
    icon of address Ground Floor Flat, 77 Blenheim Road, Deal, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    icon of calendar 2010-12-02 ~ 2010-12-10
    IIF 84 - Director → ME
  • 69
    icon of address 10 Littlebourne Road, Maidstone, England
    Active Corporate (2 parents)
    Equity (Company account)
    46,120 GBP2024-08-31
    Officer
    icon of calendar 2012-08-16 ~ 2012-10-01
    IIF 20 - Director → ME
  • 70
    icon of address 4 Varne Road, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2012-11-19
    IIF 15 - Director → ME
  • 71
    MYAX LTD - 2015-08-26
    icon of address Henwood House, Henwood, Ashford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    846 GBP2024-08-31
    Officer
    icon of calendar 2011-08-31 ~ 2011-11-01
    IIF 60 - Director → ME
  • 72
    icon of address Brookfield Court Selby Road, Garforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,752 GBP2021-02-28
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-05
    IIF 5 - Director → ME
  • 73
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-29 ~ 2011-07-07
    IIF 59 - Director → ME
  • 74
    JG CORP ACCOUNTANTS LIMITED - 2012-05-11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,062 GBP2019-03-30
    Officer
    icon of calendar 2015-04-01 ~ 2017-11-30
    IIF 124 - Director → ME
    icon of calendar 2013-04-01 ~ 2014-03-31
    IIF 125 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 186 - Director → ME
    icon of calendar 2017-12-10 ~ 2018-05-04
    IIF 136 - Director → ME
    icon of calendar 2012-01-01 ~ 2016-10-31
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2017-11-30
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-12-01 ~ 2018-05-04
    IIF 183 - Has significant influence or control OE
  • 75
    E-TAX ACCOUNTANTS LIMITED - 2014-12-08
    icon of address 7 Carfax Road, Elm Park, Hornchurch, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,337 GBP2016-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2012-05-01
    IIF 200 - Director → ME
    icon of calendar 2012-05-01 ~ 2014-03-31
    IIF 132 - Director → ME
    icon of calendar 2011-11-21 ~ 2011-12-31
    IIF 187 - Director → ME
  • 76
    SARA COOPERS BUSINESS SUPPORT SERVICES LIMITED - 2018-05-02
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,225 GBP2024-03-31
    Officer
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 119 - Director → ME
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2021-09-20
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2019-03-31 ~ 2019-03-31
    IIF 156 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address 12 Tadworth Parade, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,043 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-04-01
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    SECURITY LOGISTICS INT LTD - 2015-09-07
    GRA ENTERPRISES PARTNERS LTD - 2014-03-03
    icon of address 1 Finway, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,328 GBP2020-03-31
    Officer
    icon of calendar 2013-12-01 ~ 2014-03-03
    IIF 120 - Director → ME
  • 79
    icon of address Unit A, Pennypot Industrial Estate, Pennypot, Hythe, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-14 ~ 2011-12-14
    IIF 36 - Director → ME
  • 80
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-23 ~ 2011-01-20
    IIF 83 - Director → ME
  • 81
    icon of address Shambles, Farthing Common, Lyminge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2010-05-02
    IIF 50 - Director → ME
  • 82
    JG SECURE LTD - 2017-01-26
    icon of address 27 Scholars Way, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2016-10-31
    IIF 109 - Director → ME
  • 83
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-28 ~ 2012-08-01
    IIF 197 - Director → ME
  • 84
    icon of address 1st Floor Office, West Terrace, Folkestone, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,613 GBP2018-03-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-08-04
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-08-04
    IIF 174 - Has significant influence or control OE
  • 85
    icon of address Gateway House, Highpoint Business Village, Henwood, Ashford
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    13,667 GBP2016-06-30
    Officer
    icon of calendar 2010-06-06 ~ 2017-06-01
    IIF 159 - Secretary → ME
  • 86
    icon of address Gateway House Highpoint Business Village, Henwood, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-11-23
    IIF 55 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-11-01
    IIF 163 - Secretary → ME
  • 87
    icon of address 6 Aspen House, West Terrace, Folkestone, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-19 ~ 2010-11-23
    IIF 75 - Director → ME
    icon of calendar 2010-12-07 ~ 2011-11-01
    IIF 162 - Secretary → ME
  • 88
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2011-07-01
    IIF 78 - Director → ME
  • 89
    icon of address Ground Floor Right Office, 32/40 Tontine Street, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-28 ~ 2013-03-05
    IIF 28 - Director → ME
  • 90
    icon of address 24 Lyndhurst Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-10 ~ 2010-05-13
    IIF 51 - Director → ME
  • 91
    icon of address 2nd Floor Office, 103 Sandgate Road, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ 2012-05-23
    IIF 24 - Director → ME
  • 92
    icon of address First Floor, Aspen House, West Terrace, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ 2012-10-26
    IIF 23 - 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.