logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Keith Allen

    Related profiles found in government register
  • Mr Robert Keith Allen
    British born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Inverleny House, Leny Feus, Callander, FK17 8AS, United Kingdom

      IIF 1
  • Mr Robert Keith Allen
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, CT10 2QQ, England

      IIF 2
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 3
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 4
    • icon of address 25, Hatton Garden, Lde Suite, London, EC1N 8BQ, England

      IIF 5
  • Mr Robert Keith Allen
    English born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 6 IIF 7 IIF 8
    • icon of address 66, Arthur Road, London, SW19 7DS, England

      IIF 10 IIF 11
    • icon of address 78-80 St. John Street, London, EC1M 4EG, England

      IIF 12
    • icon of address Albert Building, 49 Queen Victoria Street, London, EC4N 4SA

      IIF 13
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 14
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 15
  • Allen, Robert Keith
    British it consultant born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10/b, Leny Road, Callander, Perthshire, FK17 8BA, Scotland

      IIF 16
  • Allen, Robert Keith
    British retired born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 124 City Road, London, City Road, London, EC1V 2NX, England

      IIF 17
  • Allen, Robert Keith
    British software consultant born in April 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Inverleny House, Leny Feus, Callander, Perthshire, FK17 8AS

      IIF 18
  • Robert Keith Allen
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 60 Gracechurch Street, London, London, EC3V 0HR, England

      IIF 19
  • Allen, Robert Keith
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Bda Associates Limited, Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5AD, England

      IIF 20
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 21 IIF 22 IIF 23
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
    • icon of address 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 26
  • Allen, Robert Keith
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millenium Way, Broadstairs, CT10 2QQ, England

      IIF 27
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28 IIF 29
  • Allen, Robert Keith
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address E 43 Oakshaw Brae, Paisley, PA1 2EB

      IIF 30
  • Allen, Robert Keith
    English businessman born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Allen, Robert Keith
    English company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 36
    • icon of address 66, Arthur Road, London, SW19 7DS, England

      IIF 37 IIF 38 IIF 39
    • icon of address 66, Arthur Road, London, SW19 7DS, United Kingdom

      IIF 40
    • icon of address 66 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 41 IIF 42 IIF 43
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 46
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 47 IIF 48
    • icon of address One America Square, Crosswall, London, EC3N 2SG

      IIF 49
    • icon of address One America Square, Crosswall, London, EC3N 2SG, United Kingdom

      IIF 50
    • icon of address 20 Tideway Yard, 125 Mortlake High Street, Mortlake, London, SW14 8SN, United Kingdom

      IIF 51
  • Allen, Robert Keith
    English director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Arthur Road, London, SW19 7DS, United Kingdom

      IIF 52
    • icon of address 66 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 53 IIF 54 IIF 55
    • icon of address Albert Buildings, 49 Queen Victoria Street, London, EC4N 4SA, United Kingdom

      IIF 57
  • Allen, Robert Keith
    English financial adviser born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 58
  • Allen, Robert Keith
    English stockbroker born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Welbeck Street, London, W1G 8DU, England

      IIF 59
    • icon of address 42, Welbeck Street, London, W1G 8DU, United Kingdom

      IIF 60
    • icon of address 4th Floor, 36 Spital Square, London, E1 6DY

      IIF 61
    • icon of address 4th Floor, 36, Spital Square, London, E1 6DY, England

      IIF 62
    • icon of address 66, Arthur Road, London, SW19 7DS, England

      IIF 63
    • icon of address 66, Arthur Road, London, SW19 DS, England

      IIF 64
    • icon of address 66 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 65
  • Allen, Robert Keith
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Innovation Centre, Thanet Reach Business Park, Millennium Way, Broadstairs, CT10 2QQ, England

      IIF 66
  • Allen, Robert Keith
    English

    Registered addresses and corresponding companies
    • icon of address 66 Arthur Road, Wimbledon, London, SW19 7DS

      IIF 67
  • Allen, Robert Keith

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 68
child relation
Offspring entities and appointments
Active 29
  • 1
    WATERMELON INVESTMENTS LIMITED - 2018-03-08
    icon of address 4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 62 - Director → ME
  • 2
    WHITE STAR LEISURE LTD - 2013-05-02
    icon of address 4th Floor, 36 Spital Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 32 - Director → ME
  • 3
    S E LAND LIMITED - 2014-11-19
    icon of address One America Square, Crosswall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 50 - Director → ME
  • 4
    PELICAN STOCKBROKERS LIMITED - 2005-03-31
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-23 ~ dissolved
    IIF 55 - Director → ME
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -444 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 78-80 St John Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 7
    FORTY EIGHT SHELF (243) LIMITED - 2011-03-28
    icon of address 55 55 Main St, Callander, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    475,449 GBP2023-03-31
    Officer
    icon of calendar 2011-03-28 ~ now
    IIF 16 - Director → ME
  • 8
    INVESTORINFORMATION.NET LIMITED - 2005-05-23
    TEAMTOWN LIMITED - 2000-12-29
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-06 ~ dissolved
    IIF 43 - Director → ME
  • 9
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-13 ~ dissolved
    IIF 41 - Director → ME
  • 10
    ST PAUL'S DATA LIMITED - 2008-11-17
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-24 ~ dissolved
    IIF 53 - Director → ME
  • 11
    THREADNEEDLE MARKETING LIMITED - 2017-09-27
    INVESTOR INFORMATION LIMITED - 2021-01-29
    ST PAUL'S INVESTMENTS LIMITED - 2015-08-28
    UK EQUITY AND BONDS LIMITED - 2020-03-10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -5,323 GBP2024-11-30
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,213 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 24 - Director → ME
  • 13
    THE MARBLE GROUP LIMITED - 2006-11-24
    MARBLE GROUP LIMITED - 2005-03-22
    icon of address 124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,870 GBP2024-09-30
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 66 Arthur Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 66 Arthur Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -179,466 GBP2024-03-31
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    SETDEAN LIMITED - 2005-11-23
    INVESTOR-INFO.CO.UK LIMITED - 2005-06-24
    SETDEAN LIMITED - 2000-12-29
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 19
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,904 GBP2024-07-31
    Officer
    icon of calendar 2024-12-02 ~ now
    IIF 20 - Director → ME
  • 20
    icon of address 1 Inverleny House, Leny Feus, Callander, Perthshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    203 GBP2022-12-31
    Officer
    icon of calendar 2002-12-04 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 21
    SQUARE MILE CAPITAL INVESTMENTS PLC - 2016-04-08
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,772 GBP2024-09-30
    Officer
    icon of calendar 2016-04-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-25 ~ now
    IIF 6 - Has significant influence or controlOE
  • 22
    icon of address Albert Building, 49 Queen Victoria Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 124 City Road, London City Road, London, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 17 - Director → ME
  • 24
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 25
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millenium Way, Broadstairs, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38 GBP2024-03-31
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address 66 Arthur Road, Wimbledon, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-04 ~ dissolved
    IIF 54 - Director → ME
  • 27
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,536 GBP2024-12-31
    Officer
    icon of calendar 2016-12-14 ~ now
    IIF 47 - Director → ME
  • 28
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 48 - Director → ME
  • 29
    BRIDGE HALL PLC - 2016-02-04
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,164 GBP2024-05-31
    Officer
    icon of calendar 2022-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 3 - Has significant influence or controlOE
Ceased 23
  • 1
    68 ARTHUR ROAD LIMITED - 2008-05-21
    icon of address 64 Arthur Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-08-31
    Officer
    icon of calendar 2004-03-31 ~ 2017-06-12
    IIF 67 - Secretary → ME
  • 2
    PUNDER LIMITED - 2000-08-10
    icon of address 68 Lombard Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-01 ~ 2004-08-09
    IIF 58 - Director → ME
  • 3
    ECO QUEST LIMITED - 2012-08-02
    icon of address 8 High Street, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2012-09-21
    IIF 52 - Director → ME
  • 4
    HALLCO 553 PLC - 2001-03-13
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -38,838 GBP2015-12-31
    Officer
    icon of calendar 2011-06-03 ~ 2012-04-03
    IIF 59 - Director → ME
  • 5
    CREATION NATURAL RESOURCES PLC - 2016-08-11
    TECHCREATION PLC - 2011-05-10
    ORIENTROSE 2 PLC - 2004-10-08
    icon of address 81 Chittoe, Chippenham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -251,752 GBP2020-09-30
    Officer
    icon of calendar 2010-12-23 ~ 2012-03-12
    IIF 61 - Director → ME
  • 6
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,213 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-04-29 ~ 2022-02-28
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -421,809 GBP2022-12-31
    Officer
    icon of calendar 2023-03-28 ~ 2023-05-04
    IIF 26 - Director → ME
  • 8
    icon of address 20 Tideway Yard 125 Mortlake High Street, Mortlake, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-23 ~ 2018-01-10
    IIF 51 - Director → ME
  • 9
    C R P LEISURE PLC - 2012-04-14
    P E KEMP HOLDINGS PLC - 1992-03-20
    HALLDRAW LIMITED - 1984-04-16
    icon of address Cap Llp, Essex House, Kelsall Street, Oldham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2013-10-01
    IIF 42 - Director → ME
  • 10
    PCO 151 LIMITED - 1996-09-09
    PRESTIGE PUBLISHING PLC - 2004-01-23
    icon of address Buckingham Corporate Services Limited, 106 Mount Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-06-03 ~ 2012-04-03
    IIF 60 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -152,402 GBP2024-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2020-11-13
    IIF 35 - Director → ME
  • 12
    TRUTAL HOLDINGS LIMITED - 2007-02-15
    icon of address The Barley Mow Centre 10 Barley Mow Passage, Chiswick, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-18 ~ 2012-02-13
    IIF 64 - Director → ME
  • 13
    icon of address The Barley Mow Centre Barley Mow Passage, Chiswick, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,819,172 GBP2015-12-31
    Officer
    icon of calendar 2010-05-18 ~ 2012-02-13
    IIF 63 - Director → ME
  • 14
    N.V.T. COMPUTING LIMITED - 2005-12-15
    NVT COMPUTING LIMITED - 2016-07-12
    VENBUILD LIMITED - 1990-07-13
    icon of address Earn House 4 Earn Avenue, 4 Earn Avenue Righead Industrial Estate, Bellshill, North Lanarkshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    272,467 GBP2024-12-31
    Officer
    icon of calendar 1988-09-20 ~ 1990-09-30
    IIF 30 - Director → ME
  • 15
    FINANCIAL PLANNING ONLINE LIMITED - 2013-06-10
    icon of address 4 Finkin Street, Grantham, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-26 ~ 2014-06-11
    IIF 31 - Director → ME
  • 16
    EVERETT FINANCIAL LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT LIMITED - 2002-03-27
    INCOMEAREA LIMITED - 1992-12-24
    icon of address Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 1997-05-20 ~ 2003-06-17
    IIF 44 - Director → ME
  • 17
    EVERETT FINANCIAL NOMINEES LIMITED - 2003-03-10
    EVERETT FINANCIAL MANAGEMENT NOMINEES LIMITED - 2002-03-27
    icon of address Unit 2, Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1997-05-20 ~ 2003-07-16
    IIF 56 - Director → ME
  • 18
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2017-08-01 ~ 2022-11-15
    IIF 34 - Director → ME
    icon of calendar 2012-09-24 ~ 2013-06-14
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 19
    S E LAND PLC - 2017-09-11
    ONLINE FINANCIAL SERVICES GROUP PLC - 2014-11-19
    IRVINE ENERGY PLC - 2013-07-03
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2018-06-06
    IIF 46 - Director → ME
    icon of calendar 2012-10-01 ~ 2013-08-29
    IIF 49 - Director → ME
  • 20
    icon of address Kent Innovation Centre Thanet Reach Business Park, Millennium Way, Broadstairs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,297 GBP2024-02-28
    Officer
    icon of calendar 2018-07-12 ~ 2020-04-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ 2020-04-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    BRIDGE HALL PLC - 2016-02-04
    TOWN & SUBURBAN INVESTMENTS PLC - 2018-03-10
    icon of address 124 City Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -54,164 GBP2024-05-31
    Officer
    icon of calendar 2009-02-18 ~ 2020-06-18
    IIF 65 - Director → ME
    icon of calendar 2020-01-22 ~ 2020-06-18
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-08-21
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    ORIENTROSE 4 PLC - 2004-06-22
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    WHITE STAR ENERGY PLC - 2013-05-03
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-01 ~ 2014-06-27
    IIF 33 - Director → ME
  • 23
    BRIDGE HALL CORPORATE FINANCE LIMITED - 2011-07-20
    ROXBRIDGE SETTLEMENT SERVICES LTD - 2010-02-12
    ROXBRIDGE MORTGAGE SOLUTIONS LIMITED - 2008-07-28
    CONELINK LIMITED - 2006-10-24
    INVESTOR.INFO LIMITED - 2003-11-12
    CONELINK LIMITED - 2000-12-29
    icon of address 4th Floor, 36 Spital Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-06 ~ 2012-02-17
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.