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 Daniel Gerrard O'connell

    Related profiles found in government register
  • Mr Daniel Gerrard O'connell
    Irish born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 1 IIF 2
  • Mr Daniel Gerard O'connell
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 3
  • Mr Daniel Oconnell
    Irish born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 4
    • icon of address The Garden House, Windmill Road, Sevenoaks, TN13 1TN, England

      IIF 5
  • Mr Daniel Gerard O'connell
    Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Daniel Gerrard O'connell
    Irish born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 77
  • Mr Daniel Gerard O'connell
    Irish born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 78
  • O'connell, Daniel Gerard
    Irish none born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 79
    • icon of address 20, Croft Way, Sevenoaks, Kent, TN13 2JX, United Kingdom

      IIF 80
  • O'connell, Daniel Gerard
    Irish solicitor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Oconnell, Daniel
    Irish solicitor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 101
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 102
  • O'connell, Daniel Gerard
    British solicitor born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 103
    • icon of address 202, Strand, London, WC2R 1DJ, United Kingdom

      IIF 104
  • O'connell, Daniel Gerard
    born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Croft Way, Sevenoaks, TN13 2JX

      IIF 105
  • O'connell, Daniel Gerard
    Irish born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'connell, Daniel Gerard
    Irish company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 119
  • O'connell, Daniel Gerard
    Irish lawyer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Windmill Road, Sevenoaks, TN13 1TN, England

      IIF 120
  • O'connell, Daniel Gerard
    Irish none born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38-43, Lincoln's Inn Fields, London, WC2A 3PE, England

      IIF 121
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 122 IIF 123
  • O'connell, Daniel Gerard
    Irish solicitor born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'connell, Daniel Gerard
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, England

      IIF 182
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 183
  • O'connell, Daniel Gerard
    Irish

    Registered addresses and corresponding companies
    • icon of address 20 Croft Way, Sevenoaks, Kent, TN13 2JX

      IIF 184
    • icon of address The Garden House, Windmill Road, Sevenoaks, Kent, TN13 1TN, United Kingdom

      IIF 185
    • icon of address The Garden House, Windmill Road, Sevenoaks, TN13 1TN, England

      IIF 186
  • O'connell, Daniel Gerard
    Irish solicitor

    Registered addresses and corresponding companies
  • O'connell, Daniel Gerard

    Registered addresses and corresponding companies
  • O'connell, Daniel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 92
  • 1
    icon of address 200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 1999-01-14 ~ dissolved
    IIF 187 - Secretary → ME
  • 2
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 97 - Director → ME
  • 3
    BLITZEN ENERGIE LIMITED - 2013-04-30
    AXDALE LIMITED - 2008-07-09
    BARON OIL LIMITED - 2013-06-28
    EASYCRUIT LIMITED - 2015-03-12
    KERMAN SHELF 13 LIMITED - 2015-01-27
    ALECTO ENERGY LIMITED - 2008-08-04
    KERMAN SHELF 13 LIMITED - 2015-09-11
    KERMAN SHELF 13 LIMITED - 2012-04-13
    JUBILEE GOLD MINES LIMITED - 2012-08-09
    KERMAN SHELF 13 LIMITED - 2012-10-18
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 132 - Director → ME
  • 4
    COINC SHELF 22 LIMITED - 2013-11-29
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 197 - Secretary → ME
  • 5
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    MILFORD SECRETARIES LIMITED - 2008-08-12
    icon of address 200 -203 Strand, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 130 - Director → ME
  • 7
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 9
    BUILTCO LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    INMON GROUP LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 11
    RUTTERFORD INTERNATIONAL LIMITED - 2020-10-23
    icon of address First Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2001-11-12 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2016-01-25 ~ dissolved
    IIF 136 - Director → ME
  • 15
    KERMAN SHELF 25 LIMITED - 2012-11-26
    EVOLVE OIL LIMITED - 2012-12-06
    KERMAN SHELF 25 LIMITED - 2014-02-10
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    824,144 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 98 - Director → ME
  • 19
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 82 - Director → ME
  • 23
    BUCHANIST LIMITED - 2013-11-27
    UK OIL & GAS INVESTMENTS LIMITED - 2013-12-04
    KERMAN SHELF 28 LIMITED - 2013-12-10
    KERMAN SHELF 28 LIMITED - 2013-11-29
    AFRIAG LIMITED - 2013-08-23
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 162 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 186 - Secretary → ME
  • 35
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 182 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    JOBSITE UK (WORLDWIDE) LIMITED - 2015-03-05
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    COINC LIMITED - 2008-07-23
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    RENTA LIMITED - 2008-07-23
    COINC LIMITED - 2016-12-06
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -267,134 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    VOLKERSTEVIN GROUP LIMITED - 2011-12-23
    KERMAN SHELF 26 LIMITED - 2013-11-19
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 89 - Director → ME
  • 42
    COINC SHELF 276 LIMITED - 2016-01-08
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 127 - Director → ME
  • 43
    STRAND CORPORATE FINANCE LIMITED - 2011-06-13
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 44
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 140 - Director → ME
  • 46
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 94 - Director → ME
  • 48
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 53
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    OCTAGONAL LIMITED - 2013-11-21
    COINC SHELF 113 LIMITED - 2016-01-06
    COINC SHELF 113 LIMITED - 2013-10-10
    COINC SHELF 113 LIMITED - 2012-12-19
    SURETHING LIMITED - 2013-11-14
    REABOLD RESOURCES LIMITED - 2012-12-19
    COINC SHELF 113 LIMITED - 2012-11-29
    REABOLD RESOURCES LIMITED - 2012-12-20
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 60
    icon of address 1st Floor Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    17,709 GBP2024-06-30
    Officer
    icon of calendar 2025-05-01 ~ now
    IIF 107 - Director → ME
  • 61
    COINC SHELF 100 LIMITED LIMITED - 2010-07-20
    COINC SHELF 100 LIMITED - 2012-03-07
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 124 - Director → ME
  • 63
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 21 - Has significant influence or control as a member of a firmOE
  • 64
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 200 Strand, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 91 - Director → ME
  • 70
    KERMAN SHELF 24 LIMITED - 2019-11-07
    VICO PARTNERS LIMITED - 2017-09-08
    FINLAND INVESTMENTS LIMITED - 2013-11-29
    KERMAN SHELF 24 LIMITED - 2014-01-09
    KERMAN SHELF 24 LIMITED - 2016-01-08
    KERMAN SHELF 24 LIMITED - 2013-11-21
    UNITED OIL & GAS LIMITED - 2017-07-28
    KERMAN SHELF 24 LIMITED - 2017-08-24
    KERMAN SHELF 24 LIMITED - 2012-10-09
    GUNSYND LIMITED - 2016-08-02
    KERMAN SHELF 24 LIMITED - 2017-03-20
    CRAZED PRODUCTIONS LIMITED - 2014-01-16
    POLEMOS LIMITED - 2012-11-27
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 96 - Director → ME
  • 73
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 74
    MILFORD FINANCE LIMITED - 2011-09-22
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 112 - Director → ME
  • 79
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    TEMPLE BUSINESS SERVICES LIMITED - 2012-06-12
    TEMPLE PRIVATE WEALTH LIMITED - 2012-02-03
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 141 - Director → ME
  • 82
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    TEMPLE PROPERTY SERVICES LIMITED - 2025-10-14
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    174,008 GBP2024-09-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ dissolved
    IIF 183 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 85
    ADVENTIS RESOURCES LIMITED - 2013-04-30
    COINC SHELF 112 LIMITED - 2013-10-10
    COINC SHELF 112 LIMITED - 2012-11-26
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Has significant influence or controlOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 86
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 87
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 88
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 89
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 91
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 92
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-21
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 38-43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2021-02-05
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-02-05
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    KERMAN LEGAL SERVICES LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,724,290 GBP2022-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2024-08-30
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KERMAN & CO MANAGEMENT LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    479,311 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2024-08-30
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    THE ACQUIRER PLC - 2003-04-01
    LIVINGSTONE GUARANTEE PLC - 2004-07-15
    LIVINGSTONE GUARANTEE SERVICES PLC - 2017-10-03
    LIVINGSTONE GUARANTEE SERVICES LIMITED - 2020-01-27
    icon of address New Court, St. Swithin's Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-25
    IIF 184 - Secretary → ME
  • 6
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2012-08-31
    IIF 84 - Director → ME
  • 7
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-04-19
    IIF 92 - Director → ME
  • 8
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-05-15
    IIF 80 - Director → ME
  • 9
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2015-08-24
    IIF 196 - Secretary → ME
  • 10
    icon of address 200 Strand, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ 2014-10-28
    IIF 93 - Director → ME
  • 11
    icon of address 187 Ashley Park Avenue, Walton-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,036,654 GBP2024-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    IIF 90 - Director → ME
    icon of calendar 1998-07-31 ~ 1999-06-10
    IIF 193 - Secretary → ME
  • 12
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-10
    IIF 189 - Secretary → ME
  • 13
    SUNDAYS RESTAURANTS LIMITED - 2015-11-27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -752,012 GBP2021-10-30
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-05
    IIF 88 - Director → ME
  • 14
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2002-09-09
    IIF 191 - Secretary → ME
  • 15
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -533,399 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1996-09-30 ~ 2002-09-09
    IIF 194 - Secretary → ME
  • 16
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 188 - Secretary → ME
  • 17
    STELLAR RESOURCES LIMITED - 2012-05-09
    CLOSERSTILL POWERING THE CLOUD LIMITED - 2014-04-14
    COLUMBUS ENERGY RESOURCES LIMITED - 2017-06-14
    KERMAN SHELF 23 LIMITED - 2017-05-03
    KERMAN SHELF 23 LIMITED - 2020-02-07
    VEANDERCROSS LIMITED - 2014-09-11
    KERMAN SHELF 23 LIMITED - 2012-10-04
    KERMAN SHELF 23 LIMITED - 2012-04-19
    KERMAN SHELF 23 LIMITED - 2014-04-03
    KERMAN SHELF 23 LIMITED - 2014-04-23
    CENTRAL AFRICAN INVESTMENTS LIMITED - 2012-11-28
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-06
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 18
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 105 - LLP Member → ME
  • 19
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-08-24
    IIF 200 - Secretary → ME
  • 20
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-02
    IIF 198 - Secretary → ME
  • 21
    KERMAN SHELF 21 LIMITED - 2011-07-21
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-07-27
    IIF 100 - Director → ME
  • 22
    RELAY RIDES LIMITED - 2012-03-06
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-03-08
    IIF 95 - Director → ME
  • 23
    KERMAN SHELF 20 LIMITED - 2013-07-29
    KERMAN SHELF 20 LIMITED - 2012-04-19
    LEOPARD OIL LIMITED - 2015-11-24
    KERMAN SHELF 20 LIMITED - 2013-04-08
    STELLAR RESOURCES LIMITED - 2012-04-19
    DORIEMUS LIMITED - 2013-07-16
    BMR GROUP LIMITED - 2016-02-10
    icon of address 200 Strand, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2016-11-04
    IIF 126 - Director → ME
  • 24
    icon of address 27 Gloucester Place, Second Floor, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2013-08-22
    IIF 79 - Director → ME
  • 25
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 192 - Secretary → ME
  • 27
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-01
    IIF 81 - Director → ME
  • 28
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-08-24
    IIF 199 - Secretary → ME
  • 29
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,976,607 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2012-08-09
    IIF 85 - Director → ME
  • 30
    KERMAN SHELF 30 LIMITED - 2013-05-20
    icon of address 20 C/o Hill Dickinson Llp The Broadgate Tower, Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,756 GBP2024-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2013-05-17
    IIF 83 - Director → ME
  • 31
    KERMAN SHELF 30 LIMITED - 2011-03-15
    icon of address Two Marlborough Court, Watermead Business Park, Syston, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-18
    IIF 99 - Director → ME
    icon of calendar 2011-01-17 ~ 2011-03-18
    IIF 195 - Secretary → ME
  • 32
    STRAND SECURITIES - 2005-11-23
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 190 - Secretary → ME
  • 33
    VSBA LIMITED - 2013-07-03
    icon of address Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-08
    IIF 86 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.