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

Edwards, Michael Jeremy

    Related profiles found in government register
  • Edwards, Michael Jeremy
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 1
  • Edwards, Michael Jeremy
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hawthorn House, 1 Lowther Gardens, Bournemouth, BH8 8NF, England

      IIF 2
    • 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 3
  • Edwards, Michael
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 4
  • Edwards, Michael
    British shareholder born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Edwards, Michael Jeremy
    British director born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • 12 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LQ

      IIF 6
    • 21, Headlands Business Park, Ringwood, BH24 3PB, United Kingdom

      IIF 7 IIF 8
    • 21 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 9 IIF 10 IIF 11
    • 21, Unit 21 Headlands Business Park, Ringwood, Dorset, BH24 3PB, United Kingdom

      IIF 12
    • Unit 21, Headlands Business Park, Ringwood, BH24 3PB, United Kingdom

      IIF 13
    • Unit 21 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 14
  • Edwards, Michael
    English director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 15
  • Edwards, Michael Jeremy
    British director born in February 1965

    Registered addresses and corresponding companies
  • Edwards, Michael Jeremy
    British managing director born in February 1965

    Registered addresses and corresponding companies
    • The Old Power House, Chapel Rise, Ringwood, Hampshire, BH24 2BL

      IIF 22
  • Edwards, Harrison
    British director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Western Way, Letchworth Garden City, Hertfordshire, SG6 4SJ, United Kingdom

      IIF 23
  • Mr Michael Jeremy Edwards
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Headlands Business Park, Ringwood, BH24 3PB, United Kingdom

      IIF 24
  • Mr Michael Edwards
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 25
  • Edwards, Michael Jeremy
    British

    Registered addresses and corresponding companies
    • 16 Egmont Drive, Avon Castle, Ringwood, Hampshire, BH24 2BN

      IIF 26
  • Edwards, Michael
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 27
  • Edwards, Michael
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 28
  • Edwards, Michael
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7 Sipson Lane, Harlington, Hayes, Middlesex, UB3 5EH

      IIF 29
    • Michael Sobell Hospice, Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex, HA6 2RN

      IIF 30
  • Edwards, Michael
    British resources control director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Edwards, Michael
    British director born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • Evans Business Centre, 1 Begg Road, Kirkcaldy, Fife, KY2 6HD, United Kingdom

      IIF 36
  • Edwards, Michael
    British driller born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Blair Place, Kirkcaldy, KY2 5SQ, Scotland

      IIF 37
  • Edwards, Michael
    British graphic designer born in December 1984

    Resident in Scotland

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

      IIF 38
  • Mr Michael Edwards
    English born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 39
  • Harrison Edwards
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, SG4 0TW, United Kingdom

      IIF 40
  • Edwards, Michael
    English consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fiddle Bridge Lane, Hatfield, AL10 0SP, England

      IIF 41
  • Edwards, Michael
    English director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Herts, SG4 0TW, England

      IIF 42
  • Edwards, Michael
    English managing director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 43
  • Edwards, Michael
    English self employed born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 58, Upper Tooting Road, London, SW177PB, United Kingdom

      IIF 44
  • Mr Harrison Edwards
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Western Way, Letchworth Garden City, SG6 4SJ, United Kingdom

      IIF 45
  • Edwards, Michael
    British

    Registered addresses and corresponding companies
  • Mr Michael Edwards
    British born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • 21 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 49
    • Unit 21 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 50
  • Mr Michael Edwards
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, SG4 0TW, England

      IIF 51 IIF 52 IIF 53
  • Mr Michael Edwards
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Michael Jeremy Edwards
    British born in February 1965

    Resident in Portugal

    Registered addresses and corresponding companies
    • 12 Ashley Road, Boscombe, Bournemouth, Dorset, BH1 4LQ

      IIF 59
    • Unit 21, Headlands Business Park, Ringwood, BH24 3PB, United Kingdom

      IIF 60
    • Unit 21 Headlands Business Park, Salisbury Road, Blashford, Ringwood, BH24 3PB, England

      IIF 61 IIF 62
  • Edwards, Harrison Michael
    British co director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, M33 7BH, England

      IIF 63
  • Edwards, Harrison Michael
    British director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 64
  • Mr Michael Edwards
    British born in December 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Blair Place, Kirkcaldy, KY2 5SQ, Scotland

      IIF 65
  • Mr Michael Edwards
    British born in December 1984

    Resident in Scotland

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

      IIF 66
  • Mr Michael Edwards
    English born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 18 - 20 High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 67
    • 18-20, High Street, Stevenage, SG1 3EJ, England

      IIF 68
  • Edwards, Michael

    Registered addresses and corresponding companies
    • 18-20, High Street, Stevenage, Hertfordshire, SG1 3EJ, England

      IIF 69
  • Edwards, Harrison

    Registered addresses and corresponding companies
    • 18 - 20 High Street, Stevenage, Herts, SG1 3EJ, England

      IIF 70
child relation
Offspring entities and appointments
Active 27
  • 1
    THE BREW DOCTOR LTD - 2021-01-26
    18-20 High Street, Stevenage, Hertfordshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    211,391 GBP2024-01-31
    Officer
    2021-01-25 ~ now
    IIF 64 - director → ME
    2023-11-06 ~ now
    IIF 28 - director → ME
    2021-01-25 ~ now
    IIF 69 - secretary → ME
    Person with significant control
    2021-01-25 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 2
    ESTOT LIMITED - 2017-01-20
    12 Ashley Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -11,100 GBP2023-12-31
    Officer
    2014-08-22 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-01-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MADE FOR ARCHOS LIMITED - 2017-06-27
    12 Ashley Road Boscombe, Bournemouth, Dorset
    Corporate (2 parents)
    Equity (Company account)
    -1,126 GBP2023-12-31
    Officer
    2014-06-17 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Unit 1 The Cam Centre, Wilbury Way, Hitchin, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 5
    18-20 High Street, Stevenage, England
    Corporate (2 parents)
    Officer
    2025-04-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    21 Unit 21 Headlands Business Park, Ringwood, Dorset, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-04-08 ~ now
    IIF 12 - director → ME
  • 7
    Lansdowne House, Saint Peters Way, Harlington, Middlesex
    Corporate (6 parents, 1 offspring)
    Officer
    2006-05-30 ~ now
    IIF 29 - director → ME
  • 8
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2002-03-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 9
    NORTHERNPOST LIMITED - 1991-08-09
    3 Kitsmead Lane, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -783 GBP2024-12-31
    Officer
    ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 10
    KOMFORT LOGISTICS & TRANSPORT LIMITED - 2011-04-13
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    54,622 GBP2023-12-31
    Officer
    2008-02-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    KOMFORT CONTRACT SERVICES LIMITED - 2011-12-14
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    1,205,081 GBP2023-12-31
    Officer
    2005-05-26 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 12
    KOMFORT SERVICES LIMITED - 2011-12-14
    3 Kitsmead Lane, Longcross, Chertsey, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    -31 GBP2024-12-31
    Officer
    1995-03-09 ~ now
    IIF 34 - director → ME
    2007-05-31 ~ now
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-15 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 13
    21 Headlands Business Park, Ringwood, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    297,895 GBP2023-12-31
    Officer
    2018-09-26 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-09-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 14
    INNOVATION TREE LTD - 2023-11-08
    1a The Moorings, Dane Road Industrial Estate, Sale, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-11-06 ~ now
    IIF 63 - director → ME
    2023-04-18 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    1 Blair Place, Kirkcaldy, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2017-07-26 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 16
    12 Ashley Road, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2014-08-22 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-05-31 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    12 Ashley Road Boscombe, Bournemouth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -42,198 GBP2023-12-31
    Officer
    2017-09-22 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-09-22 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    18 - 20 High Street, Stevenage, Herts, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    58,166 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 42 - director → ME
    2020-01-28 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,129 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 5 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 20
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-11-04 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 21
    Evans Business Centre, 1 Begg Road, Kirkcaldy, Fife, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-06-12 ~ dissolved
    IIF 36 - director → ME
  • 22
    Hawthorn House, 1 Lowther Gardens, Bournemouth, England
    Corporate (17 parents)
    Equity (Company account)
    30 GBP2018-03-25
    Officer
    2006-08-02 ~ now
    IIF 2 - director → ME
  • 23
    21 Headlands Business Park, Ringwood, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,586 GBP2023-12-31
    Officer
    2018-11-21 ~ now
    IIF 7 - director → ME
  • 24
    FRIENDS OF MICHAEL SOBELL HOUSE - 2019-01-02
    Michael Sobell Hospice Mount Vernon Hospital, Rickmansworth Road, Northwood, Middlesex
    Corporate (7 parents)
    Officer
    2023-04-18 ~ now
    IIF 30 - director → ME
  • 25
    12 Ashley Road, Boscombe, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    58,059 GBP2023-12-31
    Officer
    2013-11-26 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BREWING WORKS LIMITED - 2021-01-26
    ALECHEMY LIMITED - 2020-12-29
    Unit 1, Cam Centre, Wilbury Way, Hitchin, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-08 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-03-08 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 27
    12 Ashley Road Boscombe, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    -69,172 GBP2023-12-31
    Officer
    2014-10-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    Townshend House, Crown Road, Norwich
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ 2012-06-12
    IIF 44 - director → ME
  • 2
    337 Bath Road, Slough, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2005-11-01 ~ 2007-03-31
    IIF 3 - director → ME
  • 3
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    84 Eccleston Square, London, England
    Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    2014-06-05 ~ 2017-05-31
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-28
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 4
    DIGITAL CAMERAS LIMITED - 1997-06-12
    PHOTOPIA INTERNATIONAL LIMITED - 1996-05-03
    PHOTOPIA LIMITED - 1983-12-01
    Hempstalls Lane, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2004-03-25
    IIF 16 - director → ME
  • 5
    EUROCABLE TRADERS LIMITED - 1998-04-17
    C/o Johnsons Photopia Ltd, Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2004-03-25
    IIF 20 - director → ME
  • 6
    Hempstalls Lane, Newcastle, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2004-03-25
    IIF 18 - director → ME
  • 7
    JOHNSONS PHOTOPIA LIMITED - 1997-10-14
    TAMRON (U.K.) LIMITED - 1995-03-29
    C/o Johnsons Photopia Limited, Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-11 ~ 2004-06-29
    IIF 21 - director → ME
  • 8
    ALNERY NO. 1432 LIMITED - 1995-04-21
    Hempstalls Lane, Newcastle-under-lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-08-03 ~ 2004-03-25
    IIF 19 - director → ME
  • 9
    JOHNSONS OF HENDON LIMITED - 1997-10-14
    EUMIG (U.K.) LIMITED - 1982-06-01
    JOHNSONS OF HENDON LIMITED - 1977-12-31
    Begbies Traynor (central)llp, 3rd Floor Temple Point Temple Row, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2000-08-03 ~ 2004-03-25
    IIF 17 - director → ME
  • 10
    MAGEZINE PUBLISHING LIMITED - 2004-09-06
    Hempstalls Lane, Newcastle Under Lyme, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2000-10-19 ~ 2004-03-25
    IIF 22 - director → ME
  • 11
    NORTHERNPOST LIMITED - 1991-08-09
    3 Kitsmead Lane, Longcross, Chertsey, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -783 GBP2024-12-31
    Officer
    ~ 2005-07-01
    IIF 48 - secretary → ME
  • 12
    KOMFORT LOGISTICS & TRANSPORT LIMITED - 2011-04-13
    3 Kitsmead Lane, Longcross, Chertsey, Surrey
    Corporate (3 parents)
    Equity (Company account)
    54,622 GBP2023-12-31
    Officer
    2008-02-01 ~ 2008-03-05
    IIF 46 - secretary → ME
  • 13
    12 Ashley Road, Boscombe, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    58,059 GBP2023-12-31
    Officer
    2004-05-04 ~ 2007-01-18
    IIF 1 - director → ME
    2004-05-04 ~ 2007-01-18
    IIF 26 - secretary → ME
  • 14
    C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, Greater London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -685,384 GBP2023-12-31
    Officer
    2018-03-29 ~ 2022-11-03
    IIF 4 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.