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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Silva, Ronnie

    Related profiles found in government register
  • Silva, Ronnie
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • 31 Great Queen Street, London, WC2B 5AE

      IIF 1
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 2
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Registered addresses and corresponding companies
    • 2, Hoblands End, Chislehurst, Kent, BR7 6HH, United Kingdom

      IIF 3
  • Silva, Ronnie
    British

    Registered addresses and corresponding companies
    • Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 4
  • Silva, Ronnie
    British accountant

    Registered addresses and corresponding companies
    • 31 Great Queen Street, London, WC2B 5AE

      IIF 5 IIF 6
  • Silva, Ronnie, Dr
    British

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 7 IIF 8 IIF 9
    • 1, Orient Court, Kings Hill, West Malling, Kent, ME19 4JH, United Kingdom

      IIF 10
  • Silva, Ronnie
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 11 IIF 12
  • Silva, Ronnie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 13
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 14
  • Silva, Ronnie
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 15
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 16 IIF 17
  • Silva, Ronnie
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 18
  • Silva, Ronnie
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 19
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU

      IIF 20
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 21 IIF 22
  • Silva, Ronnie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 23
  • Silva, Ronnie
    British financial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 24
  • Silva, Ronnie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 25
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 26 IIF 27
  • Silva, Ronie
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 28
  • Silva, Ronie
    British business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 29
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 30
  • Silva, Ronie
    British business person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 31
  • Silva, Ronnie
    Malaysian accountant born in May 1962

    Registered addresses and corresponding companies
    • 6 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 32
  • Silva, Ronnie, Dr

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 33 IIF 34
  • Silva, Ronnie, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 35
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 36 IIF 37
    • International House, Mcmillan Woods, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 38
    • St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 39
  • Silva, Ronie, Dr
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 40 IIF 41
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 42 IIF 43
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 44
    • Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 45
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 46
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, United Kingdom

      IIF 47
  • Silva, Ronie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 48
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 49
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 50
  • Silva, Ronie, Dr
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 51
  • Silva, Ronie, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 52
  • Silva, Ronie, Dr
    British chief operating officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 53
  • Silva, Ronnie, Dr
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 54
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 55
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 56
  • Silva, Ronnie, Dr
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 57
  • Silva, Ronnie, Dr
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 58
  • Dr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 59
  • Mr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 60
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 61
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 62
    • International House, Cray Avenue, Orpington, BR5 3RS

      IIF 63
  • Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 64 IIF 65
    • Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 66 IIF 67
    • Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 68
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, United Kingdom

      IIF 69
    • 311, High Road, Loughton, Essex, IG10 1AH

      IIF 70
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 71
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 72 IIF 73
    • Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 74
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 75
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 76
  • Mr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 77
    • 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 78
    • 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 79
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 80
  • Dato Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, Admirals Park, Crossways, London, DA2 6QD, England

      IIF 81
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 82
  • Mr Ronie Silva
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 83
  • Dr Ronie Silva
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 84
  • Mr Ronie Silva
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 85
  • Silva, Ronie, Dr
    Malaysian born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 86
  • Dato Dr Ronnie Silva Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 87
    • Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 88
    • Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 89
  • Dr Ronie Silva
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 90
child relation
Offspring entities and appointments 44
  • 1
    BC DE NOBLE EQUITIES TRUST (UK) LIMITED
    07089348 07090643... (more)
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2010-02-01 ~ 2011-03-31
    IIF 22 - Director → ME
  • 2
    BRUSH UK LIMITED
    03873021
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2002-05-21 ~ 2002-10-25
    IIF 5 - Secretary → ME
  • 3
    CLEVERBELL (UK) LIMITED - now
    PETMUNCH (ORPINGTON) LIMITED
    - 2009-03-06 05701077
    PETMUNCH (LIBERTY) LIMITED - 2006-07-17
    PETMUNCH LIBERTY LIMITED - 2006-02-20
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (6 parents)
    Officer
    2007-02-23 ~ 2007-02-23
    IIF 58 - Director → ME
  • 4
    CROSSBOW LIMITED
    - now 03881842
    RARA CORPORATION UK LIMITED
    - 2011-02-25 03881842
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (19 parents)
    Officer
    2017-02-08 ~ now
    IIF 45 - Director → ME
    2010-11-22 ~ 2013-02-08
    IIF 19 - Director → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 5
    EUROPEAN ASIAN CAPITAL LIMITED
    - now 05568603
    LORDES CAPITAL LIMITED
    - 2023-04-11 05568603
    BARCLAYS CAPITAL LIMITED
    - 2018-10-17 05568603
    MONTAGU FINANCIAL LIMITED
    - 2018-10-16 05568603
    MONTAGU FINANCIAL SERVICES LIMITED
    - 2017-02-13 05568603
    ARC VENTURE PARTNERS LIMITED
    - 2009-03-26 05568603
    CWR MANAGEMENT LIMITED - 2006-05-11
    Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (14 parents)
    Officer
    2009-03-26 ~ 2010-04-02
    IIF 54 - Director → ME
    2014-11-12 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 81 - Right to appoint or remove directors as a member of a firm OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    2018-10-11 ~ 2020-06-29
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2018-01-01
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
  • 6
    FORCE ASIA RACING LIMITED
    - now 03988820
    PERFORMANCE FORCE ASIA RACING LIMITED
    - 2015-06-23 03988820
    ALLSTAR MANAGEMENT LIMITED
    - 2015-05-27 03988820
    Unit 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (6 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Right to appoint or remove directors as a member of a firm OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control OE
    IIF 76 - Ownership of shares – More than 50% but less than 75% OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 76 - Has significant influence or control over the trustees of a trust OE
  • 7
    GOLD COMPANY (UK) LIMITED - now
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED
    - 2011-08-10 05864849
    TULIP COMPUTERS LIMITED
    - 2011-04-14 05864849
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (5 parents)
    Officer
    2006-07-31 ~ 2011-04-27
    IIF 23 - Director → ME
  • 8
    GRAKI STUDIO LIMITED
    05020971
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2004-01-20 ~ 2004-01-21
    IIF 7 - Secretary → ME
  • 9
    HERBAL HAIR GROWTH LIMITED - now
    CLEVERDALE LEGAL LIMITED
    - 2025-02-07 04514622
    Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (10 parents, 6 offsprings)
    Officer
    2003-07-31 ~ 2003-09-14
    IIF 32 - Director → ME
  • 10
    JEIL JONHAB FOOD (UK) LIMITED
    04973310
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (4 parents)
    Officer
    2003-11-24 ~ 2004-06-28
    IIF 8 - Secretary → ME
  • 11
    JO APP DEALS LIMITED
    10365907
    Ashfields Suite International House, Cray Avenue, Orpington, England
    Dissolved Corporate (4 parents)
    Officer
    2017-02-01 ~ 2019-10-02
    IIF 53 - Director → ME
    Person with significant control
    2017-05-01 ~ 2019-10-02
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KITSUNE KISSATEN LIMITED
    11683146
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Ownership of shares – 75% or more OE
    2022-10-17 ~ 2022-10-17
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    KOBIRA (UK) LIMITED
    04457755
    229 Westrow Drive, Barking, Essex
    Dissolved Corporate (6 parents)
    Officer
    2002-06-10 ~ 2003-06-18
    IIF 6 - Secretary → ME
  • 14
    LEIGH CARR LIMITED
    02269204
    12 Helmet Row, London
    Active Corporate (8 parents, 6 offsprings)
    Officer
    2000-06-20 ~ 2001-03-31
    IIF 2 - Director → ME
  • 15
    LEO CHEM (UK) LIMITED
    09324087
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-06-01 ~ 2016-11-07
    IIF 24 - Director → ME
  • 16
    LORDES EQUITIES LIMITED
    - now 10696836
    FOURBRIDGES CAPITAL LIMITED
    - 2019-04-17 10696836
    Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (2 parents)
    Officer
    2018-01-15 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2018-01-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 17
    LORDES INVESTMENTS LIMITED
    11840198
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-06 ~ now
    IIF 28 - Director → ME
    2019-02-21 ~ 2022-05-26
    IIF 51 - Director → ME
    Person with significant control
    2019-02-21 ~ 2021-05-17
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2022-04-20 ~ 2022-09-07
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    2023-11-29 ~ now
    IIF 75 - Right to appoint or remove directors OE
  • 18
    MCMILLAN WOODS (EUROPE) LIMITED
    14076264
    Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-28 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 19
    MCMILLAN WOODS (LONDON) LIMITED
    14180192
    Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (3 parents)
    Officer
    2022-06-17 ~ 2022-10-15
    IIF 29 - Director → ME
    Person with significant control
    2022-06-17 ~ 2022-08-01
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 20
    MCMILLAN WOODS AUDIT LLP
    OC374203
    International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2012-04-11 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 21
    MCMILLAN WOODS CONSULTANCY LIMITED
    08863015 10193082
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 22
    MCMILLAN WOODS CONSULTANCY LIMITED - now
    DOLMENUK LIMITED
    - 2022-02-03 10193082
    QUBEED LIMITED
    - 2018-10-05 10193082 07953926
    41 Poulett Road, London, England
    Active Corporate (7 parents)
    Officer
    2018-10-01 ~ 2022-02-03
    IIF 50 - Director → ME
    2016-05-21 ~ 2018-03-01
    IIF 38 - Director → ME
    Person with significant control
    2018-10-01 ~ 2022-02-03
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 23
    MCMILLAN WOODS CONSULTING LIMITED
    - now 09888752
    MCMILLAN WOODS CONSULTANTS LIMITED
    - 2018-12-14 09888752
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-11-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    2016-11-24 ~ 2018-01-01
    IIF 62 - Has significant influence or control OE
  • 24
    MCMILLAN WOODS GLOBAL LIMITED
    07120917
    42-44 Bishopsgate, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-01-09 ~ 2024-08-22
    IIF 27 - Director → ME
    Person with significant control
    2017-01-08 ~ 2024-08-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    MCMILLAN WOODS INTERNATIONAL LIMITED
    07263707
    42-44 Bishopsgate, London, England
    Active Corporate (4 parents)
    Officer
    2010-05-24 ~ 2024-08-22
    IIF 25 - Director → ME
    Person with significant control
    2017-05-24 ~ now
    IIF 87 - Has significant influence or control OE
  • 26
    MCMILLAN WOODS LLP
    OC351489
    International House, Cray Avenue, Orpington
    Dissolved Corporate (10 parents)
    Officer
    2010-01-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2017-01-14 ~ dissolved
    IIF 63 - Has significant influence or control OE
  • 27
    MELEWAR ACADEMIA U.K. LIMITED
    03471931
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (8 parents)
    Officer
    1998-03-09 ~ 1999-01-01
    IIF 4 - Secretary → ME
  • 28
    MYCROSSBOW LIMITED
    - now 05222655
    HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
    HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
    HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
    TAEYANG (UK) LIMITED - 2012-07-11
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-02-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 29
    NOBLE GUARANTEE CAPITAL (UK) LIMITED
    07205874
    31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-29 ~ 2011-03-31
    IIF 26 - Director → ME
  • 30
    OINARI LTD
    11665262
    Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 31
    PARTNERS HAIR SALON LIMITED
    13035381
    3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 55 - Director → ME
  • 32
    PINERIDGE OILS LIMITED
    - now 04530208 04363898
    CLEVERDALE (UK) LIMITED
    - 2024-03-12 04530208
    A3I COMMODITIES LIMITED
    - 2007-04-19 04530208
    AL WAEL LIMITED - 2006-04-25
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2006-06-01 ~ 2012-03-31
    IIF 16 - Director → ME
    2013-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-04-12 ~ now
    IIF 60 - Has significant influence or control OE
  • 33
    QUBEED LIMITED
    07953926 10193082
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-02-17 ~ dissolved
    IIF 18 - Director → ME
  • 34
    ROSE FERNANDEZ HOLDINGS LIMITED
    - now 11715873
    KMA GLOBAL TRADING LIMITED
    - 2025-02-07 11715873
    ALL THAT JAZZ LIMITED
    - 2024-07-23 11715873
    KMA GLOBAL TRADING LIMITED
    - 2023-03-24 11715873
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-04-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
  • 35
    ROSE HERBAL DIABETES LIMITED
    - now 04363898
    RHOSKY INTERNATIONAL LIMITED
    - 2025-02-07 04363898
    PINERIDGE OILS LIMITED
    - 2024-03-11 04363898 04530208
    RHOSKY INTERNATIONAL LIMITED
    - 2024-03-04 04363898
    ASHFIELDS CONSULTING LIMITED
    - 2022-04-22 04363898
    SPEED 9055 LIMITED
    - 2005-03-07 04363898 04363873... (more)
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2016-02-01 ~ 2016-10-17
    IIF 49 - Director → ME
    2016-10-01 ~ now
    IIF 41 - Director → ME
    2004-03-01 ~ 2013-01-28
    IIF 17 - Director → ME
    2008-02-14 ~ 2010-01-29
    IIF 34 - Secretary → ME
    2004-03-01 ~ 2007-02-23
    IIF 33 - Secretary → ME
    Person with significant control
    2016-10-01 ~ 2021-05-17
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    2021-05-17 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 36
    SILVA HAIR & BEAUTY SALON LIMITED
    - now 04169840
    SHOBIZ SALONS LIMITED
    - 2018-10-29 04169840
    311 High Road, Loughton, Essex
    Dissolved Corporate (5 parents)
    Officer
    2018-03-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2018-03-02 ~ 2018-04-17
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    2018-03-23 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 37
    SIMPLE ONLINE ACCOUNTING LIMITED
    - now 03596152
    SIMPLEONLINEACCOUNTING LIMITED
    - 2011-11-10 03596152
    CROSSBOW (UK) LIMITED
    - 2011-09-20 03596152
    WELLNESS.COM LIMITED
    - 2011-06-07 03596152
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (16 parents)
    Officer
    2007-03-01 ~ 2012-04-01
    IIF 20 - Director → ME
    2012-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 38
    SPITFIRE OILS LIMITED
    - now 08904563
    SPITFIRE (UK) LIMITED
    - 2023-12-13 08904563
    Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2014-02-20 ~ 2018-03-01
    IIF 35 - Director → ME
    2024-01-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-02-20 ~ 2018-03-01
    IIF 61 - Has significant influence or control OE
    2024-01-12 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 39
    ST PETER AND ST PAUL CATHOLIC PRIMARY ACADEMY
    08938098
    St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Active Corporate (36 parents)
    Officer
    2015-12-02 ~ 2018-11-23
    IIF 39 - Director → ME
  • 40
    ST SECRETARIAL SERVICES LIMITED
    05132943
    Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (9 parents, 295 offsprings)
    Officer
    2006-02-09 ~ 2012-04-27
    IIF 86 - Director → ME
    2006-10-18 ~ 2010-01-01
    IIF 10 - Secretary → ME
    2006-03-01 ~ 2006-05-05
    IIF 9 - Secretary → ME
  • 41
    SURIA AVIATION (UK) LIMITED
    - now 05725635 06850736
    PALMA EDIBLE OIL LIMITED
    - 2011-12-12 05725635
    KYONGGI LOGISTICS (UK) LIMITED
    - 2009-03-06 05725635
    Ashfields Suite, International, House, Cray Avenue, Orpington
    Dissolved Corporate (6 parents)
    Officer
    2007-11-14 ~ 2008-11-30
    IIF 57 - Director → ME
    2010-02-25 ~ 2012-06-12
    IIF 21 - Director → ME
  • 42
    SW MANAGEMENT CONSULTING LIMITED
    04817643
    C/o Shaw Walker, 26 Great Queen Street, London
    Dissolved Corporate (7 parents)
    Officer
    2003-07-02 ~ 2004-03-31
    IIF 1 - Director → ME
  • 43
    THE PINK PETSHOP LIMITED - now
    PETMUNCH (WEST HAMPSTEAD) LIMITED
    - 2008-08-01 05174627
    PET MUNCH LIMITED
    - 2006-02-13 05174627
    Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (9 parents)
    Officer
    2005-07-07 ~ 2008-02-11
    IIF 56 - Director → ME
    2007-07-17 ~ 2008-07-01
    IIF 3 - Director → ME
  • 44
    TYPESET PRINTERS LIMITED - now
    ONLINE-PAYSLIPS LIMITED
    - 2011-10-07 06304549
    Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-07-06 ~ 2010-10-07
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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