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

Allwright, Kenneth Jeffrey

    Related profiles found in government register
  • Allwright, Kenneth Jeffrey
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 1
  • Allwright, Kenneth Jeffrey
    British company director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, United Kingdom

      IIF 2 IIF 3
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD

      IIF 4
    • icon of address 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 5
    • icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD

      IIF 6 IIF 7
    • icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 8 IIF 9
  • Allwright, Kenneth Jeffrey
    British company secretary/director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF

      IIF 10
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 11
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, United Kingdom

      IIF 12
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 13
  • Allwright, Kenneth Jeffrey
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bureau Plus, 111 Gallowgate, Aberdeen, AB25 1BU, United Kingdom

      IIF 14
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 15
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, RH16 1BD, United Kingdom

      IIF 16
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD

      IIF 17
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD

      IIF 22
    • icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Allwright, Kenneth Jeffrey
    British director and company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 27 IIF 28
  • Allwright, Kenneth Jeffery
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 29 IIF 30
    • icon of address Basepoint Business Centre, C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, RH16 1UA, United Kingdom

      IIF 31
    • icon of address Basepoint Business Centre, Unit 34, John De Mierre House, Bridge Road, Haywards Heath, West Sussex, RH16 1UA, England

      IIF 32
  • Allwright, Kenneth Jeffery
    British company secretary/director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 33
  • Allwright, Kenneth Jeffery
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Global Fdi Ltd, Basepoint Business Centre, John De Mierre House, Haywards Heath, West Sussex, RH16 1UA, United Kingdom

      IIF 34
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 35
  • Allwright, Kenneth Jeffery
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basepoint Business Centre, C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, RH16 1UA, England

      IIF 36
  • Allwright, Kenneth Jeffery
    British administration born in July 1951

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 37
    • icon of address Itw Centre Craven House, 121 Kingsway, London, WC2B 6PA, United Kingdom

      IIF 38
  • Allwright, Kenneth Jeffery
    British consultant born in July 1951

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 39
  • Allwright, Kenneth Jeffery
    British director born in July 1951

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 40 IIF 41
    • icon of address 3, Heath Square, Boltro Rd, Haywards Heath, W Sussex, RH16 1BD, United Kingdom

      IIF 42
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 43 IIF 44
    • icon of address Unit 4, Holmsted Farm, Cuckfield, Haywards Heath, West Sussex, RH17 5JF, England

      IIF 45
    • icon of address Craven House, 121 Kingsway, London, WC2B 6PA

      IIF 46
    • icon of address 10, Alexandra Road, Slough, Berkshire, SL1 2NQ

      IIF 47
  • Allwright, Kenneth Jeffery
    British economist born in July 1951

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Holmsted Farm, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 48
  • Allwright, Kenneth
    British company director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Appledore Gardens, Lindfield, Haywards Heath, RH16 2ES, England

      IIF 49
  • Allwright, Kenneth Jeffery
    British consultant born in July 1951

    Registered addresses and corresponding companies
    • icon of address C/morcuera 28, Soto De Vinuelas, Tres Cantos, Madrid, 28760, Spain

      IIF 50
  • Allwright, Ken
    British director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 51
  • Allwright, Kenneth
    English director born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, United Kingdom

      IIF 52
  • Allwright, Kenneth
    English director and company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 53
  • Allwright, Kenneth Jeffery
    British

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 54
  • Allwright, Kenneth Jeffery
    British administration

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 55
  • Allwright, Kenneth Jeffery
    British company administration

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 56
  • Allwright, Kenneth Jeffery
    British economist

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 57
  • Allwright, Ken Jeffrey
    British director born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, United Kingdom

      IIF 58
  • Allwright, Ken Jeffrey
    British director and company secretary born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Heath Square, Boltro Road, Haywards Heath, West Sussex, RH16 1BD, England

      IIF 59
  • Allwright, Kenneth Jeffery

    Registered addresses and corresponding companies
  • Mr Kenneth Jeffrey Allwright
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Holmsted Farm, Staplefield Road, Cuckfield, West Sussex, RH17 5JF

      IIF 74
    • icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 75
  • Mr Ken Allwright
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 76
    • icon of address 10, Alexandra Road, Slough, Berkshire, SL1 2NQ

      IIF 77
  • Mr Kenneth Jeffery Allwright
    British born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Erin Way, Burgess Hill, RH15 9PN, England

      IIF 78 IIF 79
  • Kenneth, Allwright
    British director and company secretary born in July 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 80
  • Allwright, Kenneth

    Registered addresses and corresponding companies
    • icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, RH17 5JF, England

      IIF 81 IIF 82
    • icon of address 7, Appledore Gardens, Lindfield, Haywards Heath, RH16 2ES, England

      IIF 83
  • Mr Kenneth Jeffery Allwright
    British born in July 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 84
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2006-07-28 ~ dissolved
    IIF 57 - Secretary → ME
  • 4
    icon of address C/o Tax Advisors & Accountants Ltd, 42 High Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-01 ~ now
    IIF 30 - Director → ME
  • 5
    icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,652 GBP2016-03-31
    Officer
    icon of calendar 2010-03-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2015-03-01 ~ dissolved
    IIF 33 - Director → ME
  • 7
    UNIVERSAL EXPORTERS LTD - 2012-08-01
    CENTREFORCE INVESTMENTS LTD - 2012-07-30
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -619,456 GBP2024-07-31
    Officer
    icon of calendar 2024-11-30 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97,396 GBP2018-12-31
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-12-16 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 11
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2010-04-29 ~ dissolved
    IIF 66 - Secretary → ME
  • 12
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 51 - Director → ME
  • 13
    SMARTCARE FDI LTD - 2017-03-29
    ITW PROFESSIONAL SERVICES LTD - 2016-05-24
    icon of address Basepoint Business Centre Unit 34, John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,470 GBP2024-02-29
    Officer
    icon of calendar 2020-11-10 ~ now
    IIF 32 - Director → ME
  • 14
    SINERGISTICS LIMITED - 2015-07-07
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,142 GBP2019-04-30
    Officer
    icon of calendar 2009-04-17 ~ dissolved
    IIF 56 - Secretary → ME
  • 15
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71,848 GBP2019-03-31
    Officer
    icon of calendar 2014-02-06 ~ dissolved
    IIF 15 - Director → ME
  • 16
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,490 GBP2024-06-30
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 17
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    879,421 GBP2024-06-30
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 1 - Director → ME
  • 18
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-10-26 ~ dissolved
    IIF 65 - Secretary → ME
  • 19
    TELEFONICA UK LTD - 2011-03-10
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 43 - Director → ME
  • 20
    IT-WORLD GROUP LIMITED - 2005-04-12
    icon of address Unit 4, The Courtyard Holmsted Farm, Staplefield Road, Cuckfield, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    157,108 GBP2015-11-30
    Officer
    icon of calendar 2002-11-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 3 Heath Square, Boltro Rd, Haywards Heath, W Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 42 - Director → ME
  • 22
    THIRDROCK SERVICES LTD - 2011-10-17
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-10 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2009-05-21 ~ dissolved
    IIF 55 - Secretary → ME
  • 23
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-03 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 19 - Director → ME
  • 25
    icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-08 ~ dissolved
    IIF 41 - Director → ME
  • 26
    icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-09 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2006-09-25 ~ dissolved
    IIF 54 - Secretary → ME
  • 28
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-30 ~ dissolved
    IIF 64 - Secretary → ME
  • 29
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-18 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2010-02-18 ~ dissolved
    IIF 70 - Secretary → ME
  • 30
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-23 ~ dissolved
    IIF 61 - Secretary → ME
  • 31
    ITW ASIA LTD - 2015-06-11
    icon of address 10 Alexandra Road, Slough, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,425 GBP2019-09-30
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-05-01 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 9 - Director → ME
  • 34
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-05 ~ dissolved
    IIF 39 - Director → ME
  • 35
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2010-02-15 ~ dissolved
    IIF 62 - Secretary → ME
  • 36
    icon of address Bureau Plus, 111 Gallowgate, Aberdeen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2010-05-10 ~ dissolved
    IIF 72 - Secretary → ME
  • 37
    icon of address 24 Erin Way, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 67 - Secretary → ME
  • 39
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 6 - Director → ME
  • 40
    icon of address Basepoint Business Centre, John De Mierre House, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2022-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 34 - Director → ME
  • 41
    icon of address Itw Centre, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 4 - Director → ME
Ceased 25
  • 1
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-12 ~ 2013-09-13
    IIF 63 - Secretary → ME
  • 2
    icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,219 GBP2015-06-30
    Officer
    icon of calendar 2011-01-10 ~ 2016-11-01
    IIF 60 - Secretary → ME
  • 3
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,865 GBP2024-12-31
    Officer
    icon of calendar 2015-11-11 ~ 2015-12-01
    IIF 10 - Director → ME
  • 4
    icon of address Unit 4, The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,514 GBP2016-02-29
    Officer
    icon of calendar 2010-02-02 ~ 2016-11-01
    IIF 81 - Secretary → ME
  • 5
    AWL CENTRE LIMITED - 2019-05-07
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    243 GBP2024-03-31
    Officer
    icon of calendar 2021-10-22 ~ 2025-08-18
    IIF 36 - Director → ME
  • 6
    icon of address 122 Feering Hill, Feering, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,363,243 GBP2024-12-31
    Officer
    icon of calendar 2010-04-22 ~ 2015-02-09
    IIF 69 - Secretary → ME
  • 7
    icon of address Carlos Mendes Garcia, 32a Kents Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-07 ~ 2012-07-05
    IIF 73 - Secretary → ME
  • 8
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    1,184,495 GBP2015-12-31
    Officer
    icon of calendar 2015-11-05 ~ 2016-12-14
    IIF 11 - Director → ME
  • 9
    icon of address The Clock House, Station Approach, Marlow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    770,888 GBP2024-06-30
    Officer
    icon of calendar 2006-06-22 ~ 2011-02-08
    IIF 71 - Secretary → ME
  • 10
    ITW ASSET MANAGEMENT LTD - 2016-12-14
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    icon of calendar 2009-01-07 ~ 2016-10-01
    IIF 45 - Director → ME
  • 11
    SMARTCARE FDI LTD - 2017-03-29
    ITW PROFESSIONAL SERVICES LTD - 2016-05-24
    icon of address Basepoint Business Centre Unit 34, John De Mierre House, Bridge Road, Haywards Heath, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,470 GBP2024-02-29
    Officer
    icon of calendar 2016-05-02 ~ 2016-06-01
    IIF 3 - Director → ME
    icon of calendar 2016-03-01 ~ 2016-05-01
    IIF 2 - Director → ME
  • 12
    SMARTRISK MANAGEMENT UK LTD - 2017-04-07
    icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    35,496 GBP2017-05-31
    Officer
    icon of calendar 2014-05-21 ~ 2016-10-20
    IIF 23 - Director → ME
  • 13
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2014-08-14 ~ 2016-12-10
    IIF 22 - Director → ME
    icon of calendar 2013-10-01 ~ 2014-06-30
    IIF 26 - Director → ME
  • 14
    SINERGISTICS LIMITED - 2015-07-07
    icon of address 24 Erin Way, Burgess Hill, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -114,142 GBP2019-04-30
    Officer
    icon of calendar 2006-04-10 ~ 2009-04-16
    IIF 50 - Director → ME
  • 15
    icon of address Unit 4 The Courtyard, Staplefield Road, Cuckfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -100,481 GBP2016-12-31
    Officer
    icon of calendar 2009-12-16 ~ 2016-12-15
    IIF 82 - Secretary → ME
  • 16
    THIRDROCK SERVICES LTD - 2011-10-17
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-08 ~ 2009-05-20
    IIF 46 - Director → ME
  • 17
    icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,373 GBP2016-09-30
    Officer
    icon of calendar 2015-11-05 ~ 2016-12-15
    IIF 12 - Director → ME
  • 18
    icon of address Itw Group, 3 Heath Square, Boltro Road, Haywards Heath, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ 2011-02-15
    IIF 38 - Director → ME
  • 19
    icon of address 19 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,075,065 GBP2024-08-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-06-20
    IIF 16 - Director → ME
  • 20
    icon of address 8 Oak Road, Ealing, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,143 GBP2016-12-31
    Officer
    icon of calendar 2012-03-12 ~ 2013-01-16
    IIF 68 - Secretary → ME
  • 21
    icon of address 2nd Floor 168 Shoreditch High Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -233,391 GBP2021-12-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-09-01
    IIF 80 - Director → ME
  • 22
    REDOX UK LTD - 2015-01-09
    icon of address C/o Grip Business Consultancy Luminous House, 300 South Row, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    402,320 GBP2024-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2015-12-01
    IIF 24 - Director → ME
  • 23
    MT & CH ASSOCIATES LIMITED - 2012-10-12
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,900 GBP2021-09-30
    Officer
    icon of calendar 2013-06-01 ~ 2014-05-31
    IIF 59 - Director → ME
  • 24
    icon of address Basepoint Business Centre C/o Global Fdi Ltd, John De Mierre House, Haywards Heath, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,574 GBP2020-03-31
    Officer
    icon of calendar 2015-04-09 ~ 2016-11-02
    IIF 53 - Director → ME
  • 25
    icon of address Itw Centre 3 Heath Square, Boltro Road, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2013-11-25
    IIF 25 - 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.