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

Bailey, David John William

    Related profiles found in government register
  • Bailey, David John William
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Royale House, 1550 Parkway, Whiteley, Fareham, Hampshire, PO15 7AG, England

      IIF 1
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 2
  • Bailey, David John William
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 3
    • 31a Hollingworth Court, Turkey Mill Business Park, Ashford Road, Maidstone, ME14 5PP, England

      IIF 4
    • 30, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 5 IIF 6
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG, United Kingdom

      IIF 7
    • Valhalla House, Ashby Road, Towcester, NN12 6PG, United Kingdom

      IIF 8
  • Bailey, David John William
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 9
    • Royal Geographical Society, 1 Kensington Gore, London, SW7 2AR

      IIF 10
  • Bailey, David John William
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 11
    • Royale House, 1550 Parkway, Whiteley, Fareham, PO15 7AG, England

      IIF 12 IIF 13 IIF 14
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 16
    • Royale House, 1550, Parkway, Whiteley, Hampshire, PO15 7AG, United Kingdom

      IIF 17 IIF 18
  • Bailey, David John William
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Valkryie House, Ashby Road, Towcester, NN12 6PG, England

      IIF 19
  • Bailey, David John William
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Valhalla, 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG

      IIF 20
    • Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 21 IIF 22
  • Bailey, David John
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 23
  • Bailey, David John
    British accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU

      IIF 24
    • Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire, ML3 8NU, Scotland

      IIF 25
  • Bailey, David John
    British chartered accountant born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 26
    • 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 27
    • 1, The Magpies, Maulden, Bedfordshire, MK45 2EG, United Kingdom

      IIF 28
  • Bailey, David John
    British chief financial officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Bluecoats House, Bluecoats Avenue, Ware Road, Hertford, Herts., SG14 1PB, England

      IIF 29
  • Bailey, David John
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Magpies, Maulden, Bedfordshire, MK45 2EG

      IIF 30
    • Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 31
    • Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 32
  • Bailey, David John
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 33 IIF 34
    • Suite 3, Cobb House, 2-4 Oyster Lane, Byfleet, Surrey, KT14 7DU, United Kingdom

      IIF 35
    • Bluecoats House, 9 Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 36
    • Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 37
    • 2-4, Oyster Lane, Byfleet, West Fyfleet, Surrey, KT14 7DU

      IIF 38
  • Bailey, David John
    British executive chairman born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 28, Ashby Road, Towcester, Northamptonshire, NN12 6PG, England

      IIF 39
  • Bailey, David John
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 40
    • Cobb House, 2nd Floor, 2-4 Oyster Lane, Byfleet, West Byfleet, Surrey, KT14 7DU

      IIF 41
  • Bailey, David John William
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspine Farm, Commonside, Great Bookham, Leatherhead, Bedfordshire, KT23 3LA, United Kingdom

      IIF 42
  • Mr David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, England

      IIF 43
    • 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 44
    • 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 45
    • Valhalla House, 30 Ashby Road, Towcester, NN12 6PG, England

      IIF 46
  • Bailey, David John
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, MK45 2EG, United Kingdom

      IIF 47
    • 82/84, High Street, Stony Stratford, Milton Keynes, MK11 1AH, United Kingdom

      IIF 48
    • Valhalla, 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG

      IIF 49
  • David John William Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Magpies, Maulden, Bedford, MK45 2EG, United Kingdom

      IIF 50
  • Bailey, David John William
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 51
  • David Bailey
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 52
  • Mr David John William Bailey
    English born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 53
  • Mr David John William Bailey
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • 7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, RG45 7EF, England

      IIF 54
  • Bailey, David
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bluecoats House, Bluecoats Avenue, Hertford, SG14 1PB, United Kingdom

      IIF 55
  • Mr David John William Bailey
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspine Farm, Commonside, Great Bookham, Leatherhead, KT23 3LA, United Kingdom

      IIF 56
  • David John William Bailey
    English born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, The Magpies, Bedford, Bedfordshire, MK45 2EG, United Kingdom

      IIF 57
  • Bailey, David

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 58
child relation
Offspring entities and appointments 47
  • 1
    ACACIA (PB) LIMITED
    13914094 13980149
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 2 - Director → ME
  • 2
    ACCOUNTING HEAVEN LTD
    07679269
    Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2011-06-22 ~ 2012-06-22
    IIF 36 - Director → ME
  • 3
    AQUA BUBBLE LTD
    07388678
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2010-11-23 ~ 2013-04-30
    IIF 29 - Director → ME
  • 4
    ASPINE FARM MANAGEMENT LIMITED
    14878886
    Aspine Farm Commonside, Great Bookham, Leatherhead, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,783 GBP2024-05-31
    Officer
    2023-05-18 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-05-18 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ATLANTIC OPERATIONS LIMITED
    05908322 05535269
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (9 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    201 GBP2017-04-05
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 38 - Director → ME
  • 6
    ATLANTIC UMBRELLA COMPANY LIMITED
    - now 04445010
    ATLANTIC CONSULTANCY LIMITED - 2006-05-30
    CAMBRIA 31 LIMITED - 2005-11-30
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 40 - Director → ME
  • 7
    ATLANTIC UMBRELLA SPV LIMITED
    07657773
    Unitum House 1 The Chase, John Tate Road, Hertford
    Dissolved Corporate (6 parents)
    Officer
    2011-06-03 ~ 2013-04-30
    IIF 35 - Director → ME
  • 8
    B2B ACCOUNTANTS LLP
    OC366287 12677113
    Bluecoats House Bluecoats Avenue, Ware Road, Hertford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-07-06 ~ 2012-02-29
    IIF 48 - LLP Member → ME
  • 9
    BEACH PARK LIMITED
    13952283
    Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 17 - Director → ME
  • 10
    BR REALISATIONS 2024 LTD - now
    BROOKSIDE LEISURE PARK LIMITED
    - 2025-01-17 09667060
    EDEN LEISURE PARK LIMITED - 2018-12-11
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (11 parents)
    Equity (Company account)
    1,003,748 GBP2021-10-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 12 - Director → ME
  • 11
    BRITISH EXPLORING SOCIETY
    - now 02411786
    BRITISH SCHOOLS EXPLORING SOCIETY - 2011-08-24
    BSES EXPEDITIONS - 2007-07-11
    THE BRITISH SCHOOLS EXPLORING SOCIETY - 1997-01-24
    Royal Geographical Society, 1 Kensington Gore, London
    Active Corporate (108 parents)
    Officer
    2017-07-06 ~ 2018-06-14
    IIF 10 - Director → ME
  • 12
    CASABLANCA CLOTHING LIMITED
    11677606
    The Shard, 32 London Bridge Street, London
    In Administration Corporate (6 parents)
    Profit/Loss (Company account)
    -462,367 GBP2019-12-01 ~ 2020-11-30
    Officer
    2023-04-13 ~ now
    IIF 23 - Director → ME
  • 13
    CINE CENTRIX LIMITED
    09229499
    Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2015-09-24 ~ dissolved
    IIF 32 - Director → ME
  • 14
    CPRP OF UKRAINE LTD
    14454218
    1 Manchester Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-11-01 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 15
    CRYSTAL UMBRELLA LIMITED
    - now 08474400 06531377... (more)
    NEW COMPANY CRYSTAL LIMITED
    - 2013-04-11 08474400
    Unitum House 1 The Chase, John Tate Road, Hertford, Herts
    Dissolved Corporate (5 parents)
    Officer
    2013-04-05 ~ 2013-04-30
    IIF 33 - Director → ME
  • 16
    DJWB & CO BUSINESS ADVISORS LTD
    12810701
    1 The Magpies, Bedford, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,064 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 17
    EC REALISATIONS 2024 LTD - now
    ECLIPSE (OBTP) LIMITED
    - 2025-01-17 13690394
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (8 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 15 - Director → ME
  • 18
    EIS CAPITAL LIMITED
    10761196
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (9 parents)
    Equity (Company account)
    -2,629 GBP2024-03-31
    Officer
    2017-05-09 ~ 2017-09-14
    IIF 4 - Director → ME
  • 19
    ELM REALISATIONS 2024 LTD - now
    ELMHURST LEISURE PARK LTD
    - 2025-01-22 14078525
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (10 parents)
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 13 - Director → ME
  • 20
    FILM CITY LONDON LIMITED
    10791737
    1 The Magpies, Maulden, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2017-05-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-05-26 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    FLIX INNOVATIONS LIMITED
    07002171 07000384
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (12 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    130,438 GBP2015-12-31
    Officer
    2015-03-13 ~ dissolved
    IIF 39 - Director → ME
  • 22
    FLIX INNOVATIONS UK LIMITED
    07000384 07002171
    Valkyrie House, 28 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -101,262 GBP2016-12-31
    Officer
    2015-10-22 ~ dissolved
    IIF 31 - Director → ME
  • 23
    FLYING TIGER ONE LIMITED
    10790947
    32 Aldbourne Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 5 - Director → ME
  • 24
    FLYING TIGER THREE LIMITED
    10791309
    32 Aldbourne Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 6 - Director → ME
  • 25
    FLYING TIGER TWO LIMITED
    10791379
    32 Aldbourne Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-07-26 ~ 2017-09-06
    IIF 8 - Director → ME
  • 26
    GHL (LIVERPOOL) LIMITED
    10820625
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -122,082 GBP2022-03-31
    Officer
    2017-08-10 ~ 2017-09-14
    IIF 7 - Director → ME
  • 27
    GHL REGENERATION LLP
    OC416133
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (5 parents)
    Officer
    2017-02-27 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 28
    INLINE OUTSOURCING LIMITED - now
    ATLANTIC LIFEGUARD LTD
    - 2017-07-12 05535302
    C/o Opus Restructuring Llp 4th Floor Euston House, 24 Eversholt Street, London
    Dissolved Corporate (11 parents)
    Officer
    2011-06-14 ~ 2013-04-30
    IIF 41 - Director → ME
  • 29
    KILGARTH DEVELOPMENT COMPANY LIMITED
    - now SC193430
    MCMAXROY DEVELOPMENT COMPANY LIMITED - 2001-06-28
    BLP 993 LIMITED - 1999-03-02
    4/2 Allanshaw Gardens, Hamilton, Scotland
    Active Corporate (17 parents)
    Equity (Company account)
    -1,700,053 GBP2024-06-30
    Officer
    2017-03-14 ~ 2017-08-29
    IIF 25 - Director → ME
  • 30
    KILGARTH INVESTMENTS LIMITED
    - now SC380231
    PACIFIC SHELF 1620 LIMITED - 2010-08-31
    Fernbank, 2/4 Allanshaw Gardens, Hamilton, Lanarkshire
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -2,010,443 GBP2024-06-30
    Officer
    2017-03-14 ~ 2017-08-29
    IIF 24 - Director → ME
  • 31
    MERRYNS GLOBAL LIMITED
    08807874
    7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2013-12-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    MERRYNS LLP
    OC389746
    7 Thornton Mews, Cambridge Road, Crowthorne, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-09 ~ dissolved
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 44 - Has significant influence or control OE
  • 33
    MOVIE TEK LIMITED
    10469949
    Valhalla House, 30 Ashby Road, Towcester, England
    Dissolved Corporate (5 parents)
    Officer
    2016-11-09 ~ 2017-09-14
    IIF 16 - Director → ME
    Person with significant control
    2016-11-09 ~ 2018-04-12
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    MOVIESTORM LIMITED - now
    SHORT FUZE LIMITED
    - 2009-11-17 04804945 05775176
    48 Hinton Way, Great Shelford, Cambridge
    Active Corporate (13 parents)
    Officer
    2006-08-02 ~ 2009-03-04
    IIF 30 - Director → ME
  • 35
    PBJ LAND AND ESTATES LIMITED
    11132903
    1 The Magpies, Maulden The Magpies, Maulden, Bedford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    99 GBP2019-01-31
    Officer
    2018-01-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-01-04 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    SELF TECHNOLOGY LIMITED
    14695578
    86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2023-02-28 ~ 2023-12-08
    IIF 26 - Director → ME
    Person with significant control
    2023-02-28 ~ 2023-03-10
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 37
    SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED
    07652124
    Cranfield Innovation Centre Unit 15, University Way, Cranfield, Bedford, England
    Dissolved Corporate (63 parents)
    Officer
    2017-02-22 ~ 2024-02-22
    IIF 19 - Director → ME
  • 38
    STARK IMMERSIVE INVESTMENTS LIMITED
    12333397
    3rd Floor 47 Beak Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-11-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 39
    TAXSPECIALEFX LLP
    OC358126
    Hillcrest 22 Church Street, Blakesley, Towcester, England
    Active Corporate (10 parents, 8 offsprings)
    Current Assets (Company account)
    343,892 GBP2024-03-31
    Officer
    2017-01-01 ~ 2017-08-29
    IIF 49 - LLP Designated Member → ME
  • 40
    THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED
    04147291
    6th Floor, One London Wall, London
    Active Corporate (77 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    492,723 GBP2024-05-31
    Officer
    2003-11-27 ~ 2004-12-13
    IIF 27 - Director → ME
  • 41
    TIME GB (DR) LTD
    11877058
    C/o Kroll Advisory Ltd The Shard, 32 London Bridge Street, London
    Insolvency Proceedings Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 1 - Director → ME
  • 42
    TIME GB KENT HOLDINGS LIMITED
    13862581
    C/o Kroll Advisory Ltd. The Shard, 32 London Bridge Street, London
    In Administration Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 18 - Director → ME
  • 43
    TIME GROUP OF COMPANIES LIMITED
    14068870
    Royale House 1550 Parkway, Whiteley, Fareham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2023-07-19 ~ 2023-10-24
    IIF 14 - Director → ME
  • 44
    UNITUM LTD
    - now 07324383
    PLUTOS OMBROS LIMITED
    - 2012-11-16 07324383
    DUSK LTD
    - 2011-08-02 07324383
    Opus Restructuring Llp, 4th Floor Euston House 24 Eversholt Street, London
    Dissolved Corporate (7 parents, 6 offsprings)
    Officer
    2011-06-01 ~ 2013-04-30
    IIF 37 - Director → ME
    2011-07-27 ~ 2012-07-11
    IIF 55 - Director → ME
  • 45
    UNITUM OPERATIONS LTD
    - now 07399114
    CRYSTAL UMBRELLA LIMITED
    - 2013-04-11 07399114 06531377... (more)
    BETA BUBBLE LTD
    - 2010-11-12 07399114 06531377
    Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (6 parents)
    Officer
    2010-10-06 ~ 2013-04-30
    IIF 34 - Director → ME
  • 46
    VALHALLA PRIVATE CLIENT SERVICES LLP
    - now OC380193
    TOAD HALL FINANCIAL LLP - 2014-04-16
    Office 8, North Wing Warlies Park House, Horseshoe Hill, Upshire, Essex
    Liquidation Corporate (8 parents, 10 offsprings)
    Officer
    2017-04-01 ~ 2017-09-14
    IIF 20 - LLP Designated Member → ME
  • 47
    VALHALLA RIGHTS LLP
    OC411943
    Valhalla House, 30 Ashby Road, Towcester, Northamptonshire
    Dissolved Corporate (7 parents)
    Officer
    2017-05-30 ~ 2017-09-14
    IIF 21 - LLP Designated Member → 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.