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

Julian Dye

    Related profiles found in government register
  • Julian Dye
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, RG41 2PR, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 7
    • icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 8 IIF 9
  • Mr Julian Dye
    British born in July 1966

    Resident in United Kingdom

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

      IIF 10 IIF 11
  • Mr Julian Dye
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 12
  • Dye, Julian
    British born in July 1966

    Resident in United Kingdom

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

      IIF 13 IIF 14
  • Dye, Julian
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 105, Chobham Lane, Longcross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 15
    • icon of address C/o Bsg, Tamchester House, Pretoria Road, Chertsey, Surrey, KT16 9LW, United Kingdom

      IIF 16
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 17
  • Dye, Julian Alistair Jeremy
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 18
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, England

      IIF 19
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 20
    • icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 21
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 22
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, RG40 5QY, United Kingdom

      IIF 30
  • Dye, Julian
    British business removals consultant born in December 1965

    Registered addresses and corresponding companies
    • icon of address 1 Armitage Court Cottages, Saint Marys Hill, Ascot, Berkshire, SL5 9AU

      IIF 31
    • icon of address Montrose, Heather Drive, Sunningdale, Berkshire, SL5 0HT

      IIF 32
  • Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 33 IIF 34
  • Dye, Julian Alistair Jeremy
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 35
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 36
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 37
  • Dye, Julian Alistair Jeremy
    British businessman born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berks, RG41 2PR, United Kingdom

      IIF 38
  • Dye, Julian Alistair Jeremy
    British director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 39 IIF 40 IIF 41
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT, England

      IIF 43
    • icon of address Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 44
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT, United Kingdom

      IIF 45
    • icon of address 310-312, Charminster Road, Bournemouth, BH8 9RT, England

      IIF 46 IIF 47
    • icon of address Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 48 IIF 49
    • icon of address Building 105, Chobham Lane, Longross, Chertsey, Surrey, KT16 0EE, United Kingdom

      IIF 50
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 51
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 52
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, England

      IIF 53 IIF 54 IIF 55
  • Dye, Julian Alistair Jeremy
    British furniture refurbishment born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, Berkshire, SL5 0HT

      IIF 58
  • Dye, Julian Alistair Jeremy
    British removals consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton, NN4 7SL

      IIF 59
  • Mr Julian Alistair Jeremy Dye
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Ascot, SL5 0HT, United Kingdom

      IIF 60
    • icon of address Unit B, Mallard House, Cookham Road, Bracknell, Berkshire, RG12 1RB, England

      IIF 61 IIF 62 IIF 63
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 64
    • icon of address 45, Robin Hood Road, Blidworth, Mansfield, NG21 0ST, England

      IIF 65
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 66
    • icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 67 IIF 68 IIF 69
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR

      IIF 70 IIF 71 IIF 72
    • icon of address The Maltings, Forest Road, Wokingham, RG40 5QY, United Kingdom

      IIF 74
  • Dye, Julian Alistair Jeremy
    British managing director

    Registered addresses and corresponding companies
    • icon of address Woodborough, Wood End Drive, South Ascot, Berks, SL5 9BG

      IIF 75
  • Dye, Julian Alistair Jeremy
    born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montrose, Heather Drive, Sunningdale, Ascot, Berkshire, SL5 0HT

      IIF 76
    • icon of address 6th Floor, 2 London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 77
  • Dye, Julian Alistair Jeremy
    English director born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, RG41 2PR, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 2
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-06-13 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Woingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BWI SOLUTIONS LIMITED - 2011-06-28
    icon of address C/o Bsg Tamchester House, Pretoria Road, Chertsey, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,068 GBP2016-08-31
    Officer
    icon of calendar 2010-03-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2022-12-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-15 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-21 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address The Maltings, Forest Road, Wokingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    489,403 GBP2023-12-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 12
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 16
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 17
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -40,906 GBP2016-11-30
    Officer
    icon of calendar 2008-10-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berks, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -132,213 GBP2021-11-30
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 38 - Director → ME
  • 19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,590 GBP2024-12-31
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Maltings, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,718 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address The Maltings, Harp Farm, Forest Road, Wokingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 26
    DYEMOND LIMITED - 2009-07-11
    JEWELL HOMES LTD - 2011-11-23
    COMPLETE HOMES (SOUTHERN) LIMITED - 2006-11-21
    icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-01 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Pierpoint Road, Whitstable, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-04 ~ now
    IIF 77 - LLP Designated Member → ME
  • 28
    icon of address 7 Pierpoint Road, Whitstable, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    TINTAVISION (UK) LIMITED - 2008-03-18
    OMNIREAD LIMITED - 2008-09-23
    OMINREAD GROUP LIMITED - 2008-10-06
    icon of address Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -40,158 GBP2018-06-30
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 53 - Director → ME
  • 30
    OMINREAD LIMITED - 2008-10-06
    OMNIREAD GROUP LIMITED - 2008-09-23
    icon of address Bsg, Ground Floor, Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-28
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 31
    OMNIREAD LIMITED - 2008-03-18
    icon of address Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,203 GBP2024-02-29
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 36 - Director → ME
  • 33
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-28 ~ dissolved
    IIF 43 - Director → ME
  • 34
    icon of address Montrose, Heather Drive, Ascot, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    192,729 GBP2024-09-30
    Officer
    icon of calendar 2007-05-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit B Mallard House, Cookham Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-03-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 39 - Director → ME
Ceased 15
  • 1
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -49,964 GBP2019-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2018-06-13
    IIF 47 - Director → ME
  • 2
    icon of address 310-312 Charminster Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -520 GBP2017-12-31
    Officer
    icon of calendar 2017-06-12 ~ 2018-12-12
    IIF 46 - Director → ME
  • 3
    ASH VALE INTERIORS LTD - 2011-06-28
    icon of address 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2012-03-06
    IIF 50 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-05-30
    IIF 40 - Director → ME
  • 4
    icon of address 45 Robin Hood Road, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-30 ~ 2017-02-17
    IIF 23 - Director → ME
  • 5
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2008-01-01
    IIF 32 - Director → ME
  • 6
    icon of address Barton Building, Arundel Road, Uxbridge, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,000,227 GBP2024-12-31
    Officer
    icon of calendar 1994-04-06 ~ 2005-11-10
    IIF 58 - Director → ME
  • 7
    icon of address One Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-28 ~ 2006-02-16
    IIF 31 - Director → ME
  • 8
    icon of address Newtown House, Newtown Road Liphook, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,133 GBP2024-02-29
    Officer
    icon of calendar 1993-03-31 ~ 1994-02-16
    IIF 75 - Secretary → ME
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    38,548 GBP2023-08-01 ~ 2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Montrose Heather Drive, Sunningdale, Ascot, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-25 ~ 2013-12-18
    IIF 45 - Director → ME
  • 11
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -851 GBP2024-05-31
    Officer
    icon of calendar 2020-05-12 ~ 2025-01-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ 2025-01-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
  • 12
    icon of address Bsg, Ground Floor Eastheath House, Eastheath Avenue, Wokingham, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-24 ~ 2010-02-12
    IIF 42 - Director → ME
  • 13
    WORKPLACE GROUP (UK) LIMITED - 2011-04-20
    OYSTER INVESTMENTS LIMITED - 2006-08-10
    icon of address 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-11-20
    IIF 41 - Director → ME
  • 14
    icon of address First Floor 61 Princelet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2015-01-30
    IIF 76 - LLP Member → ME
  • 15
    icon of address Eastheath House, Eastheath Avenue, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-03 ~ 2020-05-06
    IIF 28 - 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.