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

Walsh, Neil

    Related profiles found in government register
  • Walsh, Neil
    British

    Registered addresses and corresponding companies
    • 15 St James Road, Rainhill, Liverpool, L35 0PB

      IIF 1
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 2
  • Walsh, Neil
    British director

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 3
  • Walsh, Neil
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 4
    • C/o Stuart Mcbain Ltd (accountants), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, WA10 3TP, England

      IIF 5
    • C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 6
  • Walsh, Neil
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 7 IIF 8
  • Walsh, Neil
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 9
    • 15, St. James Road, Rainhill, Prescot, Merseyside, L35 0PB, England

      IIF 10
  • Walsh, Neil Anthony
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 11
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 12
  • Mr Neil Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • C/o Stuart Mcbain Limited Accountants, Unit 14 Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 13
    • C/o Stuart Mcbain Limited (accountant), Unit 14 Century Building Tower Street, Brunswick Business Park, Liverpool, L3 4BJ, England

      IIF 14
    • C/o Km Accounting Solutions Ltd 525a, Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 15
  • Walsh, Neil Anthony
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 16
  • Walsh, Neil Anthony Wemyss
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 17
    • 106 - 108 Sackville Place, 44 - 48 Magdalen Street, Norwich, NR3 1JU, England

      IIF 18
  • Walsh, Neil Anthony Wemyss
    British british director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 19
  • Walsh, Neil Anthony Wemyss
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 20 IIF 21
  • Walsh, Neil Anthony Wemyss
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lower Ground Floor, Office 7, Boardman House, 64 Broadway, London, E15 1NT, United Kingdom

      IIF 22
  • Walsh, Neil Anthony Wemyss
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 23
    • 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 24
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 25
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 26 IIF 27
  • Walsh, Neil Anthony Wemyss
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU

      IIF 28
    • 27 Grove House, Waverley Grove, London, N3 3PU, United Kingdom

      IIF 29
  • Walsh, Neil Anthony Wemyss
    British financial adviser born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 27 Grove House, Waverley Grove, London, N3 3PU, England

      IIF 30
  • Walsh, Neil Anthony Wemyss
    British management consultant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Monroe House, 7 Lorne Close, Regents Park, London, NW8 7JN, England

      IIF 31
  • Walsh, Neil Anthony Wemyss
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Robertson Street, Hastings, TN34 1HL, England

      IIF 32
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 33 IIF 34
  • Mr Neil Anthony Walsh
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tasker Terrace, Rainhill, Prescot, Merseyside, L35 4NX, United Kingdom

      IIF 35
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 36 IIF 37
    • C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, United Kingdom

      IIF 38
  • Mr Neil Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 39
  • Walsh, Neil Anthony Wemyss, Mr.
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 40
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 41
  • Walsh, Neil Anthony Wemyss, Mr.
    British business director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 42
  • Walsh, Neil Anthony Wemyss, Mr.
    British business executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 131-133, Cannon Street, London, EC4N 5AX, England

      IIF 43
  • Walsh, Neil Anthony Wemyss, Mr.
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
  • Walsh, Neil Anthony Wemyss, Mr.
    British managing director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 60 IIF 61
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 62
  • Mr Neil Antony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Hq Business Centre, Office 37, 237 Union Street, Plymouth, PL1 3HQ, England

      IIF 63
  • Mr Neil Anthony Wemyss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, HG1 3HJ, United Kingdom

      IIF 64
    • 1066, London Road, Leigh On Sea, Essex, SS9 3NA

      IIF 65 IIF 66
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, England

      IIF 67 IIF 68 IIF 69
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 71
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 72
  • Mr Neil Anthony Weymss Walsh
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 301, 34 Prince Of Wales Road, Norwich, NR1 1LG, United Kingdom

      IIF 73
child relation
Offspring entities and appointments 49
  • 1
    BBA (LONDON) LTD
    12810759
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-08-13 ~ dissolved
    IIF 54 - Director → ME
  • 2
    BELDON ASSETS LTD
    11706532 12745422
    The Old Coach House Rear Of Eastville Terrace, Ripon Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 40 - Director → ME
    Person with significant control
    2021-12-13 ~ 2023-07-26
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BELDON ASSETTS LTD
    12745422 11706532
    The Old Coch House, Rear Of, Eastville Terrace, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2020-11-18 ~ 2023-07-26
    IIF 41 - Director → ME
    Person with significant control
    2020-11-18 ~ 2023-07-26
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CONNECT MEDICAL SOLUTIONS LTD
    07900527
    23 Goodlass Road, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2012-01-06 ~ dissolved
    IIF 10 - Director → ME
  • 5
    DIVERSITY BUSINESS INCUBATOR CIC
    11143658
    Unit A 86-88, Union Street, Plymouth, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-09-20 ~ 2020-11-30
    IIF 31 - Director → ME
    Person with significant control
    2020-09-20 ~ 2020-11-28
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DWIGHTWILLIS BARBERS LTD
    13191157
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    GLOBAL ACQUISITIONS LIMITED
    09261082
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (6 parents)
    Officer
    2020-05-24 ~ 2021-08-20
    IIF 49 - Director → ME
    Person with significant control
    2020-10-13 ~ 2021-08-20
    IIF 70 - Has significant influence or control OE
  • 8
    GLOBAL LANTERN BRANDS LTD
    11584468
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 51 - Director → ME
  • 9
    GLOBAL STOCK INVEST LTD
    09693591
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-07-20 ~ dissolved
    IIF 29 - Director → ME
  • 10
    GLOKAL BHIKAM LTD
    - now 10587771
    BLUBIRCH LIMITED
    - 2019-11-12 10587771
    S J GLOBAL CAR EXPORTERS LTD - 2019-03-07
    THE WATER COMPARISON SERVICE LTD - 2018-02-06
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (10 parents)
    Officer
    2019-11-11 ~ dissolved
    IIF 48 - Director → ME
  • 11
    GREEN VALLEY INTERNATIONAL CO. LTD
    09724301
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 25 - Director → ME
  • 12
    HASTINGS WORKS LTD - now
    HW HEALTHCARE LIMITED
    - 2024-03-01 09464805 15212250
    118 Pall Mall, London, England
    Liquidation Corporate (7 parents, 2 offsprings)
    Officer
    2020-10-13 ~ 2021-02-05
    IIF 32 - Director → ME
  • 13
    ITRADER INTERNATIONAL.COM LIMITED
    10863804
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2020-10-01 ~ dissolved
    IIF 23 - Director → ME
  • 14
    LEO LIVERPOOL TRADING LIMITED
    12042416
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2023-09-08 ~ 2024-03-15
    IIF 5 - Director → ME
    Person with significant control
    2023-09-08 ~ 2024-03-15
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    MABG MANAGEMENT SERVICES LTD - now
    MA BUSINESS GROUP LTD
    - 2022-11-09 11598454
    MA BUSINESS ACADEMY LTD
    - 2020-04-22 11598454
    21 Alexandra Road, London, England
    Active Corporate (2 parents)
    Officer
    2020-04-21 ~ 2021-04-20
    IIF 26 - Director → ME
  • 16
    MARVEL RECRUIT (UK) LTD
    12001461
    21 Alexandra Road, London, England
    Active Corporate (5 parents)
    Officer
    2020-04-21 ~ 2020-10-07
    IIF 22 - Director → ME
  • 17
    MEW DESIGN & BUILD LTD
    12839666
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Officer
    2020-08-26 ~ now
    IIF 11 - Director → ME
  • 18
    MEW DESIGN LIMITED
    10240199
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2016-06-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2017-06-19 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    MEW GRASSENDALE LIMITED
    13840608
    C/o Stuart Mcbain Limited (accountants) Unit 14, Century Building, Tower Street, Brunswick Business Park, St Helens, England
    Active Corporate (4 parents)
    Officer
    2022-01-11 ~ 2023-12-19
    IIF 6 - Director → ME
    Person with significant control
    2022-01-11 ~ 2023-12-19
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 20
    MEW WOOLTON LIMITED
    13234219
    C/o Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2021-03-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 21
    N P DEVELOPMENTS LIMITED
    04522245
    C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (4 parents)
    Officer
    2002-08-30 ~ now
    IIF 7 - Director → ME
    2002-08-30 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-08-30 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Right to appoint or remove directors as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Has significant influence or control OE
  • 22
    NETWORK BUSINESS AFFILIATES LTD
    12855513
    Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-03 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2020-09-03 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    NPC TRADE LTD
    10027981
    Km Accounting Solutions Ltd, 12 Tasker Terrace, Rainhill, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-02-25 ~ dissolved
    IIF 35 - Has significant influence or control OE
  • 24
    PEARL WEALTH LTD
    09967692
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    2016-01-25 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    PLATINUM CAPITAL LONDON LIMITED
    13305090
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-31 ~ 2022-02-02
    IIF 60 - Director → ME
    Person with significant control
    2021-03-31 ~ 2022-02-02
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
  • 26
    POLARIS ENERGY (LONDON) LTD
    12807553
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (6 parents)
    Officer
    2020-08-12 ~ dissolved
    IIF 61 - Director → ME
  • 27
    RAWIA REAL ESTATE CO. LTD
    09725410
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-08-10 ~ dissolved
    IIF 20 - Director → ME
  • 28
    ROX RENOVATION LTD
    12715848
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2020-10-05 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 68 - Has significant influence or control OE
  • 29
    ROYLE PROPERTIES (NORTH WEST) LIMITED
    06053732
    Euston Square Property Groupl, 3rd Floor Muskers Building, 1 Stanley Street, Liverpool, England
    Dissolved Corporate (5 parents)
    Officer
    2007-01-16 ~ 2011-01-04
    IIF 1 - Secretary → ME
  • 30
    S J AND R R GLOBAL LIMITED
    11819380
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 57 - Director → ME
  • 31
    S J GLOBAL ACADEMY LTD
    - now 09814564
    UK EDUCATION CAMPUS LTD - 2018-02-16
    TRAINEX TRAINING LIMITED - 2017-01-16
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (11 parents)
    Officer
    2021-02-10 ~ 2021-08-10
    IIF 27 - Director → ME
  • 32
    S J GLOBAL ASIA LTD
    - now 10397374
    MCBAIN LLOYD LIMITED - 2018-05-24
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2020-07-29 ~ dissolved
    IIF 34 - Director → ME
  • 33
    S J GLOBAL ENERGY LIMITED
    10698525
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2018-08-18 ~ dissolved
    IIF 47 - Director → ME
  • 34
    S J GLOBAL INVESTMENTS WORLDWIDE LTD
    - now 09002873
    HEYPRO LTD - 2016-06-15
    ZINGY HEALTH LTD - 2015-04-15
    1066 London Road, Leigh On Sea, Essex
    Dissolved Corporate (5 parents, 26 offsprings)
    Officer
    2018-03-06 ~ dissolved
    IIF 17 - Director → ME
    2017-07-20 ~ 2018-01-02
    IIF 18 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 35
    S J GLOBAL SECURITIES LTD
    12857411 10249082
    Office 301 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-09-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-09-04 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 36
    S J GLOBAL WORLDWIDE LTD
    - now 10427805
    SJ UNICOLLEGE LTD - 2020-09-03
    JOLA'S TRADING AND PROJECTS LIMITED - 2018-07-31
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (8 parents)
    Officer
    2020-09-08 ~ dissolved
    IIF 33 - Director → ME
  • 37
    S J GLOKAL LTD
    - now 10428280
    SECURITY CAPITAL LIMITED
    - 2019-11-12 10428280
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (9 parents)
    Officer
    2019-11-12 ~ 2020-05-31
    IIF 46 - Director → ME
    2021-02-09 ~ dissolved
    IIF 44 - Director → ME
  • 38
    S J LANTERN LTD
    - now 11583668
    S J LANTERN FUNDING LTD - 2020-06-01
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 50 - Director → ME
  • 39
    S J SPORTS AGENCY LIMITED
    12977943
    Office 301 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-27 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    SAMUEL JONES LTD
    11635645
    Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 59 - Director → ME
  • 41
    STEALTH EMERGING TREASURIES & ASSET BACKED EQUITIES LTD
    07642061
    27 Grove House Waverley Grove, London
    Dissolved Corporate (5 parents)
    Officer
    2014-10-06 ~ 2016-07-07
    IIF 30 - Director → ME
    2017-02-28 ~ dissolved
    IIF 16 - Director → ME
  • 42
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - now 14242045
    SJ THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2023-02-10 14242045
    THE THREE TUNS INVESTMENT HOLDINGS LIMITED
    - 2022-09-20 14242045
    44 Homebush Green 44 Homebush Green, Matfield, Matfield, Kent, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-09-16 ~ 2023-05-31
    IIF 43 - Director → ME
  • 43
    VALCREST UK LIMITED
    09331921
    27 Grove House Waverley Grove, London
    Dissolved Corporate (1 parent)
    Officer
    2014-11-28 ~ dissolved
    IIF 28 - Director → ME
  • 44
    WHITESTONE COURT MANAGEMENT LIMITED
    06469446
    C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-01 ~ now
    IIF 12 - Director → ME
    2008-01-10 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    2017-01-10 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    WILD PEANUT FOODS LTD
    10956408
    Office 301, 34 Prince Of Wales Road, Norwich, England
    Dissolved Corporate (5 parents)
    Officer
    2021-02-09 ~ dissolved
    IIF 52 - Director → ME
  • 46
    WORLD STOCK AND BOND TRADE LTD
    10026603
    Hutchinson Moss Ltd, 27 Grove House Waverley Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-25 ~ dissolved
    IIF 24 - Director → ME
  • 47
    XCEL PETROLEUM (UK) LTD
    09766544
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 48
    XCEL PETROLEUM DYNAMICS (UK) LTD
    09731068
    27 Grove House Waverley Grove, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-08-13 ~ dissolved
    IIF 19 - Director → ME
  • 49
    YEGO CONNECT LTD
    12206718
    118 Pall Mall, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-25 ~ 2021-03-11
    IIF 55 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.