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

Mr Alexander Colombini

    Related profiles found in government register
  • Mr Alexander Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 1 IIF 2
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 3 IIF 4
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 5
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 6
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 7 IIF 8
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 9
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 10
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 11 IIF 12
  • Mr Alexander Colombini
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 13
  • Mr Alex Colombini
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 14
  • Alex Colombini
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 15 IIF 16
  • Mr Alexander Colombini
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Prescot Street, London, E1 8NN, England

      IIF 17
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 18 IIF 19
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, United Kingdom

      IIF 20
  • Colombini, Alexander
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 21
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 22
  • Colombini, Alexander
    British commercial director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Highdown House, Highdown Road, 11 Highdown Road, Leamington Spa, CV31 1XT, England

      IIF 23
  • Colombini, Alexander
    British company director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 24
  • Colombini, Alexander
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 25
  • Colombini, Alexander
    British finance director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 26
  • Colombini, Alexander
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Sinon House, The Hyde, Brighton, BN2 4JE, England

      IIF 27
    • The Stone Building, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 28
    • Unit 2&3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, CW4 8AA, England

      IIF 29
    • Unit 5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, RH19 4LZ, England

      IIF 30
    • Suite B, First Floor, Tourism House, Pynes Hill, Exeter, EX2 5WS, England

      IIF 31 IIF 32
    • Suite B, First Floor, Toursim House, Pynes Hill, Exeter, EX2 5WS, United Kingdom

      IIF 33
    • 66, Prescot Street, London, E1 8NN, England

      IIF 34
    • Ferry Yacht Station, Ferry Road, Thames Ditton, KT7 0YB, England

      IIF 35 IIF 36 IIF 37
  • Colombini, Alex
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 39
    • 100, Westleigh Avenue, London, SW15 6UZ, England

      IIF 40
    • 66 Prescot Street, London, E1 8NN, United Kingdom

      IIF 41
  • Colombini, Alex
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 61 Massets Road, Horley, Surrey, RH6 7DT, England

      IIF 42
    • 34c Hobbs Industrial Estate, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 43
    • 34c, Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, RH7 6HN, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Glen Drummond Limited, Argyll House, Quarrywood Court, Livingston, West Lothian, EH54 6AX, Scotland

      IIF 47
  • Colombini, Alex
    British finance born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Suite, Wealden House, Lewes Road, East Grinstead, West Sussex, RH19 3TB, England

      IIF 48
  • Colombini, Alex
    British financier born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1 South Hill House, Paddockhurst Road, Turners Hill, Crawley, RH10 4SF, England

      IIF 49
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 50
  • Colombini, Mr Alexander
    English born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 4.06 Summit House, 12 Red Lion Square, London, WC1R 4HQ, England

      IIF 51
  • Colombini, Alexander
    born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Gravis Capital Management Ltd, 24 Savile Row, London, W1S 2ES, England

      IIF 52
  • Colombini, Alexander
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, CV31 1XT, England

      IIF 53 IIF 54
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 55
  • Colombini, Alexander
    British company director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fallsha, Mill Lane, Felbridge, East Grinstead, West Sussex, RH19 2PF, United Kingdom

      IIF 56
    • Innovations House, 19 Staple Gardens, Winchester, Hampshire, SO23 8SR

      IIF 57
  • Colombini, Alexander
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5a Bulrushes Farm, Coombe Hill Road, East Grinstead, RH19 4LZ, United Kingdom

      IIF 58
  • Colombini, Alexander
    British financial services born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77-81, Bell Street, Reigate, Surrey, RN2 7AN, England

      IIF 59
  • Colombini, Alexander
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Chesterfield Street, London, W1J 5JF, United Kingdom

      IIF 60
    • 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 61
    • 9 Oxberry Avenue, London, SW6 5SP

      IIF 62
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 63
    • Hampton House, High Street, East Grinstead, West Sussex, RH19 3AW

      IIF 64
  • Colombini, Alex
    British financier born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wealden House, Lewes Rd, East Grinstead, RH19 3TB, United Kingdom

      IIF 65
  • Colombini, Alexander
    British financier

    Registered addresses and corresponding companies
    • 1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, RH10 4SF, England

      IIF 66
child relation
Offspring entities and appointments
Active 28
  • 1
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2020-06-30
    Officer
    2019-06-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-06-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    ASSURED RECYCLING LIMITED - 2024-03-16
    Sinon House, The Hyde, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    2022-02-22 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-02-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    66 Prescot Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 61 - Director → ME
  • 4
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    873,971 GBP2021-03-31
    Officer
    2012-11-23 ~ now
    IIF 41 - Director → ME
  • 5
    Hampton House, High Street, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2006-09-22 ~ dissolved
    IIF 64 - Director → ME
  • 6
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 46 - Director → ME
  • 7
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-12-16 ~ dissolved
    IIF 45 - Director → ME
  • 8
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    68,174 GBP2021-03-31
    Officer
    2011-07-20 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 9
    34c Hobbs Industrial Estate Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 43 - Director → ME
  • 10
    Glen Drummond Limited Argyll House, Quarrywood Court, Livingston, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    2012-12-11 ~ dissolved
    IIF 47 - Director → ME
  • 11
    The Stone Building Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-12 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 13
    1 Chesterfield Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 60 - Director → ME
  • 14
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    100 Westleigh Avenue, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2024-10-31
    Person with significant control
    2021-10-18 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    100 Westleigh Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    2021-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2021-10-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    2012-12-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    Highdown House Highdown Road, 11 Highdown Road, Leamington Spa, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    1 South Hill House Paddockhurst Road, Turners Hill, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 39 - Director → ME
  • 20
    Sinon House, The Hyde, Brighton, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 21
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2020-05-04 ~ 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
  • 22
    Suite B, First Floor Toursim House, Pynes Hill, Exeter, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-08-30 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 23
    5a Bulrushes Farm, Coombe Hill Road, East Grinstead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-01 ~ dissolved
    IIF 58 - Director → ME
  • 24
    OXBERRY ASSET MANAGEMENT LTD. - 2006-05-16
    1 Southill House, Paddockhurst Road, Turners Hill, West Sussex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,175 GBP2019-03-31
    Officer
    2005-12-02 ~ dissolved
    IIF 63 - Director → ME
    2006-12-12 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    KEVAIR AVIATION LTD - 2018-06-07
    First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 26
    Highdown House, 11 Highdown House, Leamington Spa, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -106,801 GBP2021-03-31
    Officer
    2014-01-17 ~ now
    IIF 53 - Director → ME
  • 27
    34c Hobbs Industrial Estate, Newchapel, Lingfield, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-08-08 ~ dissolved
    IIF 44 - Director → ME
  • 28
    5a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-09-07 ~ dissolved
    IIF 6 - Has significant influence or controlOE
Ceased 18
  • 1
    9 Oxberry Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2015-02-16 ~ 2025-06-30
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-05-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,029,219 GBP2017-12-31
    Officer
    2015-07-15 ~ 2016-04-01
    IIF 42 - Director → ME
  • 3
    ARLINGCLOSE LIMITED
    Other registered number: 08415499
    Barclays Bank Chambers, Bridge Street, Stratford Upon Avon, Warwickshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    949,879 GBP2024-06-30
    Officer
    2004-09-21 ~ 2005-08-31
    IIF 62 - Director → ME
  • 4
    ASSURED ASSET SOLAR 1 LTD
    Other registered number: 13070086
    17 Hanover Square, London
    Active Corporate (2 parents)
    Equity (Company account)
    -8,951 GBP2022-05-31
    Officer
    2020-05-05 ~ 2021-08-16
    IIF 29 - Director → ME
  • 5
    ASSURED ASSET SOLAR 2 LTD
    Other registered number: 12586500
    17 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,872 GBP2022-12-31
    Officer
    2020-12-08 ~ 2021-08-16
    IIF 24 - Director → ME
  • 6
    24 Savile Row, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -0 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-01-17 ~ 2021-09-30
    IIF 52 - LLP Designated Member → ME
  • 7
    Suite B, First Floor, Tourism House, Pynes Hill, Exeter, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,857 GBP2024-05-31
    Officer
    2020-05-05 ~ 2023-05-11
    IIF 31 - Director → ME
    Person with significant control
    2020-05-05 ~ 2020-05-05
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    45 Charles Street, London
    Dissolved Corporate (1 parent)
    Officer
    2010-05-12 ~ 2011-08-01
    IIF 59 - Director → ME
  • 9
    DIVISION M LIMITED - 2018-02-23
    Related registration: OC421214
    BIMOTA UK LIMITED - 2015-02-11
    ASSURED ASSET SOLUTIONS LIMITED - 2014-05-13
    MEDI-TRAC LIMITED - 2013-07-31
    Innovations House, 19 Staple Gardens, Winchester, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-02-28
    Officer
    2013-02-14 ~ 2014-05-13
    IIF 57 - Director → ME
  • 10
    RKE BIOGROUP LIMITED - 2021-11-03
    Belvedere House, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -5,643,972 GBP2023-12-31
    Officer
    2017-05-24 ~ 2019-09-01
    IIF 51 - Director → ME
  • 11
    2/4 Ash Lane, Rustington, Littlehampton, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-29 ~ 2014-04-10
    IIF 56 - Director → ME
  • 12
    C/o Rke Biogroup Ltd, Belvedere House, Basing View, Basingstoke, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2018-06-11 ~ 2019-05-31
    IIF 65 - Director → ME
  • 13
    KEVAIR AVIATION LTD - 2018-06-07
    First Floor Suite Wealden House, Lewes Road, East Grinstead, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,232 GBP2017-07-31
    Officer
    2016-07-01 ~ 2018-06-06
    IIF 48 - Director → ME
    2016-06-29 ~ 2018-06-06
    IIF 26 - Director → ME
  • 14
    SECURITY AND INTELLIGENCE PLC - 2016-07-13
    Highdown House, Highdown Road, Royal Leamington Spa, Warwickshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    225,000 GBP2018-03-31
    Officer
    2016-05-01 ~ 2017-07-04
    IIF 34 - Director → ME
  • 15
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -2,573 GBP2024-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 36 - Director → ME
    Person with significant control
    2020-05-08 ~ 2023-07-11
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 38 - Director → ME
  • 17
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 35 - Director → ME
  • 18
    TWO GINS LIMITED - 2020-03-16
    Ferry Yacht Station, Ferry Road, Thames Ditton, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2020-10-06 ~ 2023-07-11
    IIF 37 - Director → ME
    Person with significant control
    2020-05-08 ~ 2020-07-30
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE

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.