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 Arturo Calvete

    Related profiles found in government register
  • Mr Arturo Calvete
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Nightingale Crescent, West Horsley, Leatherhead, Surrey, KT24 6PD

      IIF 1
  • Mr Daniel Alves
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 95, Commercial Road, Bournemouth, BH2 5RT, United Kingdom

      IIF 2
  • Calvete, Arturo
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Warren, Colville Road, High Wycombe, HP11 2SY, United Kingdom

      IIF 3
  • Alves, Daniel
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 44 St Michaels Road, Bournemouth, BH2 5DY, United Kingdom

      IIF 4
  • Javier Fuentes
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Maple House, 139 Maple Road, Surbiton, KT6 4BA, England

      IIF 5
  • Javier Fuentes Delgado
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Maple House, 139 Maple Road, Surbiton, KT6 4BA, England

      IIF 6 IIF 7
  • Mrs Irene Rodriguez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 37, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 8
  • Velasco, Jacqueline
    Spanish company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 9
  • Velasco, Jacqueline
    Spanish social worker born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manilla Walk, Greenwich, London, SE10 0TU, England

      IIF 10
  • Calvete, Arturo
    Spanish director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 56, Wood Lane, Room A17, London, W12 7SB, England

      IIF 11
    • 8, Kensington Park Road, London, London, W11 3BU, United Kingdom

      IIF 12
  • Fuentes Delgado, Javier
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Flat 15 Maple House, 139 Maple Road, Surbiton, KT6 4BA, England

      IIF 13 IIF 14
  • Falkenberg, Isabel
    Spanish director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Finchley Park, Emmet Hill Lane, Laddingford, Kent, ME18 6BG, United Kingdom

      IIF 15
  • Falkenberg, Isabel
    Spanish fianance born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 16
  • Kinnin, Wendy Ana
    Spanish proprietor knowsley village st born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Knowsley Village Stables, Knowsley Lane, Knowsley Village, Knowsley, Merseyside, L34 9ER, England

      IIF 17
  • Miss Jacqueline Velasco
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Manilla Walk, Greenwich, London, SE10 0TU, England

      IIF 18
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 19
  • Mr Francisco Aguilar Felipe
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 483 Green Lanes, London, N13 4BS

      IIF 20
  • Ms Alexandra Krum-moller
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Ford Cottages, Welsh Road, Cubbington, Leamington Spa, Warwickshire, CV33 9AA

      IIF 21
  • Mr Julio Angel Dotel Perez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Leven Way, Hayes, UB3 2SR, England

      IIF 22
  • Mrs Maira Noelia Conde Lopez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Astbury Business Park, Station Passage, London, SE15 2JR

      IIF 23
  • Pena Fanjul, Osiris Dalverto
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 228, Coldharbour Lane, London, SW9 8SD, England

      IIF 24 IIF 25
  • Dotel Perez, Julio Angel
    Spanish company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Leven Way, Hayes, UB3 2SR, England

      IIF 26
  • Fuentes Delgado, Javier
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Maple House, Maple Road, Surbiton, Surrey, KT6 4BA, England

      IIF 27
  • Fuentes Delgado, Javier
    Spanish software developer born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 15 Maple House, 139 Maple Road, Surbiton, KT6 4BA, England

      IIF 28
  • Lagos Velasco, Jacqueline
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manilla Walk, London, SE10 0TU, England

      IIF 29
  • Miss Monica Rossell Letosa
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Frankland Close, London, SE16 2HD, England

      IIF 30
  • Mr Alvaro Jose Rebon Portillo
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 165, Ashford Road, Maidstone, ME14 4NE, United Kingdom

      IIF 31
  • Mr Osiris Dalverto Pena Fanjul
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 228, Coldharbour Lane, London, SW9 8SD, England

      IIF 32 IIF 33
  • Conde Lopez, Maria Noelia
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Astbury Business Park, Station Passage, Station Passage, London, SE15 2JR, England

      IIF 34
  • Miss Ana Maria Gonzalez Lopez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 36, Bradshaw Close, London, SW19 8NL, England

      IIF 35
  • Mr Newman Alexis Sierra Dotel
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ellesmere Road, Greenford, UB6 9ES, England

      IIF 36
  • Ms Isabel Falkenberg
    Norwegian,spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 26, Cadogan Square, London, SW1X 0JP, England

      IIF 37
  • Ms Maria Llorente Dominguez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 17, Stonechat Mews, Greenhithe, DA9 9TY, England

      IIF 38
  • Rossell Letosa, Monica
    Spanish company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 34, Frankland Close, London, SE16 2HD, England

      IIF 39
  • Gonzalez Lopez, Ana Maria
    Spanish company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Irene Rodriguez
    British born in March 1966

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • Jaymex Ltd, 57/63 Line Wall Road, Gibraltar, Gibraltar

      IIF 41
  • Velasco, Jacqueline
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lansdowne Building, Lansdowne Road, Camberwell Road, London, Surrey, CR9 2ER, United Kingdom

      IIF 42
  • Aguilar Felipe, Francisco
    Spanish it consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • 483 Green Lanes, London, N13 4BS

      IIF 43
  • Miss Jacqueline Lagos Velasco
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Manilla Walk, London, SE10 0TU, England

      IIF 44
  • Rebon Portillo, Alvaro Jose
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 165, Ashford Road, Maidstone, ME14 4NE, United Kingdom

      IIF 45
  • Rodriguez, Irene
    British finance director born in March 1966

    Resident in Gibraltar

    Registered addresses and corresponding companies
    • 124, High Street, Hampton Hill, Hampton, Middlesex, TW12 1NS

      IIF 46
  • Sierra Dotel, Newman Alexis
    Spanish plumber born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16, Ellesmere Road, Greenford, UB6 9ES, England

      IIF 47
  • Falkenberg, Isabel
    born in December 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 8a, Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 48
    • 8a Wingbury Courtyard, Business Village, Leighton Road, Wingrave, Buckinghamshire, HP22 4LW, United Kingdom

      IIF 49
  • Falkenberg, Isabel
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 50
  • Mendoza Rodriguez, Maria Elena
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Patchings, Horsham, RH13 5HJ, England

      IIF 51
  • Conde, Noelia
    Spanish born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 10, Astbury Business Park, Station Passage, London, SE15 2JR, England

      IIF 52 IIF 53
  • Gonzalez, Irene Maria Rodriguez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 37, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 54
  • Isabel Falkenberg
    Norwegian born in December 1971

    Resident in Portugal

    Registered addresses and corresponding companies
    • Unit 8a, Wingbury Courtyard Business Village, Wingrave, Aylesbury, HP22 4LW, United Kingdom

      IIF 55
  • Isabel Falkenberg
    Spanish born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 56
  • Mrs Maria Elena Mendoza Rodriguez
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Patchings, Horsham, RH13 5HJ, England

      IIF 57
  • Rodriguez, Maria Elena Mendoza
    Spanish sales administrator born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Patchings, Horsham, RH13 5HJ, England

      IIF 58
  • Mrs Maria Jose Nieto Castilla
    Spanish born in December 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • 12, Wendell Road, London, W12 9RT, England

      IIF 59
  • Ms Isabel Falkenberg
    Norwegian born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Cadogan Square, London, SW1X 0JP, United Kingdom

      IIF 60
  • Ms Virginia Gema Cottinelli-herrero
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31, Coatbridge Business Centre, 204 Main Street, Coatbridge, ML5 3RB, Scotland

      IIF 61
  • Nieto Castilla, Maria Jose
    Spanish company director born in December 1971

    Resident in Spain

    Registered addresses and corresponding companies
    • 12, Wendell Road, London, W12 9RT, England

      IIF 62
  • Velasco, Jacqueline

    Registered addresses and corresponding companies
    • 6 Manilla Walk, Greenwich, London, SE10 0TU, England

      IIF 63
  • Rodriguez Gonzalez, Irene Maria
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 117, Kings Chase, East Molesey, Surrey, KT8 9DT, United Kingdom

      IIF 64
  • Rodriguez Gonzalez, Irene Maria
    Spanish director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Suite 37, Chessington Business Centre, Cox Lane, Chessington, KT9 1SD, England

      IIF 65
  • Javier Fuentes Delgado
    Spanish born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Maple House, 139 Maple Road, Surbiton, KT6 4BA, United Kingdom

      IIF 66
  • Mr Ramon Enrique Ruiz-castillo Navarro
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bridgeman Way, Bristol, BS10 7GP, England

      IIF 67
  • Cottinelli-herrero, Virginia Gema
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 31, Coatbridge Business Centre, 204 Main Street, Coatbridge, ML5 3RB, Scotland

      IIF 68
  • Falkenberg, Isabel

    Registered addresses and corresponding companies
    • 26, Cadogan Square, London, SW1X 0JP, England

      IIF 69
  • Fuentes Delgado, Javier
    Spanish software developer born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Maple House, 139 Maple Road, Surbiton, KT6 4BA, United Kingdom

      IIF 70
  • Ruiz-castillo Navarro, Ramon Enrique
    Spanish born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 75, Bridgeman Way, Bristol, BS10 7GP, England

      IIF 71
child relation
Offspring entities and appointments 42
  • 1
    ATHSHE LTD
    10172947
    165 Ashford Road, Maidstone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,808 GBP2024-05-31
    Officer
    2016-05-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-05-10 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    BAD2RO FILMS LIMITED
    09190123
    4 Nightingale Crescent, West Horsley, Leatherhead, Surrey
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2 GBP2024-02-28
    Officer
    2014-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Has significant influence or control OE
  • 3
    CANELA FINA UK LTD
    10261370
    12 Wendell Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-07-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 4
    CASA CONDE (EUROPE) LTD
    04784512
    Unit 10 Astbury Business Park, Station Passage, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,221 GBP2024-06-30
    Officer
    2003-06-06 ~ now
    IIF 34 - Director → ME
  • 5
    CASA CONDE (UK) LTD
    06260680
    Unit 10 Astbury Business Park, Station Passage, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2007-05-30 ~ now
    IIF 52 - Director → ME
  • 6
    CLETOSA LIMITED
    13622886
    34 Frankland Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 7
    COPDEN CONSULTING LTD
    13440784
    36 Bradshaw Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    DOMESTIC ABUSE CONSULTANCY AND ASSESSMENT LTD
    16286751
    6 Manilla Walk, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 9
    DOMESTIC ABUSE PREVENTION LIMITED
    14254641
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-07-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FLATSTONES LIMITED
    09927944
    75 Bridgeman Way, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,420 GBP2024-03-31
    Officer
    2015-12-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    FUENTES BOOKKEEPING LTD
    - now 07201900 15838733
    ADVANCED NUMERICS LIMITED
    - 2012-03-05 07201900
    15 Maple House 139 Maple Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    2010-03-24 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    FUENTES BOOKKEEPING LTD
    15838733 07201900
    Flat 15 Maple House, 139 Maple Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2024-07-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    FUENTES TECHNOLOGY LIMITED
    10725497 15839314
    15 Maple House, 139 Maple Road, Surbiton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2017-04-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2017-04-13 ~ 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
    IIF 66 - Right to appoint or remove directors OE
  • 14
    FUENTES TECHNOLOGY LTD
    15839314 10725497
    Flat 15 Maple House, 139 Maple Road, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-07-31
    Officer
    2024-07-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 15
    HAMPTON HILL SERVICES LTD
    - now 09323673
    SIERRAN LTD - 2017-03-21
    124 High Street, Hampton Hill, Hampton, Middlesex
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -53,674 GBP2019-01-31
    Officer
    2018-04-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-04-30 ~ dissolved
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    HYDE PARK INVESTMENT LIMITED
    - now 05091956 09834467
    GREEN PARK INVESTMENT LIMITED - 2005-02-25
    Finchley Park, Emmet Hill Lane, Laddingford, Kent, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    118 GBP2025-03-31
    Officer
    2021-03-26 ~ 2023-01-01
    IIF 15 - Director → ME
  • 17
    INSWARE LIMITED
    05845881
    483 Green Lanes, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,192 GBP2024-05-31
    Officer
    2012-08-01 ~ 2023-09-10
    IIF 43 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 18
    KNOWSLEY VILLAGE STABLES C.I.C.
    09763477
    Knowsley Village Stables Knowsley Lane, Knowsley Village, Knowsley, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    2015-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 19
    LEBANESE BY MEZZET LTD
    10250943
    Suite 37 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,153 GBP2024-12-31
    Officer
    2018-04-01 ~ 2024-11-01
    IIF 65 - Director → ME
    Person with significant control
    2018-04-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LOLAS BOURNEMOUTH LIMITED
    09898502
    95 Commercial Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -30,811 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    MANO AMIGA LTD
    13254105
    228 Coldharbour Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,191 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 22
    MANOR FIELDS NO. 4 RESIDENTS COMPANY LIMITED
    02067261 02067260, 02004359
    Courtney Green, 25, Carfax, Horsham, West Sussex
    Active Corporate (15 parents)
    Equity (Company account)
    840 GBP2024-06-30
    Officer
    2021-03-26 ~ 2023-06-15
    IIF 58 - Director → ME
  • 23
    MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED
    00615922
    69 Victoria Road, Surbiton, Surrey, United Kingdom
    Active Corporate (25 parents)
    Equity (Company account)
    240 GBP2024-04-25
    Officer
    2018-07-20 ~ now
    IIF 27 - Director → ME
  • 24
    MAZ MEZ LTD
    08879427
    Suite 37 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,905 GBP2024-12-31
    Officer
    2014-02-06 ~ 2026-01-16
    IIF 54 - Director → ME
  • 25
    MEGA LONDON CARPENTER LTD
    14272409
    1 Leven Way, Hayes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    440 GBP2023-08-31
    Officer
    2022-08-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    MENDOZA PROPERTY MANAGEMENT LIMITED
    13283343
    19 Patchings, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,694 GBP2025-03-31
    Officer
    2021-03-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 27
    MEZZET LTD
    - now 07877470
    PHOENICIA RESTAURANT LTD
    - 2012-01-10 07877470
    Suite 37 Chessington Business Centre, Cox Lane, Chessington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -477,888 GBP2024-12-31
    Officer
    2011-12-09 ~ 2026-01-16
    IIF 64 - Director → ME
  • 28
    NEWMAN PLUMBFIX LTD
    14271568
    16 Ellesmere Road, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 29
    NOMAD FILMSUK LIMITED
    07756974
    180 Balmoral Road, Gillingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    550 GBP2025-08-31
    Officer
    2011-08-31 ~ 2021-01-04
    IIF 11 - Director → ME
  • 30
    NRPF.UK LLP
    OC373890
    Nrpf.uk, The Lansdowne Building, 2 Lansdowne Road, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 31
    P&P MANAGEMENT SPV LIMITED
    16708641
    228 Coldharbour Lane, London, England
    Active Corporate (2 parents)
    Officer
    2025-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Has significant influence or control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
  • 32
    PAADA INVEST LTD
    12782873
    26 Cadogan Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-31 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2020-07-31 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 33
    PADRON PEPPERS LTD
    09096338
    Unit 10 Astbury Business Park, Station Passage, London
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-06-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-03 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
  • 34
    PANDORA TRAINING LIMITED
    12134340
    6 Manilla Walk, Greenwich, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-01 ~ dissolved
    IIF 10 - Director → ME
    2019-08-01 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    2019-08-01 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 35
    QW CAPITAL LLP
    OC335181
    8a Wingbury Courtyard Business Village, Leighton Road, Wingrave, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    17,500 GBP2024-03-31
    Officer
    2008-02-28 ~ now
    IIF 49 - LLP Designated Member → ME
  • 36
    QW RESEARCH LLP
    OC450605
    Unit 8a Wingbury Courtyard Business Village, Wingrave, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 55 - Right to appoint or remove members OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
  • 37
    QWC LTD
    08821066
    26 Cadogan Square, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    18,448 GBP2018-12-31
    Officer
    2013-12-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-29
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    R2RO FILMS LTD
    07356474
    8 Kensington Park Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-25 ~ dissolved
    IIF 12 - Director → ME
  • 39
    SIRETT LTD
    07465890
    1 Ford Cottages Welsh Road, Cubbington, Leamington Spa, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,184 GBP2024-12-31
    Person with significant control
    2016-06-01 ~ 2025-11-01
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    THE RICHARD MORGAN PARTNERSHIP LIMITED
    SC395582
    Unit 31, Coatbridge Business Centre, 204 Main Street, Coatbridge, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    688,371 GBP2024-03-31
    Officer
    2011-03-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    TRIKETA LTD
    09318566
    First Floor, Telecom House, 125-135 Preston Road, Brighton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,440 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    VEKTOR PARTNERS ADVISORS LLP
    OC436036
    11 Bressenden Place, Nova North, London, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    95,026 GBP2024-03-31
    Officer
    2021-03-12 ~ 2024-01-22
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    2021-03-12 ~ 2021-06-06
    IIF 56 - 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.