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

Chandler, Ronald Leslie Leonard

    Related profiles found in government register
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    English

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 12
  • Chandler, Ronald Leslie Leonard
    English manager

    Registered addresses and corresponding companies
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 13
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, England

      IIF 17
    • icon of address Flat 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 18 IIF 19
    • icon of address Murston Business Centre, Norman Road, Ashford, TN23 7AD, England

      IIF 20
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, United Kingdom

      IIF 21
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address Villa 233, Sectur R, Founty-sonaba 80000, Agadir, Morocco

      IIF 22
  • Chandler, Ronald Leslie Leonard
    born in March 1946

    Resident in Morroco

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Building, Norman Road, Ashford, TN23 7AD, United Kingdom

      IIF 23
  • Chandler, Ronald Leslie Leonard
    English company director born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 24
  • Chandler, Ronald Leslie Leonard
    English director born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Arundel Road, Poling, Arundel, West Sussex, BN18 9QA

      IIF 25
    • icon of address 10, Glebe Way, Kennington, Ashford, Kent, TN24 9AU

      IIF 26 IIF 27 IIF 28
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 31
    • icon of address Epps Buildding, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 32
  • Chandler, Ronald Leslie Leonard
    English manager born in March 1946

    Resident in Uk

    Registered addresses and corresponding companies
  • Chandler, Ronald Leslie Leonard
    British businessman born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 63
  • Chandler, Ronald Leslie Leonard
    British consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, Kent, TN23 7SW, England

      IIF 64
  • Chandler, Ronald Leslie Leonard
    British director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 65 IIF 66
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 67
  • Chandler, Ronald Leslie Leonard
    British manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 68
  • Chandler, Ronad
    British whole sale of perfume and cosmestic born in March 1946

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 69
  • Chandler, Ronald
    British consultant born in March 1946

    Resident in Morocco

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford., Kent., TN23 7SW, England

      IIF 70
  • Chandler, Ronald Leslie Leonard
    British Citizen consultant born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB, United Kingdom

      IIF 71
  • Chandler, Ronald Leslie Leonard
    British Citizen director born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 72
    • icon of address Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, United Kingdom

      IIF 73
    • icon of address 5, Spur Road, Isleworth, Middlesex, TW7 5BD, England

      IIF 74
  • Chandler, Ronald Leslie Leonard
    British Citizen manager born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Murston Business Centre, Norman Road, Ashford, Kent, TN23 7AD, England

      IIF 75
  • Mr Ronald Leslie Leonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126 Aldersgate Street, London, EC1A 4JQ

      IIF 76 IIF 77 IIF 78
    • icon of address Epps Building, Bridge Road, Ashford, Kent, TN23 1BB

      IIF 79 IIF 80 IIF 81
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, TN23 1BB, England

      IIF 82 IIF 83
    • icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, TN23 1BB, England

      IIF 84
    • icon of address 40, Shakespeare Avenue, Bath, Somerset, BA2 4RF

      IIF 85
    • icon of address Unit 126, 5 Spur Road, Isleworth, Middlesex, TW7 5BD

      IIF 86 IIF 87
    • icon of address 168, The Circle, Queen Elizabethe Street., London, SE1 2JL

      IIF 88
    • icon of address 28, Leman Street, London, E1 8ER, England

      IIF 89
    • icon of address Suite Ltw, 126 Aldersgate Street, London, EC1A 4JQ

      IIF 90
  • Mr Ronald Leslie Leonard Chandler
    English born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 91
  • Mr Ronald Leslie, Leonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ

      IIF 92
  • Mr Ronald Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 93
  • Mr Ronald Leslie Léonard Chandler
    British born in March 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 126, 5 Spur Road, Isleworth, TW7 5BD, England

      IIF 94
  • Mr Ronald Leslie Chandler
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 126, Aldersgate Street, London, EC1A 4JQ, United Kingdom

      IIF 95
  • Mr Ronald Léonard Chandler
    British born in March 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 212, Beaver Road, Ashford, TN23 7SW, England

      IIF 96
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Person with significant control
    icon of calendar 2019-04-10 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 2
    BO MANAGEMENT LLP - 2014-02-10
    icon of address 168 The Circle, Queen Elizabethe Street., London
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    304,143 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 88 - Right to surplus assets - 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite Ltw, 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,671 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 90 - Right to surplus assets - 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 81 - Right to surplus assets - 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,567 EUR2019-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 82 - Right to surplus assets - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    87 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 78 - Right to surplus assets - 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,166 GBP2019-11-30
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 79 - Right to surplus assets - 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-22 ~ dissolved
    IIF 75 - Director → ME
  • 9
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 85 - Right to surplus assets - 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 212 Beaver Road, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 11
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 12
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-08 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,165 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 87 - Right to surplus assets - 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-06 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-22 ~ dissolved
    IIF 72 - Director → ME
  • 16
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 84 - Right to surplus assets - 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Person with significant control
    icon of calendar 2021-02-02 ~ dissolved
    IIF 83 - Right to surplus assets - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,344 EUR2020-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 80 - Right to surplus assets - 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 126 Aldersgate Street, London
    Dissolved Corporate (4 parents)
    Cash at bank and in hand (Company account)
    968 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 77 - Right to surplus assets - 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
Ceased 60
  • 1
    ADMOVE MEDICA LIMITED - 2008-06-24
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-17 ~ 2008-07-25
    IIF 56 - Director → ME
  • 2
    1997 LTD
    - now
    NOBLE STANDING LIMITED - 2015-04-27
    icon of address 126 Aldersgate Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -105,271 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2022-04-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    IIF 92 - Has significant influence or control OE
  • 3
    icon of address 168 The Circle Queen Elizabeth Street, London, Greater London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-11-24 ~ 2006-07-18
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (10 offsprings)
    Officer
    icon of calendar 2004-07-21 ~ 2008-08-08
    IIF 51 - Director → ME
    icon of calendar 2009-03-26 ~ 2016-02-11
    IIF 73 - Director → ME
  • 5
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-22 ~ 2008-12-22
    IIF 55 - Director → ME
  • 6
    icon of address 168 The Circle, Queen Elizabeth Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,623 EUR2020-12-31
    Officer
    icon of calendar 2012-03-26 ~ 2013-08-08
    IIF 16 - LLP Designated Member → ME
  • 7
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2008-12-23 ~ 2009-03-16
    IIF 59 - Director → ME
  • 8
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2006-12-06
    IIF 35 - Director → ME
  • 9
    ARTEL TELEPHONE LIMITED - 2008-03-10
    icon of address Unit 126 Spur Road, Isleworth, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148,333 GBP2020-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2008-06-03
    IIF 41 - Director → ME
  • 10
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-31 ~ 2006-11-13
    IIF 46 - Director → ME
  • 11
    icon of address Epps Buildding, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-22 ~ 2010-03-26
    IIF 32 - Director → ME
    icon of calendar 2006-12-07 ~ 2007-05-11
    IIF 29 - Director → ME
  • 12
    GR JPH LIMITED - 2010-02-11
    icon of address 1st Floor 156 Cromwell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2009-01-21 ~ 2010-02-01
    IIF 38 - Director → ME
  • 13
    ACTON DATA LIMITED - 2014-09-24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ 2008-11-24
    IIF 50 - Director → ME
  • 14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-03 ~ 2011-04-01
    IIF 1 - LLP Designated Member → ME
  • 15
    CALAY LTD
    - now
    CALAY LIMITED - 2020-09-23
    icon of address Suite 3488, Unit 3a 34-35, Hatton Garden, Holborn, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,074 GBP2024-12-31
    Officer
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ 2022-04-01
    IIF 89 - Has significant influence or control OE
  • 16
    ARKOS LLP - 2011-03-14
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    49,038 GBP2017-05-31
    Officer
    icon of calendar 2007-04-13 ~ 2007-08-29
    IIF 7 - LLP Designated Member → ME
  • 17
    icon of address 212 Beaver Road, Ashford, England
    Dissolved Corporate (1 parent, 23 offsprings)
    Equity (Company account)
    -37,578 EUR2022-12-31
    Officer
    icon of calendar 2019-02-28 ~ 2022-04-01
    IIF 65 - Director → ME
    icon of calendar 2015-09-03 ~ 2017-01-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 18
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-16 ~ 2007-08-03
    IIF 8 - LLP Designated Member → ME
  • 19
    icon of address 201 Haverstock Hill, Second Floor C/o Fkgb, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-03-15
    IIF 20 - LLP Designated Member → ME
  • 20
    TELIUM LIMITED - 2003-09-22
    EIKOS DEVELOPMENT LIMITED - 2012-02-04
    TELIUM EUROPE LIMITED - 2010-01-21
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,854 GBP2024-03-31
    Officer
    icon of calendar 2003-03-24 ~ 2007-09-27
    IIF 52 - Director → ME
  • 21
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2013-11-26
    IIF 71 - Director → ME
    icon of calendar 2008-11-11 ~ 2011-02-16
    IIF 27 - Director → ME
    icon of calendar 1999-12-01 ~ 2008-11-10
    IIF 12 - Secretary → ME
  • 22
    EMAPO LTD
    - now
    ALISIOS UK LIMITED - 2008-01-22
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2007-12-01
    IIF 30 - Director → ME
  • 23
    icon of address 1st Floor 93-95 Borough High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-28 ~ 2009-08-28
    IIF 69 - Director → ME
    icon of calendar 2008-04-07 ~ 2008-04-30
    IIF 60 - Director → ME
  • 24
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-20 ~ 2008-07-01
    IIF 2 - LLP Designated Member → ME
  • 25
    EXTENSE LIMITED - 2009-12-11
    icon of address 51a Emmanuel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-27 ~ 2010-08-16
    IIF 36 - Director → ME
  • 26
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-07 ~ 2006-01-04
    IIF 48 - Director → ME
  • 27
    icon of address 126 Aldersgate Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    265 EUR2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-01
    IIF 76 - Has significant influence or control OE
  • 28
    06051060 LIMITED - 2017-01-10
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,332,500 EUR2025-03-31
    Officer
    icon of calendar 2007-01-12 ~ 2008-02-01
    IIF 54 - Director → ME
  • 29
    FLIGHT DATA RESEARCH LIMITED - 2009-06-12
    icon of address Brenchley House, Brenchley Mews, Charing, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7 GBP2024-12-31
    Officer
    icon of calendar 2007-06-15 ~ 2008-08-05
    IIF 44 - Director → ME
  • 30
    GR. JPH LIMITED - 2008-08-14
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2010-03-01
    IIF 26 - Director → ME
  • 31
    GROUPE INTER DIFFUSION LIMITED - 2007-06-05
    icon of address 93-95 Borough High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-01 ~ 2009-03-22
    IIF 57 - Director → ME
    icon of calendar 2008-04-20 ~ 2008-06-19
    IIF 33 - Director → ME
  • 32
    icon of address 31a Thayer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    420,389 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-26
    IIF 49 - Director → ME
  • 33
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    152 GBP2024-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2013-06-06
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ 2022-04-01
    IIF 86 - Right to surplus assets - 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-01
    IIF 45 - Director → ME
  • 35
    icon of address Unit 3 Eurogate Business Park, Ashford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    423,090 EUR2023-12-31
    Officer
    icon of calendar 2012-04-25 ~ 2012-07-01
    IIF 14 - LLP Designated Member → ME
  • 36
    MODUL LTD
    - now
    DALO GROUP LIMITED - 2009-06-02
    icon of address Tenbury I - Brenchley Mews, School Road, Charing, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49,365 GBP2016-12-31
    Officer
    icon of calendar 2008-12-12 ~ 2009-06-11
    IIF 39 - Director → ME
  • 37
    MY HEALTH HIS LLP - 2010-07-30
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-27 ~ 2009-10-05
    IIF 5 - LLP Designated Member → ME
  • 38
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ 2007-11-01
    IIF 13 - Secretary → ME
  • 39
    icon of address 40 Shakespeare Avenue, Bath, Somerset
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,746 EUR2018-12-31
    Officer
    icon of calendar 2011-10-01 ~ 2012-10-01
    IIF 23 - LLP Designated Member → ME
  • 40
    NORD TERRAIN LIMITED - 2023-11-27
    icon of address Unit 126 5 Spur Road, Isleworth, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    22,146 GBP2024-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2009-11-17
    IIF 62 - Director → ME
    icon of calendar 2011-05-14 ~ 2020-01-04
    IIF 68 - Director → ME
    icon of calendar 2012-05-11 ~ 2012-05-11
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-04
    IIF 96 - Ownership of shares – 75% or more OE
  • 41
    B & B EUROPE LIMITED - 2010-06-04
    OTOP EUROPEAN TRADING LIMITED - 2003-10-08
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,156 GBP2017-02-28
    Officer
    icon of calendar 2009-11-18 ~ 2010-09-21
    IIF 24 - Director → ME
  • 42
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-29 ~ 2004-04-30
    IIF 61 - Director → ME
  • 43
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-27 ~ 2008-09-30
    IIF 58 - Director → ME
  • 44
    QUAESTA LIMITED - 2007-04-23
    icon of address Epps Building, Bridge Road, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-16 ~ 2007-10-01
    IIF 47 - Director → ME
  • 45
    icon of address International House 10th Floor, Dover Place, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-08-24 ~ 2011-11-09
    IIF 21 - LLP Designated Member → ME
    icon of calendar 2014-02-19 ~ 2014-02-26
    IIF 22 - LLP Designated Member → ME
  • 46
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2007-07-10
    IIF 6 - LLP Designated Member → ME
  • 47
    icon of address Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,891 GBP2017-12-31
    Officer
    icon of calendar 2006-12-22 ~ 2007-04-16
    IIF 40 - Director → ME
    icon of calendar 2009-10-29 ~ 2010-03-02
    IIF 25 - Director → ME
  • 48
    icon of address Office 10 10-12 Baches Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    229,536 GBP2015-04-30
    Officer
    icon of calendar 2008-04-28 ~ 2009-07-16
    IIF 37 - Director → ME
  • 49
    icon of address 212 Beaver Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,739 GBP2024-12-31
    Officer
    icon of calendar 2013-04-10 ~ 2020-06-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 50
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-27 ~ 2007-12-11
    IIF 4 - LLP Designated Member → ME
  • 51
    icon of address 126 Aldersgate Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,406 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-11-18
    IIF 95 - Has significant influence or control OE
  • 52
    icon of address 1st Floor 156 Cromwell Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2008-03-31 ~ 2008-04-30
    IIF 43 - Director → ME
  • 53
    ANTHAE LLP - 2011-08-15
    SPORTIS LLP - 2010-08-02
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,322 EUR2020-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2007-12-18
    IIF 10 - LLP Designated Member → ME
  • 54
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-04 ~ 2009-06-02
    IIF 9 - LLP Designated Member → ME
  • 55
    LA MAISON DU TARTARE LIMITED - 2011-03-01
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-03 ~ 2011-02-24
    IIF 34 - Director → ME
  • 56
    icon of address Epps Building, Unit 2, 1st Floor, Bridge Road, Ashford, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,207 EUR2021-03-31
    Officer
    icon of calendar 2014-03-03 ~ 2015-02-03
    IIF 15 - LLP Designated Member → ME
  • 57
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2008-07-20
    IIF 11 - LLP Designated Member → ME
  • 58
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-03 ~ 2008-07-01
    IIF 42 - Director → ME
  • 59
    icon of address 126 Aldersgate Street, London, England
    Dissolved Corporate
    Equity (Company account)
    2,657 EUR2018-02-28
    Officer
    icon of calendar 2012-07-02 ~ 2012-08-22
    IIF 70 - Director → ME
  • 60
    icon of address Epps Building, Bridge Road, Ashford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2009-01-31
    IIF 53 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.