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

Maria De Los Llanos Martinez Vicente

    Related profiles found in government register
  • Maria De Los Llanos Martinez Vicente
    Spanish born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 1
  • Martinez Vicente, Maria De Los Llanos
    Spanish managing born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 60c Richmond Road, Twickenham, Middlesex, TW1 3BE, England

      IIF 2
  • Daniel Mark Kirby
    British born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 3
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 4 IIF 5
    • Las Partnership, Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 6
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 7
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 8
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 9 IIF 10 IIF 11
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 12
    • The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 13
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 14
  • Daniel Mark Kirby
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 15
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 16
  • Mrs Diane Elizabeth Foster
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 17
  • Mrs Natalie Dawn Mckenzie
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 18
  • Dr Ian Nicholas White
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU, United Kingdom

      IIF 19
    • Closefield House, 21a Burley Road, Oakham, Rutland, LE15 6DH, United Kingdom

      IIF 20
  • Foster, Diane Elizabeth
    British company secretary/director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 21
  • Foster, Diane Elizabeth
    British managing born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Warren Lodge, 90 Burdon Lane, Sutton, Surrey, SM2 7BZ, England

      IIF 22
  • Mr Daniel William Webber
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 23 IIF 24
  • Mckenzie, Natalie Dawn
    British managing born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 25
  • Mckenzie, Natalie Dawn
    British operations born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 21 Stafford Road, Croydon, Surrey, CR0 4NG, United Kingdom

      IIF 26 IIF 27
  • Dawtrey, Philip Kevin
    British managing born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Verrington Park Road, Wincanton, Somerset, BA9 9DA, England

      IIF 28
  • Kirby, Daniel Mark
    British director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 29
  • Webber, Daniel William
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Webber, Daniel William
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 35 IIF 36
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 37
  • Webber, Daniel William
    British managing born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 38
  • Webber, Daniel William
    British none born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • Cala House, 54 The Causeway, Staines, Surrey, TW18 3AX

      IIF 39
  • Kirby, Daniel Mark
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 40
    • The Rivendell Centre, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 41 IIF 42
    • The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 43 IIF 44
    • The Annes, Unit 24, Rawreth Lane, Rayleigh, SS6 9RS, England

      IIF 45
  • Kirby, Daniel Mark
    British director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Jupiter House, The Drive, Warley Hill Business Park, Brentwood, CM13 3BE

      IIF 46
    • C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 47
    • C/o The Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 48
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex., CM9 5QP, United Kingdom

      IIF 49
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5 QP, United Kingdom

      IIF 50
  • Kirby, Daniel Mark
    British finance & leasing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 51
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 52
  • Kirby, Daniel Mark
    British managing born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, England

      IIF 53
  • Kirby, Daniel Mark
    British managing director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • C/o Las Partnership, The Rivendell Centre, White Horse Lane, Maldon, Essex, CM9 5QP, United Kingdom

      IIF 54
  • Kirby, Daniel Mark
    British used car salesman born in October 1985

    Resident in England

    Registered addresses and corresponding companies
  • Ms Dan Li
    Chinese born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 59
  • White, Ian Nicholas, Dr
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Fire Station, Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, NN14 6HZ, England

      IIF 60
  • White, Ian Nicholas, Dr
    British managing born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9 Northleigh Grove, Market Harborough, Leicestershire, LE16 9QU

      IIF 61
  • Li, Dan
    Chinese company secretary/director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Etheldene Road, Cashes Green, Stroud, GL5 4RF, England

      IIF 62
  • Martin, Daniel
    Scottish none born in December 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71, Holytown Road, Bellshill, Lanarkshire, ML4 1EE, Scotland

      IIF 63
  • Ms Dan Li
    Chinese born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 64
    • 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 65
    • Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 66
  • Martin, Daniel
    British managing born in April 1978

    Registered addresses and corresponding companies
    • 281 Wellbeck Road, Carshalton, Surrey, SM5 1LN

      IIF 67
  • Mr Daniel Mark Kirby
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Webber
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Merrow Woods, Guildford, GU1 2LN, England

      IIF 72
  • Li, Dan
    China director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fao Pmc 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 73
  • Li, Dan
    China none born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Hopstore, Old Bexley Business Park, 19 Bourne Road, Bexley, Kent, DA5 1LR

      IIF 74
  • Li, Dan
    Chinese company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Winchcombe Street, Cheltenham, GL52 2LY, United Kingdom

      IIF 75
  • Li, Dan
    Chinese director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8HE, United Kingdom

      IIF 76
    • Office139, Winchcombe Street, Cheltenham, Gloucestershire, GL52 2LY, England

      IIF 77
    • 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA

      IIF 78
    • 28 Tasman Court, Staines Road West, Sunbury-on-thames, TW16 7BA, United Kingdom

      IIF 79
    • Units 4&5 Cathedral Square, 6 High Street, Worcester, WR1 2BY, England

      IIF 80
  • Dhanani, Ratilal Jethalal
    British managing born in August 1930

    Registered addresses and corresponding companies
    • 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 81
  • Dhanani, Ratilal Jethalal
    British managing director born in August 1930

    Registered addresses and corresponding companies
    • 7 Hathaway Close, Stanmore, Middlesex, HA7 3NR

      IIF 82 IIF 83
  • Martin, Daniel
    British manager born in December 1954

    Registered addresses and corresponding companies
  • Martin, Daniel
    British sales director born in December 1954

    Registered addresses and corresponding companies
    • 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 86
  • Li, Dan
    Chinese manager

    Registered addresses and corresponding companies
    • 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 87
  • Li, Dan
    Chinese managing

    Registered addresses and corresponding companies
    • 32, Padbury Close, Bedfont, Middlesex, TW14 8SW

      IIF 88 IIF 89
  • Martin, Daniel

    Registered addresses and corresponding companies
    • 5 Glebe Wynd, Bothwell, G71 8QT

      IIF 90
  • Foster, Diane

    Registered addresses and corresponding companies
    • 90, Burdon Lane, Cheam, Sutton, SM2 7BZ, England

      IIF 91
child relation
Offspring entities and appointments
Active 25
  • 1
    The Old Fire Station Andrew Boddy Solicitors, School Lane, Rothwell, Northamptonshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,228 GBP2016-12-31
    Officer
    1999-12-16 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 2
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -34,675 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 37 - director → ME
  • 3
    9 Ensign House, Admirals Way, Marsh Wall, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    338,609 GBP2021-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    3 Etheldene Road, Cashes Green, Stroud, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 5
    84 Merrow Woods, Guildford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    87,452 GBP2023-07-31
    Officer
    2020-07-29 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-07-29 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    Office139 Winchcombe Street, Cheltenham, Gloucestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -113,345 GBP2020-06-30
    Officer
    2014-06-24 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    90 Burdon Lane, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    2023-01-20 ~ now
    IIF 21 - director → ME
  • 8
    84 Merrow Woods, Guildford, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,338 GBP2024-06-30
    Officer
    2020-09-29 ~ now
    IIF 35 - director → ME
    Person with significant control
    2020-06-20 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    ORGANIC WASTE 2 ENERGY LIMITED - 2014-03-24
    50 Darnley Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 63 - director → ME
  • 10
    Units 4&5 Cathedral Square, 6 High Street, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 80 - director → ME
  • 11
    9 Northleigh Grove, Market Harborough, Leicestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-08-07 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Has significant influence or controlOE
  • 12
    21 Stafford Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    336 GBP2017-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    21 Stafford Road, Croydon, Surrey, England
    Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 26 - director → ME
  • 14
    21 Stafford Road, Croydon, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2025-04-07 ~ now
    IIF 27 - director → ME
    Person with significant control
    2025-04-07 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2023-09-23 ~ now
    IIF 30 - director → ME
  • 16
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Officer
    2023-09-15 ~ now
    IIF 31 - director → ME
  • 17
    85 Great Portland Street, London, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -47,853 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 33 - director → ME
  • 18
    85 Great Portland Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -92,260 GBP2024-02-28
    Officer
    2023-02-15 ~ now
    IIF 34 - director → ME
  • 19
    84 Merrow Woods, Guildford, England
    Corporate (4 parents)
    Officer
    2025-01-21 ~ now
    IIF 32 - director → ME
  • 20
    C/o Las Partnershipm The Rivendell Centre, White, White Horse Lane, Maldon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-28 ~ dissolved
    IIF 47 - director → ME
  • 21
    HALLCO 1609 LIMITED - 2008-06-06
    Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2009-07-28 ~ dissolved
    IIF 89 - secretary → ME
  • 22
    Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2015-12-08 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    21 Stafford Road, Croydon, Surrey, England
    Corporate (3 parents)
    Officer
    2025-04-10 ~ now
    IIF 25 - director → ME
  • 24
    84 Merrow Woods, Guildford, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2020-10-26 ~ now
    IIF 36 - director → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    2 Lapwing Drive, Bishops Cleeve, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -41,813 GBP2018-04-26
    Officer
    2016-04-01 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-07-19 ~ 2013-09-02
    IIF 73 - director → ME
  • 2
    CARCULATE LIMITED - 2024-10-28
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    2017-08-21 ~ 2023-07-10
    IIF 52 - director → ME
    Person with significant control
    2017-08-21 ~ 2023-07-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 3
    WHY DEAL WITH ANYBODY ELSE LIMITED - 2024-11-14
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2014-07-01 ~ 2023-06-30
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    CALA HOMES (SOUTHERN HOME COUNTIES) LIMITED - 2014-06-30
    Cala House, 54 The Causeway, Staines, Surrey
    Corporate (11 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2015-07-06 ~ 2020-07-31
    IIF 39 - director → ME
  • 5
    TWELVE DEVELOPMENTS LIMITED - 2024-09-19
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-04-28 ~ 2023-07-10
    IIF 58 - director → ME
    Person with significant control
    2020-04-28 ~ 2023-07-10
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    ESSEX CAR BUYER LTD - 2023-07-24
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    633 GBP2024-02-29
    Officer
    2021-02-23 ~ 2023-07-10
    IIF 57 - director → ME
    Person with significant control
    2021-02-23 ~ 2023-07-10
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 7
    Thames House, Ashford Road, Ashford, Middlesex
    Dissolved corporate
    Officer
    2009-07-28 ~ 2012-05-30
    IIF 88 - secretary → ME
  • 8
    DRIVE YOUR BEST LIFE LIMITED - 2023-07-27
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,406 GBP2024-03-31
    Officer
    2020-06-09 ~ 2023-07-10
    IIF 56 - director → ME
    Person with significant control
    2020-06-09 ~ 2023-07-10
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
  • 9
    TORQUE PRESTIGE (ESSEX) LIMITED - 2024-01-19
    21 Windsor Drive, Sittingbourne, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2016-10-20 ~ 2023-07-10
    IIF 40 - director → ME
    Person with significant control
    2016-10-20 ~ 2023-07-10
    IIF 5 - Has significant influence or control OE
  • 10
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-04-14 ~ 2023-07-10
    IIF 54 - director → ME
    Person with significant control
    2017-04-06 ~ 2023-07-10
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    90 Burdon Lane, Cheam, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    234,262 GBP2024-04-05
    Officer
    2022-04-04 ~ 2023-01-20
    IIF 91 - secretary → ME
  • 12
    KILBRIDE INDUSTRIAL SERVICES LIMITED - 2021-11-16
    14 City Quay Camperdown Street, Dundee, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -202,501 GBP2021-04-30
    Officer
    1994-08-22 ~ 1997-12-19
    IIF 86 - director → ME
    1994-08-22 ~ 1997-12-19
    IIF 90 - secretary → ME
  • 13
    Unit 64 The Galleria, Comet Way, Hatfield, England
    Corporate (1 parent)
    Equity (Company account)
    -81,066 GBP2023-12-31
    Officer
    2019-12-16 ~ 2021-01-18
    IIF 75 - director → ME
    Person with significant control
    2019-12-16 ~ 2021-01-18
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 14
    Arkwright House, Parsonage Gardens, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-09-14 ~ 2011-02-02
    IIF 79 - director → ME
    2009-07-28 ~ 2010-09-14
    IIF 87 - secretary → ME
  • 15
    CARCULATED LIMITED - 2025-01-27
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    2017-09-13 ~ 2023-07-10
    IIF 51 - director → ME
    Person with significant control
    2017-09-13 ~ 2023-07-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    Oshwal Centre, Coopers Lane Road, Northaw, Potters Bar, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    1998-01-25 ~ 2006-09-08
    IIF 83 - director → ME
  • 17
    MARTIN D LIMITED - 2009-08-25
    38 Tivoli Road Tivoli Road, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    339 GBP2016-05-31
    Officer
    2006-05-11 ~ 2007-05-31
    IIF 67 - director → ME
  • 18
    22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved corporate (1 parent)
    Officer
    2006-01-11 ~ 2006-08-04
    IIF 84 - director → ME
  • 19
    MARTIN CIVIL ENGINEERING LIMITED - 2006-12-21
    27 High Street, Lockerbie, Dumfriesshire
    Corporate (3 parents)
    Officer
    2006-01-13 ~ 2006-05-01
    IIF 85 - director → ME
  • 20
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2018-07-20 ~ 2023-06-29
    IIF 50 - director → ME
    Person with significant control
    2018-07-20 ~ 2023-06-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,899 GBP2024-03-31
    Officer
    2018-06-01 ~ 2023-07-04
    IIF 48 - director → ME
  • 22
    Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2012-02-10 ~ 2013-09-09
    IIF 74 - director → ME
  • 23
    13 London Road, Shrewton, Salisbury, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-07 ~ 2013-04-12
    IIF 28 - director → ME
  • 24
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2012-10-16 ~ 2023-07-10
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    THE REAL CHINA (UK) LIMITED - 2012-08-29
    Savants Level 3 Queensbury House, 106 Queens Road, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2010-09-23 ~ 2012-08-06
    IIF 78 - director → ME
  • 26
    The Annex Unit 24, Rawreth Lane, Rayleigh, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    48,268 GBP2023-01-26 ~ 2024-01-31
    Officer
    2023-01-26 ~ 2023-09-19
    IIF 45 - director → ME
    Person with significant control
    2023-01-26 ~ 2023-09-19
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 27
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,221 GBP2023-11-30
    Officer
    2020-12-23 ~ 2023-06-15
    IIF 49 - director → ME
    2018-11-06 ~ 2020-12-23
    IIF 29 - director → ME
    Person with significant control
    2018-11-06 ~ 2020-12-23
    IIF 3 - Ownership of shares – 75% or more OE
    2020-12-23 ~ 2023-06-13
    IIF 12 - Ownership of shares – 75% or more OE
  • 28
    THE VEG TABLE LIMITED - 2007-09-04
    Jetha House Unit 5, Auriol Drive Greenford Park, Greenford, Middlesex
    Corporate (3 parents, 1 offspring)
    Officer
    2007-08-23 ~ 2010-04-25
    IIF 81 - director → ME
  • 29
    Unit 5 Jetha House Auriol Drive, Greenford Park, Greenford, Middlesex
    Corporate (4 parents, 2 offsprings)
    Officer
    ~ 2010-04-25
    IIF 82 - director → ME
  • 30
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2014-07-14 ~ 2023-07-10
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-10
    IIF 8 - Ownership of shares – 75% or more OE
  • 31
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2014-07-01 ~ 2023-07-10
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-10
    IIF 9 - Ownership of shares – 75% or more OE
  • 32
    C/o Devonports Las Ltd The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2014-07-14 ~ 2023-07-10
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-07-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    KENT CAR BUYER LTD - 2023-07-07
    C/o Devonports Las Accountants Limited The Rivendell Centre, White Horse Lane, Maldon, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,557 GBP2024-02-29
    Officer
    2021-02-23 ~ 2023-07-06
    IIF 55 - director → ME
    Person with significant control
    2021-02-23 ~ 2023-07-06
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.