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

Foster, Patrick

    Related profiles found in government register
  • Foster, Patrick
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, 18 Station Road, Redhill, RH1 1PA

      IIF 1
    • icon of address 33, High Street, Redhill, RH1 3RD, United Kingdom

      IIF 2
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 3
    • icon of address The Aracade, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 4
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 5
    • icon of address 25, Springfields, Ticehurst, East Sussex, TN5 7BS, United Kingdom

      IIF 6 IIF 7
    • icon of address 25, Springfields, Ticehurst, Wadhurst, East Sussex, TN5 7BS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address 25, Springfields, Wadhurst, TN5 7BS, United Kingdom

      IIF 11
  • Foster, Patrick
    British company director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PA, England

      IIF 12
    • icon of address The Aracade, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 13
  • Foster, Patrick
    British company secretary/director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 14
  • Foster, Patrick
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Dormansland, Surrey, RH7 6PY, United Kingdom

      IIF 15
    • icon of address Unit 2 Perivale New Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7LF, United Kingdom

      IIF 16
    • icon of address 43, Victoria Road, Horley, West Sussex, RH6 7NL, United Kingdom

      IIF 17
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 18 IIF 19
    • icon of address C/o The Basement Office, 28 Lower Richmond Road, London, SW15 1JP, England

      IIF 20
    • icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 21
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 22 IIF 23
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, England

      IIF 24
    • icon of address 25, Springfields, Ticehurst, Wadhurst, East Sussex, TN5 7BS, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, England

      IIF 28
    • icon of address 25 Springfields, Wadhurst, East Sussex, TN5 7BS

      IIF 29
  • Foster, Patrick
    British none born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 30
  • Fosters, Patrick
    British director born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 31
  • Foster, Patrick
    born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, England

      IIF 32
  • Foster, Patrick
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 33
    • icon of address 16 - 18 Station Road, Station Road, Redhill, RH1 1PD, England

      IIF 34
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, England

      IIF 35
  • Foster, Patrick
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brighton Road, Redhill, Surrey, RH1 6PW, United Kingdom

      IIF 36
  • Foster, Patrick
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Victoria Road, Horley, RH6 7NL, England

      IIF 37
    • icon of address 43, Victoria Road, Horley, RH6 7NL, United Kingdom

      IIF 38
    • icon of address 16, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 39
  • Foster, Patrick
    British operations director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, 16-18 Station Road, Redhill, Surrey, RH1 1NZ, United Kingdom

      IIF 40
  • Foster, Patrick
    British controller born in September 1975

    Registered addresses and corresponding companies
    • icon of address 18 Coronation Gardens, Hurst Green, Surrey, TN19 7PH

      IIF 41 IIF 42
  • Mr Patrick Foster
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Perivale New Business Centre, Wadsworth Road, Perivale, Greenford, Middlesex, UB6 7LF, United Kingdom

      IIF 43
    • icon of address 43, Victoria Road, Horley, RH6 7NL, United Kingdom

      IIF 44
    • icon of address 28, Lower Richmond Road, London, SW15 1JP, United Kingdom

      IIF 45 IIF 46
    • icon of address C/o The Basement Office, 28 Lower Richmond Road, London, SW15 1JP, England

      IIF 47
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, England

      IIF 48
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 49
    • icon of address 16, 18 Station Road, Redhill, RH1 1PA

      IIF 50
    • icon of address 33, High Street, Redhill, RH1 3RD, United Kingdom

      IIF 51
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 52
    • icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 53
    • icon of address The Aracade, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 54 IIF 55
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 56 IIF 57
    • icon of address The Arcade, Station Road, Redhill, RH1 1NZ, England

      IIF 58
    • icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, CT13 9LY, England

      IIF 59
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, England

      IIF 60 IIF 61
    • icon of address 25, Springfields, Ticehurst, Wadhurst, TN5 7BS, United Kingdom

      IIF 62 IIF 63
    • icon of address 25, Springfields, Wadhurst, TN5 7BS, United Kingdom

      IIF 64 IIF 65 IIF 66
  • Patrick Foster
    British born in September 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Roadrunners, 16-18 Station Road, Redhill, Surrey, RH1 1PA

      IIF 69
    • icon of address 25, Springfields, Ticehurst, TN5 7BS, United Kingdom

      IIF 70 IIF 71
  • Foster, Patrick Bruce
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arcade, Station Road, Redhill, RH1 1NZ, England

      IIF 72
  • Foster, Patrick Bruce
    British consultant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Station Road, Redhill, Surrey, RH1 1NZ, United Kingdom

      IIF 73
  • Foster, Patrick Bruce
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Foster, Patrick Bruce
    British general manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18, Station Road, Redhill, RH1 1PD, England

      IIF 80
  • Foster, Patrick Bruce
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, Redhill, RH1 1PD, England

      IIF 81
  • Foster, Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, England

      IIF 82
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ

      IIF 83
    • icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 25 Springfields, Wadhurst, East Sussex, TN5 7BS

      IIF 87
  • Foster, Patrick Bruce

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 3 Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW

      IIF 88
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 89
  • Mr Patrick Foster
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Victoria Road, Horley, RH6 7NL

      IIF 90
    • icon of address 43, Victoria Road, Horley, RH6 7NL, England

      IIF 91
    • icon of address 16 - 18, Station Road, Redhill, RH1 1NZ, United Kingdom

      IIF 92
  • Foster, Patrick

    Registered addresses and corresponding companies
    • icon of address 68, High Street, Dormansland, Surrey, RH7 6PY, United Kingdom

      IIF 93
    • icon of address 142-148, Main Road, Sidcup, Kent, DA14 6NZ

      IIF 94
    • icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, RH1 1PA, United Kingdom

      IIF 95
    • icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, RH1 1PA, United Kingdom

      IIF 96
    • icon of address 3, Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4DN, England

      IIF 100 IIF 101
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, England

      IIF 102 IIF 103
    • icon of address 3, Rochester Court, Anthonys Way, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 104
    • icon of address Chard Wallis, 1st Floor, 3 Rochester Court, Rochester, Kent, ME2 4NW, United Kingdom

      IIF 105 IIF 106
    • icon of address 25, Springfields, Ticehurst, East Sussex, TN5 7BS, United Kingdom

      IIF 107
    • icon of address 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 108
    • icon of address 1, Bell House, Bell Walk, Uckfield, TN22 5DQ, United Kingdom

      IIF 109
    • icon of address Chard Wallis, 1st Floor, 1 Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Suite 1, Bell House, Bell Walk, Uckfield, East Sussex, TN22 5DQ, United Kingdom

      IIF 114
    • icon of address 25, Springfields, Ticehurst, Wadhurst, East Sussex, TN5 7BS, United Kingdom

      IIF 115 IIF 116
    • icon of address 26, Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4UA, England

      IIF 117
  • Mr Patrick Foster
    British born in November 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 - 18 Station Road, Station Road, Redhill, RH1 1PD, England

      IIF 118
  • Mr Patrick Bruce Foster
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, Station Road, Redhill, RH1 1NZ, England

      IIF 119
child relation
Offspring entities and appointments
Active 57
  • 1
    ROADRUNNERS WEALDEN LIMITED - 2024-09-27
    icon of address 33 The Tower Pub, 33 High Street, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,120 GBP2023-08-31
    Officer
    icon of calendar 2016-08-09 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 2 Perivale New Business Centre Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 43 Victoria Road, Horley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 90 - Right to appoint or remove directors as a member of a firmOE
    IIF 90 - Right to appoint or remove directorsOE
  • 4
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    572,726 GBP2023-12-31
    Officer
    icon of calendar 2018-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-02 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 5
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 111 - Secretary → ME
  • 6
    icon of address 25 Springfields, Ticehurst, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-08 ~ dissolved
    IIF 109 - Secretary → ME
  • 8
    icon of address C/o Roadrunners, 16-18 Station Road, Redhill, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,363 GBP2023-02-28
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address C/o The Basement Office, 28 Lower Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 25 Springfields, Wadhurst, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 1 Brighton Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,273 GBP2017-03-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address C/o, Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 29 - Director → ME
  • 13
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    SIMPLY DRIVE LIMITED - 2020-03-10
    BELLS OF SHOREDITCH LIMITED - 2023-11-27
    STREET CARS SIMPLY DRIVE LIMITED - 2021-06-18
    SIMPLY DRIVE LIMITED - 2023-03-20
    icon of address 33 The Tower Pub, High Street, Redhill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,864 GBP2024-02-28
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 15
    icon of address 1 Brighton Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 28 Lower Richmond Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 16 - 18 Station Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 77 - Director → ME
  • 18
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 113 - Secretary → ME
  • 19
    icon of address The Chandlery, Sandwich Marina, Sandwich, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,702 GBP2020-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 59 - Has significant influence or controlOE
  • 20
    PUTNEY CARS LTD - 2020-09-30
    icon of address 16 - 18 Station Road Station Road, Redhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-01-31
    Officer
    icon of calendar 2018-11-19 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 8 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    YOU BEND EM WE MEND EM LIMITED - 2024-09-26
    icon of address The Tower, 33 High Street, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,998 GBP2023-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    LYNN WOOD DESIGNS LIMITED - 1999-04-13
    icon of address 1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 86 - Secretary → ME
  • 24
    ARGEVE LIMITED - 1984-06-29
    icon of address Kirker & Co, Centre 645 2 Old Brompton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 84 - Secretary → ME
  • 25
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ dissolved
    IIF 94 - Secretary → ME
  • 26
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 24 - Director → ME
  • 27
    icon of address 25 Springfields, Ticehurst, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 7 - Director → ME
    icon of calendar 2025-11-12 ~ now
    IIF 107 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Springfields, Ticehurst, Wadhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-09-30
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 30 - Director → ME
  • 30
    UNCLE BOB LIMITED - 2012-09-28
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 110 - Secretary → ME
  • 31
    icon of address 8 Reading Arch Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 73 - Director → ME
  • 32
    icon of address 8 Reading Arch Road, Redhill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 74 - Director → ME
  • 33
    icon of address 41 Victoria Road, Horley, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    41,519 GBP2017-08-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 34
    icon of address The Aracade, 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 35
    icon of address Station House, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-09-30
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 16 18 Station Road, Redhill
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257,781 GBP2024-08-31
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-24
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-08-31
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 39
    ROADRUNNERS @ GATWICK LIMITED - 2022-08-26
    icon of address The Arcade, 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 40
    icon of address C/o Roadrunners, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 27 - Director → ME
    icon of calendar 2024-03-27 ~ now
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 16 - 18 Station Road, Redhill, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-12 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove membersOE
    IIF 48 - Right to surplus assets - 75% or more as a member of a firmOE
  • 42
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2023-05-19 ~ dissolved
    IIF 96 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 43
    icon of address 68 High Street, Dormansland, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2011-04-15 ~ dissolved
    IIF 93 - Secretary → ME
  • 44
    icon of address 41 Victoria Road, Horley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 45
    icon of address Rh11nz, The Arcade, 16-18 Station Road, Redhill, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-03-27 ~ dissolved
    IIF 91 - Has significant influence or controlOE
  • 46
    icon of address The Aracade, 16 - 18 Station Road, Redhill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 47
    icon of address 25 Springfields, Ticehurst, Wadhurst, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 48
    SIMPLY TAX VAT & PAYE LIMITED - 2020-12-01
    icon of address 25 Springfields, Ticehurst, Wadhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-07-21 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 49
    icon of address Chard Wallis 1st Floor, 1 Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 112 - Secretary → ME
  • 50
    icon of address C/o Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-04 ~ dissolved
    IIF 114 - Secretary → ME
  • 51
    icon of address Chard Wallis 1 Bell House, Bell Walk, Uckfield, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 14 - Director → ME
  • 52
    FURNIFIX LIMITED - 2003-06-30
    FURN-A-FIX LIMITED - 1997-07-22
    icon of address Chard Wallis, 1 Bell House, Bell Walk, Uckfield, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 108 - Secretary → ME
  • 53
    BELLS OF CHATHAM LIMITED - 2013-03-19
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 117 - Secretary → ME
  • 54
    icon of address 16 - 18 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 55
    icon of address 33 High Street, Redhill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-23
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 16 - 18 Station Road, Redhill
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-24 ~ dissolved
    IIF 75 - Director → ME
  • 57
    icon of address 16 Station Road, Redhill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 79 - Director → ME
Ceased 22
  • 1
    icon of address 70 Charlotte Street, London, Uk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -663,110 GBP2017-06-30
    Officer
    icon of calendar 2009-04-01 ~ 2010-12-01
    IIF 87 - Secretary → ME
  • 2
    icon of address 2a Tooting Bec Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    -68,992 GBP2020-12-30
    Officer
    icon of calendar 2018-11-15 ~ 2020-05-15
    IIF 31 - Director → ME
  • 3
    icon of address Chard Wallis, 3 Rochester Court, Anthonys Way Medway City Estate, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-30 ~ 2013-08-02
    IIF 89 - Secretary → ME
  • 4
    ALLAN BOARDER LIMITED - 2013-01-22
    icon of address 3 3 Rochester Court, Medway City Estate, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    8,966 GBP2017-04-30
    Officer
    icon of calendar 2009-04-02 ~ 2013-08-02
    IIF 88 - Secretary → ME
  • 5
    ECONERMINE FINE FURNISHING LIMITED - 2007-06-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-30 ~ 2013-08-02
    IIF 99 - Secretary → ME
  • 6
    icon of address Care Of Chard Wallis, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-04-02
    IIF 83 - Secretary → ME
  • 7
    icon of address 70 Charlotte Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2013-04-25
    IIF 85 - Secretary → ME
  • 8
    icon of address 16 18 Station Road, Redhill
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    257,781 GBP2024-08-31
    Officer
    icon of calendar 2016-03-10 ~ 2016-03-10
    IIF 80 - Director → ME
  • 9
    icon of address 10 Crossways Avenue, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-05-30
    IIF 42 - Director → ME
  • 10
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ 2013-08-02
    IIF 82 - Secretary → ME
  • 11
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 101 - Secretary → ME
  • 12
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 103 - Secretary → ME
  • 13
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2013-08-02
    IIF 104 - Secretary → ME
  • 14
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 100 - Secretary → ME
  • 15
    icon of address 8 Reading Arch Road, Redhill, Surrey, Great Britain
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,388 GBP2016-03-31
    Officer
    icon of calendar 2016-03-10 ~ 2017-01-30
    IIF 81 - Director → ME
  • 16
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ 2013-08-02
    IIF 98 - Secretary → ME
  • 17
    icon of address The Arcade, 16 - 18 Station Road, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,450 GBP2024-05-31
    Officer
    icon of calendar 2021-06-01 ~ 2024-02-08
    IIF 12 - Director → ME
  • 18
    icon of address 10 Crossways Avenue, East Grinstead, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-22 ~ 2007-05-30
    IIF 41 - Director → ME
  • 19
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-22 ~ 2013-08-02
    IIF 102 - Secretary → ME
  • 20
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2013-08-02
    IIF 105 - Secretary → ME
  • 21
    icon of address Chard Wallis 1st Floor, 3 Rochester Court, Rochester, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-05 ~ 2013-08-02
    IIF 106 - Secretary → ME
  • 22
    icon of address Chard Wallis Limited, 26 Kings Hill Avenue, Kings Hill, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-27 ~ 2013-08-02
    IIF 97 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.