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

O'connor, Eamon Mark

    Related profiles found in government register
  • O'connor, Eamon Mark
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Control Tower, Mill Lane, Binfield, Newport, PO30 2LA, England

      IIF 1 IIF 2
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 3
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 4
  • O'connor, Eamon Mark
    British company director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 5 IIF 6
  • O'connor, Eamon Mark
    British director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 7
    • 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 11
    • Lady Capel's Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 12 IIF 13
    • Unit 6, Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, WD24 4JP, United Kingdom

      IIF 14
  • O'connor, Eamon Mark
    British director/secretary born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 15
  • O'connor, Eamon Mark
    British managing director born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 16
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL

      IIF 17
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 21
    • Lady Capels Wharf, Hemsptead Road, Watford, Hertfordshire, WD17 5NL, United Kingdom

      IIF 22
  • O'connor, Eamon Mark
    born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'connor, Eamon Mark
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 33
    • 62, Regent Street, Rugby, CV21 2PS, England

      IIF 34
    • C/o George & Company, 62 Regent Street, Rugby, Warwickshire, CV21 2PS, United Kingdom

      IIF 35
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 36
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 37
  • O'connor, Eamon Mark John
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 38
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Horsham, RH12 3JJ, United Kingdom

      IIF 39
    • Unit 2 Langley Wharf, Langley Wharf, Railway Terrace, Kings Langley, WD4 8JE, England

      IIF 40
    • 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 41 IIF 42 IIF 43
    • Uavend, 35 Station Road, London, NW26 9NZ, United Kingdom

      IIF 44
    • Stanmore House, 64-68 Blackburn Street, Manchester, M26 2JS

      IIF 45
    • The Control Tower, Island Harbour, Mill Lane, Newport, Isle Of Wight, PO30 2LA, England

      IIF 46
    • The Old Bat And Ball, St. Johns Hill, Sevenoaks, TN13 3PF, England

      IIF 47
    • Lady Capels Whalf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 48
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, England

      IIF 52 IIF 53 IIF 54
    • Lady Capels Wharf, Hempstead Road, Watford, Herts, WD17 3NL, United Kingdom

      IIF 55 IIF 56
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, England

      IIF 57 IIF 58
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 59
  • O'connor, Eamon Mark John
    British residential landlord born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 60
  • O'connor, Eamon Mark
    British director/secretary

    Registered addresses and corresponding companies
    • Lady Capels Wharf, Hempstead Road, Watford, Hertfordshire, WD17 3NL

      IIF 61
  • Mr Eamon Mark O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, HP3 8AP, England

      IIF 62 IIF 63
    • Lady Capels Wharf, Hempstead Road, Watford, WD17 3NL, United Kingdom

      IIF 64
  • Eamon Mark John O'connor
    British born in December 1962

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD, England

      IIF 65
  • Eamon Mark John O'connor
    British born in December 1968

    Resident in Portugal

    Registered addresses and corresponding companies
    • The Robbins Building, Albert Street, Rugby, Warks, CV21 2SD, England

      IIF 66
child relation
Offspring entities and appointments 39
  • 1
    16/17 THE TRIANGLE BOURNEMOUTH RTM COMPANY LIMITED
    05176808
    1 Trinity 161 Old Christchurch Road, Bournemouth, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-12-24
    Officer
    2004-07-12 ~ 2025-10-08
    IIF 5 - Director → ME
  • 2
    2 ARNEWOOD ROAD SOUTHBOURNE RTM COMPANY LIMITED
    05165039
    Wessex House, St. Leonards Road, Bournemouth, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-24
    Officer
    2004-06-29 ~ 2021-12-07
    IIF 3 - Director → ME
  • 3
    304B LOWER HIGH STREET WATFORD RTM COMPANY LIMITED
    - now 05178849
    1 TUDOR AVENUE WATFORD RTM COMPANY LIMITED
    - 2012-07-19 05178849
    11-13 The Green, Bilton, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2004-07-13 ~ 2013-08-30
    IIF 6 - Director → ME
  • 4
    AMERRA LIMITED
    03823619
    Unit 1 Paramount Ind. Estate, Sandown Road, Watford, Herts
    Active Corporate (5 parents)
    Equity (Company account)
    63,943 GBP2024-11-30
    Officer
    1999-08-12 ~ 2005-06-29
    IIF 15 - Director → ME
    1999-08-12 ~ 2005-06-29
    IIF 61 - Secretary → ME
  • 5
    AMPLIO (HP16) LIMITED - now
    UAVEND LIMITED
    - 2016-02-09 07849960
    AVEND LTD
    - 2011-11-30 07849960
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -44,838 GBP2020-03-31
    Officer
    2011-11-16 ~ 2015-11-15
    IIF 12 - Director → ME
  • 6
    BINFIELD FARM (IOW) LLP - now
    UAVEND (WATFORD) LLP
    - 2021-02-23 OC375112
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (6 parents)
    Officer
    2012-05-10 ~ 2020-09-24
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2020-09-24
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove members OE
  • 7
    CONNOR CONSTRUCTION (WATFORD) LIMITED
    04015619 12743579
    Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    439,362 GBP2025-06-30
    Officer
    2000-06-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 8
    CONNOR ELECTRICS LTD
    07901113
    Unit 6 Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-09 ~ dissolved
    IIF 14 - Director → ME
  • 9
    CONNOR MANAGEMENT LIMITED
    07292850
    Blueprint Commercial Centre, Imperial Way, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-23 ~ dissolved
    IIF 22 - Director → ME
  • 10
    CONNOR8 LIMITED
    06965998
    Libertas Assocites Limited, 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    2009-07-17 ~ dissolved
    IIF 17 - Director → ME
  • 11
    COTON MEADOW AMENITY LAND MANAGEMENT COMPANY LIMITED
    04755732
    62 Regent Street, Rugby, England
    Active Corporate (10 parents)
    Equity (Company account)
    22,584 GBP2024-12-31
    Officer
    2007-08-02 ~ now
    IIF 34 - Director → ME
  • 12
    COTON MEADOW APARTMENT MANAGEMENT COMPANY LIMITED
    04755745
    C/o George & Company, 62 Regent Street, Rugby, Warwickshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    8,719 GBP2024-12-31
    Officer
    2007-08-02 ~ now
    IIF 35 - Director → ME
  • 13
    EAMON O'CONNOR PROPERTY LIMITED
    11047746
    Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -542,469 GBP2024-05-31
    Officer
    2017-11-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2017-11-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 14
    ELM PARK CAR PARK LTD
    12028375
    Barnacres Mill, The Denes, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    96,352 GBP2024-06-30
    Officer
    2019-12-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2019-11-13 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 15
    HOMESTEAD REAL ESTATE LIMITED
    - now 04810476
    O'CONNOR AND COSTELLO PROPERTY COMPANY LIMITED
    - 2021-10-20 04810476 12500553
    The Robbins Building, Albert Street, Rugby, Warwickshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,025 GBP2024-03-31
    Officer
    2003-06-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    MEDINA BREEZE WALK MANAGEMENT LIMITED
    - now 09362704
    MARINA GARDENS MANAGEMENT LIMITED
    - 2019-04-12 09362704
    The Control Tower Island Harbour, Mill Lane, Newport, Isle Of Wight, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2014-12-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-12-19 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    NORRIS CASTLE ESTATE (GROUP) LTD - now
    NORRIS CASTLE GROUP LIMITED - 2021-02-09
    UAVEND NORRIS CASTLE LTD
    - 2021-01-29 10213298
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    -887,711 GBP2023-12-31
    Officer
    2016-06-03 ~ 2020-06-08
    IIF 18 - Director → ME
    Person with significant control
    2017-12-20 ~ 2021-01-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NORRIS CASTLE LIMITED
    10519740
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -20,828 GBP2023-03-31
    Officer
    2016-12-12 ~ 2021-02-11
    IIF 7 - Director → ME
    Person with significant control
    2016-12-12 ~ 2021-02-11
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    O'CONNOR AND COSTELLO PROPERTIES LTD
    12500553 04810476
    The Robbins Building, Albert Street, Rugby, Warks, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,738,392 GBP2024-03-31
    Officer
    2020-03-05 ~ 2022-03-01
    IIF 60 - Director → ME
    Person with significant control
    2020-03-05 ~ 2022-03-01
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PORTFOLIO COMMERCIAL PROPERTY VENTURES LIMITED
    07821298
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -35,608 GBP2017-03-24
    Officer
    2011-10-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    ROW PROPERTY INVESTMENTS LLP
    OC370672
    Hillier Hopkins Llp, First Floor Radius House, 51 Clarendon Road, Watford
    Dissolved Corporate (4 parents)
    Officer
    2011-12-12 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove members OE
    IIF 58 - Right to surplus assets - 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 22
    SPRINGHILL ESTATE (IOW) LTD - now
    SPRINGFIELD ESTATE (IOW) LTD - 2021-01-11
    UAVEND EAST COWES LIMITED
    - 2021-01-06 09894493 OC401798
    ABCD 1 LIMITED
    - 2015-12-10 09894493
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -610,123 GBP2024-03-30
    Officer
    2015-11-30 ~ 2020-04-27
    IIF 19 - Director → ME
    Person with significant control
    2016-06-07 ~ 2020-04-27
    IIF 44 - Has significant influence or control OE
    IIF 44 - Has significant influence or control as a member of a firm OE
  • 23
    THE BREEZE (IOW) DEVELOPMENTS LLP - now
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) LLP
    - 2021-02-23 OC426421 OC426419, 12468511, 12468516
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-09-30
    IIF 25 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 53 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    THE BREEZE RESTAURANT LLP - now
    UAVEND INVESTMENTS (BREEZE) LLP
    - 2021-02-23 OC426419 OC426421, 12468511, 12468516
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-09-30
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 54 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    THE CHANDLERY (IOW) LLP - now
    UAVEND INVESTMENTS (CHANDLERY) LLP
    - 2021-02-23 OC426420
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Officer
    2019-03-14 ~ 2020-09-30
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    2019-03-14 ~ 2020-09-30
    IIF 52 - Right to surplus assets - More than 50% but less than 75% OE
  • 26
    UAVEND BONDS II LIMITED
    10183505
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-05-17 ~ now
    IIF 1 - Director → ME
  • 27
    UAVEND BONDS LIMITED
    09976659
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-01-29 ~ now
    IIF 2 - Director → ME
  • 28
    UAVEND EXETER LLP
    OC399342
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    2015-04-14 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Right to appoint or remove members OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
  • 29
    UAVEND HOUSE (RENSLADE) LIMITED
    12025760
    9 West End, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-12
    Officer
    2019-05-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 30
    UAVEND HOUSE LLP
    OC417695
    Po Box 5099 Maidenhead, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-08 ~ dissolved
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    2017-06-08 ~ dissolved
    IIF 55 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    UAVEND INVESTMENT (CHANDLERY) UK LTD
    12467726
    75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-02-17 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UAVEND INVESTMENTS (MEDINA BREEZE WALK) UK LTD
    12468516 OC426421, OC426419, 12468511
    75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    UAVEND INVESTMENTS LLP
    OC379294
    Stanmore House, 64-68 Blackburn Street, Manchester
    Insolvency Proceedings Corporate (4 parents, 2 offsprings)
    Officer
    2012-10-11 ~ now
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    UAVEND INVESTMENTS(BREEZE) UK LTD
    12468511 OC426421, OC426419, 12468516
    75949, 35 Station Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-02-18 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    UAVEND LEISURE LTD
    10245562
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -111,648 GBP2022-05-31
    Officer
    2016-06-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 36
    UAVEND PROPERTIES LLP
    - now OC401798
    UAVEND EAST COWES LLP
    - 2015-12-10 OC401798 09894493
    Lady Capels Wharf, Hempstead Road, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
  • 37
    UAVEND TAUNTON LIMITED
    10213410
    The Old Bat And Ball, St. Johns Hill, Sevenoaks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -610,823 GBP2022-06-29
    Officer
    2016-06-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-06-03 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 38
    UAVEND TAYMOUTH CASTLE LLP
    OC414375
    Lady Capels Wharf, Hempstead Road, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-10-28 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    WEBBCON CONSTRUCTION LIMITED
    07839301
    Hillier Hopkins Llp, Radius House First Floor, 51 Clarendon Road, Watford
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    62,440 GBP2016-03-31
    Officer
    2011-11-08 ~ dissolved
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.