logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Joseph May

    Related profiles found in government register
  • Mr John Joseph May
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British businessman born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 61
  • May, John Joseph
    British chartered accountant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Belmont Mews, Camberley, Surrey, GU15 2PH, England

      IIF 68
    • icon of address 2, Belmont Mews, Camberley, Surrey, GU15 2PH, United Kingdom

      IIF 69
    • icon of address 2 Belmont Way, Camberley, Surrey, GU15 2BH

      IIF 70 IIF 71 IIF 72
    • icon of address 49, Rye Road, London, SE15 3AX, England

      IIF 75
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 76 IIF 77 IIF 78
    • icon of address Curzon House, Church Road, Windlesham, Surrey, GU20 6BH, United Kingdom

      IIF 79
  • May, John Joseph
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • May, John Joseph
    British non executive director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9th Floor, 107 Cheapside, London, EC2V 6DN, England

      IIF 102
  • May, John Joseph
    British company director born in June 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 103
  • May, John Joseph
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Belmont Mews, Camberley, , GU15 2PH,

      IIF 104
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 105
  • May, John Joseph
    British chartered accountant born in July 1948

    Registered addresses and corresponding companies
  • May, John Joseph
    British director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 133 Ebury Street, London, SW1W 9QU

      IIF 108
  • May, John Joseph
    British

    Registered addresses and corresponding companies
  • May, John Joseph
    British accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British chartered accountant

    Registered addresses and corresponding companies
  • May, John Joseph
    British company director

    Registered addresses and corresponding companies
  • May, John Joseph

    Registered addresses and corresponding companies
    • icon of address 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 137 IIF 138
    • icon of address Curzon House, Church Road, Windlesham, Surrey, GU20 6BH

      IIF 139
child relation
Offspring entities and appointments
Active 48
  • 1
    CITY & WESTMINSTER LAW LIMITED - 2014-03-25
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-09-22 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 2 Belmont Mews, Camberley, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 89 - Director → ME
  • 3
    BUSINESS BUYERS NETWORK LTD - 2023-04-06
    icon of address 167 Great Portland Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    42,568 GBP2024-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 42 - Director → ME
  • 4
    CITY & WESTMINSTER CONSULTANTS LIMITED - 2006-03-20
    CITY & WESTMINSTER CONSULTANCY LIMITED - 2006-12-14
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-14 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2006-02-14 ~ dissolved
    IIF 111 - Secretary → ME
  • 5
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 105 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 6
    icon of address 50 Jermyn Street, London
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-01 ~ now
    IIF 104 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 9 - Has significant influence or controlOE
  • 7
    COOLCHARM LIMITED - 2004-05-17
    icon of address 50 Jermyn Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,358 GBP2024-09-30
    Officer
    icon of calendar 2003-09-25 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2003-09-25 ~ dissolved
    IIF 123 - Secretary → ME
  • 8
    icon of address 12 Old Hatch Manor, Ruislip, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2015-06-30
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 64 - Director → ME
  • 9
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    ORGANIC FASHION ARTS LTD - 2021-06-01
    icon of address 49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 75 - Director → ME
  • 11
    CHINA PUB COMPANY PLC - 2025-05-19
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    icon of calendar 2006-10-04 ~ now
    IIF 39 - Director → ME
  • 12
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15 GBP2023-07-31
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    THE LONDON OSTEOPOROSIS CLINIC FOUNDATION - 2020-08-24
    WITHOUTABREAK - 2016-09-17
    GLOBAL OSTEOPOROSIS FOUNDATION LIMITED - 2020-11-25
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -307 GBP2024-06-30
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 48 - Director → ME
  • 14
    RED LION HOTELS AND SUITES LIMITED - 2003-02-20
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-29 ~ now
    IIF 34 - Director → ME
  • 15
    LONDON & PACIFIC HEALTHCARE LIMITED - 2006-07-25
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2006-04-13 ~ dissolved
    IIF 110 - Secretary → ME
  • 16
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    500 GBP2023-06-30
    Officer
    icon of calendar 2019-06-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2019-06-28 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2019-06-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 18
    INTERNATIONAL CONSOLIDATED MINERALS LIMITED - 2006-08-16
    INTERNATIONAL CONSOLIDATED MINERALS PLC - 2006-12-29
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 116 - Secretary → ME
  • 20
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 118 - Secretary → ME
  • 21
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2005-11-30 ~ dissolved
    IIF 122 - Secretary → ME
  • 22
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-29 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2005-11-29 ~ dissolved
    IIF 115 - Secretary → ME
  • 23
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 2 Belmont Mews, Camberley, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 25
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -76,316 GBP2024-03-31
    Officer
    icon of calendar 2018-12-11 ~ now
    IIF 47 - Director → ME
  • 26
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-12-15 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2005-08-02 ~ now
    IIF 29 - Director → ME
    icon of calendar 2005-08-02 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,722 GBP2025-07-31
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 38 - Director → ME
  • 29
    icon of address 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 30
    CHALLENGERX PLC - 2025-04-03
    icon of address 1 Thorn Road, Blaydon-on-tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-17 ~ now
    IIF 26 - Director → ME
  • 31
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Molasses Row, Plantation Wharf, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    494 GBP2024-01-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 41 - Director → ME
  • 33
    TVONE(EUROPE) LIMITED - 2016-08-01
    icon of address 49 Rye Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,859 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 2005-08-15 ~ now
    IIF 112 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 50 Jermyn Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-11-29 ~ now
    IIF 35 - Director → ME
  • 35
    icon of address 50 Jermyn Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-14 ~ now
    IIF 32 - Director → ME
  • 36
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    icon of calendar 2006-12-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 12 - Has significant influence or controlOE
  • 37
    icon of address 50 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -164,951 GBP2024-12-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 49 - Director → ME
  • 38
    icon of address Curzon House, Church Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
  • 39
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (17 parents)
    Equity (Company account)
    -1,199 GBP2024-06-30
    Officer
    icon of calendar 1999-03-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 40
    SMART TOYS TECHNOLOGIES LTD - 2024-07-16
    icon of address Hunslet Rlfc, Middleton Grove, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 41
    THE LISA MAY MEMORIAL FUND - 2005-05-05
    icon of address 49 Rye Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-02-21 ~ now
    IIF 44 - Director → ME
    icon of calendar 2005-02-21 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 42
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    BRC-IT LIMITED - 2019-04-30
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2003-10-27 ~ dissolved
    IIF 136 - Secretary → ME
  • 43
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    INVESTORTECH LIMITED - 2019-04-30
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2006-01-20 ~ dissolved
    IIF 117 - Secretary → ME
  • 44
    POWERSPHERE LIMITED - 1989-05-23
    icon of address Curzon House, Church Road, Windlesham, Surrey
    Active Corporate (7 parents)
    Equity (Company account)
    15,410 GBP2024-03-31
    Officer
    icon of calendar 1995-01-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-03-07 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 45
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,243 GBP2024-08-31
    Officer
    icon of calendar 1996-08-21 ~ now
    IIF 31 - Director → ME
    icon of calendar 2002-10-18 ~ now
    IIF 125 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 49 Rye Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-29 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2025-09-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 47
    DRILLWAY LIMITED - 2019-05-17
    icon of address 50 Jermyn Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,900 GBP2025-01-31
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 50 - Director → ME
  • 48
    INVISIBLE TOYS LTD - 2019-12-06
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 38
  • 1
    HORWATH CLARK WHITEHILL ASSOCIATES LIMITED - 2004-03-29
    HCWA LIMITED - 2018-11-08
    CLARK WHITEHILL ASSOCIATES LIMITED - 1998-01-01
    FRYER WHITEHILL ASSOCIATES LIMITED - 1982-12-07
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-05-19
    IIF 106 - Director → ME
  • 2
    icon of address The Atrium-dorking Atrium Business Centre, Curtis Road, Dorking, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,676 GBP2024-02-29
    Officer
    icon of calendar 2015-12-18 ~ 2017-09-08
    IIF 68 - Director → ME
  • 3
    BRIGHTSPARK DEVELOPMENTS LIMITED - 2000-01-13
    icon of address St. Thomas House, Mansfield Road, Derby
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 72 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 133 - Secretary → ME
  • 4
    CITY & WESTMINSTER LAW LIMITED - 2014-03-25
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2008-07-21 ~ 2014-03-28
    IIF 36 - Director → ME
    icon of calendar 2008-07-21 ~ 2014-03-24
    IIF 120 - Secretary → ME
  • 5
    ASQUITH MOTOR CARRIAGE GROUP PLC - 2000-05-09
    CROMA GROUP PLC - 2012-03-26
    icon of address Unit 7 & 8, Fulcrum 4 Solent Way, Whiteley, Fareham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-31 ~ 2005-04-05
    IIF 57 - Director → ME
  • 6
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-09-21 ~ 2024-11-14
    IIF 88 - Director → ME
    icon of calendar 2005-09-21 ~ 2018-12-18
    IIF 119 - Secretary → ME
  • 7
    MANX (CRAWLEY) LIMITED - 2001-05-22
    icon of address 2nd Floor 75-77 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2002-05-29
    IIF 95 - Director → ME
  • 8
    ORGANIC FASHION ARTS LTD - 2021-06-01
    icon of address 49 Rye Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ 2019-11-10
    IIF 78 - Director → ME
    icon of calendar 2021-04-15 ~ 2021-05-31
    IIF 138 - Secretary → ME
    icon of calendar 2019-11-10 ~ 2020-04-05
    IIF 137 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ 2019-11-10
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    GRO PROPERTIES PLC - 2002-11-12
    icon of address 27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 63 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 132 - Secretary → ME
  • 10
    icon of address 27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 65 - Director → ME
    icon of calendar 2001-08-24 ~ 2002-09-24
    IIF 131 - Secretary → ME
  • 11
    MYVAL.COM PLC - 2001-05-14
    OMEGA INFORMATION TECHNOLOGIES LIMITED - 1998-11-05
    INTERACTIVITY GROUP PLC - 2003-03-10
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 1999-10-29
    IIF 71 - Director → ME
  • 12
    HORWATH CLARK WHITEHILL - 2004-02-23
    CLARK WHITEHILL - 1997-12-30
    FRYER WHITEHILL & CO. - 1982-10-26
    HORWATH CLARK WHITEHILL NATIONAL - 2005-02-28
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-30
    IIF 107 - Director → ME
  • 13
    HT 123 LIMITED - 2015-11-02
    PETER BROTHERHOOD LIMITED - 2021-04-15
    icon of address 1 Chamberlain Square Cs, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2015-11-23
    IIF 67 - Director → ME
  • 14
    SENETEK PLC - 2011-11-08
    icon of address Kemp House, 160 City Road Kemp House, 160 City Road, London Ec1v 2nx, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ 2014-04-16
    IIF 101 - Director → ME
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -165,580 GBP2024-12-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-06-21
    IIF 100 - Director → ME
  • 16
    ROUND TOP MINERALS LIMITED LIMITED - 2017-10-12
    ROUND TOP MINERALS LIMITED - 2019-05-13
    DENHOLM'S NONI JUICE LIMITED - 2017-10-10
    icon of address 244 Southport Road, Southport, West Lancs, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,354.30 GBP2024-08-31
    Officer
    icon of calendar 2005-08-15 ~ 2019-06-11
    IIF 84 - Director → ME
    icon of calendar 2005-08-15 ~ 2023-05-29
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ 2019-06-11
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    OAK HOLDINGS PLC - 2012-04-18
    PIRES INVESTMENTS PLC - 2023-12-04
    ANGLO-WELSH GROUP PUBLIC LIMITED COMPANY - 2002-06-05
    BART NINETY SIX LIMITED - 1996-02-21
    AWG SERVICES PLC - 2003-12-01
    icon of address 9th Floor 107 Cheapside, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2024-03-31
    IIF 102 - Director → ME
  • 18
    CITY & WESTMINSTER HOLDINGS LIMITED - 2018-10-29
    icon of address 50 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,722 GBP2025-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-12-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    icon of address 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    1,441,272 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 59 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 128 - Secretary → ME
  • 20
    LOGON2 GLOBAL SOLUTIONS.COM LIMITED - 2003-10-27
    HR ONLINE.COM LIMITED - 2001-06-12
    icon of address Flat 308 Peninsula Apartments 4 Praed Street Paddington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-18 ~ 2005-12-01
    IIF 56 - Director → ME
  • 21
    TAGHMEN CENTRAL AMERICA LIMITED - 2006-05-26
    PETROLATINA ENERGY LIMITED - 2006-07-20
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,000 GBP2015-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 80 - Director → ME
  • 22
    TAGHMEN ENERGY LIMITED - 2005-01-13
    TAGHMEN ENERGY PLC - 2006-07-20
    PETROLATINA ENERGY PLC - 2012-03-27
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 87 - Director → ME
  • 23
    WEBMAN SERVICES LIMITED - 1998-12-15
    P S G FRANCHISING LIMITED - 2015-09-22
    icon of address 9th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2004-06-23 ~ 2005-11-30
    IIF 60 - Director → ME
    icon of calendar 2004-06-25 ~ 2005-11-30
    IIF 126 - Secretary → ME
  • 24
    PSG MARKETING LIMITED - 2012-03-30
    icon of address 1 London Street, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-23 ~ 2005-11-30
    IIF 108 - Director → ME
    icon of calendar 2005-08-23 ~ 2005-11-30
    IIF 121 - Secretary → ME
  • 25
    PSG FINANCIAL SERVICES LIMITED - 2012-03-13
    SECURITY RESEARCH GROUP LIMITED - 2012-08-22
    icon of address Security Research Group Plc, Vicarage House, 58 60 Kensington Church Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2006-01-10
    IIF 90 - Director → ME
  • 26
    ROCHDALE SPORTS STADIUM LIMITED - 1988-11-08
    icon of address Moore & Buckle (flexible Packaging) Limited, 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    715,464 GBP2025-03-31
    Officer
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 53 - Director → ME
    icon of calendar 2004-04-15 ~ 2005-11-30
    IIF 124 - Secretary → ME
  • 27
    CITY & WESTMINSTER PLUS LIMITED - 2018-11-29
    TOMCO ENERGY LIMITED - 2007-06-07
    icon of address 50 Jermyn Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -180,519 GBP2024-09-30
    Officer
    icon of calendar 2006-12-28 ~ 2018-12-13
    IIF 109 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-01-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 28
    SOUTHBANK UK PLC - 2010-08-18
    icon of address 1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2017-08-31
    IIF 94 - Director → ME
  • 29
    icon of address 1 Kimpton Road, Luton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-07-16 ~ 2017-08-31
    IIF 66 - Director → ME
  • 30
    SECURITY RESEARCH LIMITED - 2015-09-22
    PROVITE LIMITED - 1990-05-25
    icon of address C/o J Warwick, Flat 308 Peninsula Apartments 4 Praed Street, Paddington, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 70 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 134 - Secretary → ME
  • 31
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    icon of address 40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-01-25 ~ 2005-11-30
    IIF 62 - Director → ME
    icon of calendar 2000-01-25 ~ 2005-11-30
    IIF 130 - Secretary → ME
  • 32
    icon of address 9 The Clares, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2005-11-30
    IIF 73 - Director → ME
  • 33
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2012-03-16
    IIF 81 - Director → ME
  • 34
    icon of address 2 Ashgate Road, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-01-23
    IIF 61 - Director → ME
  • 35
    INTERNATIONAL ENTREPRENEURS ACADEMIC FORUM LIMITED - 2016-05-03
    BRC-IT LIMITED - 2019-04-30
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2003-10-27 ~ 2017-10-30
    IIF 69 - Director → ME
  • 36
    EXPRESSO EXPRESS COMPANY LIMITED - 2016-05-03
    INVESTORTECH LIMITED - 2019-04-30
    icon of address 50 Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2006-01-20 ~ 2016-05-04
    IIF 93 - Director → ME
  • 37
    MIDDLEWISE LIMITED - 1981-12-31
    AUDIOTEL INTERNATIONAL LIMITED - 2022-04-25
    icon of address St. Thomas House, Mansfield Road, Derby, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 74 - Director → ME
    icon of calendar 2003-01-31 ~ 2005-11-30
    IIF 135 - Secretary → ME
  • 38
    icon of address 2nd Floor, Sixty Circular Road, Douglas, Isle Of Man, Isle Of Man
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-22 ~ 2011-07-14
    IIF 58 - Director → ME
    icon of calendar 2002-03-25 ~ 2011-07-14
    IIF 127 - 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.