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

Basham, Brian Arthur

    Related profiles found in government register
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 1 IIF 2 IIF 3
    • icon of address Nashes Farm, House, Catfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 4
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU

      IIF 5
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex, TN33 9BU, United Kingdom

      IIF 6
    • icon of address 3rd Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 7
    • icon of address 4th Floor, New Liverpool House, 15 Eldon Street, London, EC2M 7LD, England

      IIF 8
    • icon of address New Liverpool House, 3rd Floor, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 9
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 10
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU

      IIF 11
    • icon of address Nashes Farm, House, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 12 IIF 13 IIF 14
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 16
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
    • icon of address 4, Goodwins Court, Off St Martin's Lane, London, WC2N 4LL, England

      IIF 18
    • icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, EC1M 6BB, England

      IIF 19
    • icon of address The Anchorage, 4th Floor, 34 Bridge Street, Reading, Berkshire, RG1 2LU, England

      IIF 20
  • Basham, Brian Arthur
    British entrepreneur born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 21 IIF 22
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 23
    • icon of address Unit 2, Barle Enterprise Centre, Dulverton, TA22 9BF, England

      IIF 24
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 25 IIF 26
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, England

      IIF 27
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 28 IIF 29
    • icon of address Arquen House, Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 30
  • Basham, Brian Arthur
    British non-executive director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 27 Essex Technology Centre, The Gables Fyfield Road, Ongar, Essex, CM5 0GA

      IIF 31
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, East Sussex, TN33 9BU

      IIF 32
  • Basham, Brian Arthur
    English director born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 33 IIF 34 IIF 35
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 37
    • icon of address New Liverpool House, 15 Eldon Street, London, EC2M 7LD, United Kingdom

      IIF 38
  • Basham, Brian Arthur
    English entrepreneur born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Morie Street Studios, 4 Morie Street, Studio 6, London, SW18 1SL, England

      IIF 39
  • Basham, Brian Arthur
    British ceo born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 40
  • Basham, Brian Arthur
    British chairman and director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 41
  • Basham, Brian Arthur
    British co director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British company director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British deputy chairman born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Basham, Brian Arthur
    British director born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 52
  • Basham, Brian Arthur
    British pr executive born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 53
  • Basham, Brian Arthur
    British public relations consultant born in July 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 54
  • Basham, Brian Arthur
    British co director

    Registered addresses and corresponding companies
    • icon of address 14, Elsworthy Rise, London, NW3 3SH

      IIF 55
  • Mr Brian Arthur Basham
    British born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farm House, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 56 IIF 57 IIF 58
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, Battle, TN33 9BU, England

      IIF 59 IIF 60 IIF 61
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, United Kingdom

      IIF 63
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, Kent, TN15 0PY, United Kingdom

      IIF 64
    • icon of address Grove Cottage, Yopps Green, Plaxtol, Sevenoaks, TN15 0PY, United Kingdom

      IIF 65
  • Mr Brian Arthur Basham
    English born in July 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, TN33 9BU, England

      IIF 66 IIF 67 IIF 68
    • icon of address Unit J, 9c Queen's Yard, White Post Lane, London, E9 5EN, England

      IIF 70
    • icon of address Arquen House, Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 71
  • Basham, Brian Arthur

    Registered addresses and corresponding companies
    • icon of address Nashes Farm, House, Catsfield Road Crowhurst, Battle, East Sussex, TN33 9BU, England

      IIF 72
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -59,973 GBP2020-03-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Goodwins Court, Off St Martin's Lane, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-21 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address New Liverpool House 3rd Floor, 15 Eldon Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Unit 2 Barle Enterprise Centre, Dulverton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 58-60 Berners Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-28 ~ dissolved
    IIF 4 - Director → ME
  • 7
    icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-14 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 8
    EQUITY ACTIVE LTD - 2017-06-14
    icon of address Nashes Farm House, Catsfield Road, Crowhurst
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-07-31
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 10
    NEW SKIN & TONIC LTD - 2023-03-16
    ANTILLEAN RESTAURANTS LTD - 2023-03-06
    icon of address Arquen House, Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -141,668 GBP2023-10-31
    Officer
    icon of calendar 2023-03-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 71 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FIT FOODS HOLDINGS LTD - 2023-01-26
    STATION ROAD WORKS LTD - 2021-07-21
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,004 GBP2023-09-30
    Officer
    icon of calendar 2022-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 13
    NET ZERO INFRASTRUCTURE LIMITED - 2021-07-28
    icon of address Anstey Bond Llp, 1-2, Charterhouse Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -83,761 GBP2024-03-31
    Officer
    icon of calendar 2021-05-17 ~ now
    IIF 19 - Director → ME
  • 14
    BASHCO LTD - 2018-06-19
    icon of address Mbi Coakley 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, East Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2004-07-20 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2004-07-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 16
    icon of address Grove Cottage Yopps Green, Plaxtol, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-31 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    32,075 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,509 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 21
    ARCHOVER LTD - 2012-10-12
    icon of address Nashes Farm House, Catsfield Road, Crowhurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ dissolved
    IIF 12 - Director → ME
  • 22
    icon of address 33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Nashes Farmhouse, Catsfield Road, Crowhurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,461 GBP2024-03-31
    Officer
    icon of calendar 2021-03-18 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    Company number 02553225
    Non-active corporate
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 25
    Company number 03462413
    Non-active corporate
    Officer
    icon of calendar 1998-09-16 ~ now
    IIF 2 - Director → ME
  • 26
    Company number 03462415
    Non-active corporate
    Officer
    icon of calendar 1998-09-16 ~ now
    IIF 3 - Director → ME
  • 27
    Company number 03834568
    Non-active corporate
    Officer
    icon of calendar 1999-11-18 ~ now
    IIF 1 - Director → ME
Ceased 27
  • 1
    ABRAXUS INVESTMENTS LIMITED - 2002-11-07
    HOME-TO-HOME. CO. UK LIMITED - 2002-09-23
    icon of address 6 New Street Square, New Fetter Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-02 ~ 2002-11-18
    IIF 53 - Director → ME
  • 2
    ADVFN PLC
    - now
    ADVFN.COM PLC - 2003-02-10
    ON LINE ENTERTAINMENT LIMITED - 2000-02-25
    icon of address Suite 28 Ongar Business Centre, The Gables Fyfield Road, Ongar, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2015-03-04 ~ 2020-01-20
    IIF 31 - Director → ME
  • 3
    RENEWABLE ENERGY FULFILLMENT ENTERPRISES LIMITED - 2012-10-18
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2016-05-31
    IIF 11 - Director → ME
  • 4
    DAL KAPITAL LTD - 2023-02-03
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,128 GBP2023-12-31
    Officer
    icon of calendar 2023-03-01 ~ 2023-09-08
    IIF 26 - Director → ME
  • 5
    CITY OF LONDON BLOCKCHAIN CENTRE LTD - 2019-04-12
    icon of address 901/1 Eastfields Avenue, Riverside Quarter, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2018-10-30 ~ 2021-08-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ 2021-07-20
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Goldsmiths, University Of London 8 Lewisham Way, Dept Of Media, Communications And Cultural Studies, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    336,152 GBP2022-11-30
    Officer
    icon of calendar 2005-07-04 ~ 2014-10-20
    IIF 43 - Director → ME
    icon of calendar 2005-07-04 ~ 2013-06-27
    IIF 55 - Secretary → ME
  • 7
    ELECTRIC GUITAR LIMITED - 2021-06-24
    icon of address One, Bartholomew Close, London, England
    Voluntary Arrangement Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2021-10-26
    IIF 20 - Director → ME
  • 8
    icon of address Crown House, Old Gloucester Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2009-05-29 ~ 2013-02-13
    IIF 44 - Director → ME
  • 9
    WARWICK INVESTOR RELATIONS LIMITED - 1996-07-24
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    -947,559 GBP2024-06-30
    Officer
    icon of calendar 1991-04-08 ~ 2019-12-12
    IIF 6 - Director → ME
  • 10
    EQUITY .I. LIMITED - 2004-04-20
    EQUITY .I. PLC - 2002-11-12
    FOXZONE PLC - 2000-02-18
    icon of address Green Island Park Road, Ardleigh, Colchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2000-01-31 ~ 2019-12-12
    IIF 8 - Director → ME
  • 11
    EQUITY HOLDINGS LIMITED - 2004-04-20
    EQUITY RISK CAPITAL LIMITED - 1999-10-07
    FLEETSTORE LIMITED - 1998-11-23
    icon of address 15 Eldon Street, 4th Floor, London, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    2 GBP2019-06-30
    Officer
    icon of calendar 1998-09-23 ~ 2019-12-12
    IIF 7 - Director → ME
  • 12
    FULHAM FOOTBALL CLUB (1987) LIMITED - 2013-07-01
    FULHAM (87) LIMITED - 1987-09-14
    MAXIMYSTIC LIMITED - 1987-06-02
    icon of address Fulham Football Club, Training Ground, Motspur Park, New Malden, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 1997-05-29 ~ 1997-12-31
    IIF 47 - Director → ME
  • 13
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2008-05-01
    IIF 52 - Director → ME
  • 14
    PEMBERTONS GROUP PLC - 1999-11-05
    COURTYARD LEISURE PLC - 1996-10-22
    TUTORKIRK PLC - 1988-07-14
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate
    Officer
    icon of calendar 1997-05-12 ~ 2004-07-19
    IIF 48 - Director → ME
  • 15
    NYMAN LIBSON PAUL LIMITED - 2002-10-24
    icon of address Charles House 2nd Floor 108-110 Finchley Road, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-26 ~ 2014-10-31
    IIF 54 - Director → ME
  • 16
    PEARTREE OLDCO ONE LIMITED - 2018-02-16
    BAY RADIO LIMITED - 2017-12-04
    icon of address Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle, Cumbria, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    406,897 GBP2019-12-31
    Officer
    icon of calendar ~ 1994-02-15
    IIF 46 - Director → ME
  • 17
    CRABTREE & GOULD LTD - 1992-02-18
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-02-10 ~ 1999-01-26
    IIF 45 - Director → ME
  • 18
    icon of address Unit 8 Platform Business Centre, Haywood Way, Hastings, East Sussex, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -110,376 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-11-29 ~ 2024-04-09
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    STARKERS SKINCARE LIMITED - 2013-10-31
    icon of address Suite 500 Unit 2 94a Wycliffe Road, Northampton
    Insolvency Proceedings Corporate (5 parents)
    Profit/Loss (Company account)
    -157,674 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2017-10-05 ~ 2021-03-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-27 ~ 2020-11-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Morie Street Studios 4 Morie Street, Studio 6, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,659 GBP2023-12-31
    Officer
    icon of calendar 2023-11-13 ~ 2024-03-21
    IIF 39 - Director → ME
    icon of calendar 2023-02-18 ~ 2023-09-08
    IIF 25 - Director → ME
  • 21
    FISMA LIMITED - 2015-08-19
    icon of address Lorton, Toys Hill, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-04 ~ 2006-07-04
    IIF 49 - Director → ME
  • 22
    icon of address 33 Amersham Road, Chalfont St. Peter, Gerrards Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,656 GBP2018-05-31
    Officer
    icon of calendar 2012-05-17 ~ 2017-03-08
    IIF 13 - Director → ME
  • 23
    icon of address 4 Goodwins Court, Off St Martin's Lane, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    78,825 GBP2024-03-31
    Officer
    icon of calendar 2007-02-07 ~ 2014-09-24
    IIF 50 - Director → ME
    icon of calendar 2002-01-01 ~ 2004-09-21
    IIF 51 - Director → ME
  • 24
    THE QUOTED COMPANIES ALLIANCE LIMITED - 2002-06-21
    icon of address 6 Kinghorn Street, West Smithfield, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2006-10-03
    IIF 40 - Director → ME
  • 25
    RE ACTION TRUST. - 1995-04-01
    icon of address Doug Nicholls, Gftu Et, 84 Wood Lane Wood Lane, Quorn, Loughborough, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1994-12-07
    IIF 41 - Director → ME
  • 26
    AFRICAN CONSOLIDATED RESOURCES PLC. - 2014-12-31
    icon of address 6th Floor 60 Gracechurch Street, London, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2017-06-30 ~ 2017-10-20
    IIF 37 - Director → ME
  • 27
    WHITE STAR ENERGY PLC - 2013-05-03
    WHITE STAR PROPERTY HOLDINGS PLC - 2009-03-10
    EURO CAPITAL PROJECTS PLC - 2006-02-16
    ORIENTROSE 4 PLC - 2004-06-22
    icon of address C/o Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2008-09-23
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.