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

Silva, Ronnie

    Related profiles found in government register
  • Silva, Ronnie
    British accountant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 31 Great Queen Street, London, WC2B 5AE

      IIF 1
    • icon of address Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 2
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Registered addresses and corresponding companies
    • icon of address 2, Hoblands End, Chislehurst, Kent, BR7 6HH, United Kingdom

      IIF 3
  • Silva, Ronnie
    British

    Registered addresses and corresponding companies
    • icon of address Flat 9 22 Hyde Park Square, London, W2 2NL

      IIF 4
  • Silva, Ronnie
    British accountant

    Registered addresses and corresponding companies
    • icon of address 31 Great Queen Street, London, WC2B 5AE

      IIF 5 IIF 6
  • Silva, Ronnie, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 7 IIF 8
  • Silva, Ronnie, Dr
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1, Orient Court, Kings Hill, West Malling, Kent, ME19 4JH, United Kingdom

      IIF 9
  • Silva, Ronnie, Dr
    British partner

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 10
  • Silva, Ronnie
    born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 11 IIF 12
  • Silva, Ronnie
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 13
    • icon of address 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 14 IIF 15
  • Silva, Ronnie
    British businessman born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 16
  • Silva, Ronnie
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 17
  • Silva, Ronnie
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 18
    • icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 19
    • icon of address 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU

      IIF 20
    • icon of address 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 21 IIF 22
  • Silva, Ronnie
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Ames Way, Kings Hill, West Malling, Kent, ME19 4HU, United Kingdom

      IIF 23
  • Silva, Ronnie
    British financial director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 24
  • Silva, Ronnie
    British none born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 25
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 26 IIF 27
  • Silva, Ronie
    British business executive born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 28
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 29
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 30
  • Silva, Ronie
    British business person born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 31
  • Silva, Ronnie
    Malaysian accountant born in May 1962

    Registered addresses and corresponding companies
    • icon of address 6 Hatton Court, Lubbock Road, Chislehurst, Kent, BR7 5JQ

      IIF 32
  • Silva, Ronnie, Dr

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 33 IIF 34
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 35
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 36 IIF 37
    • icon of address International House, Mcmillan Woods, Cray Avenue, Orpington, Kent, BR5 3RS, England

      IIF 38
    • icon of address St Peter And St Paul Catholic Primary School, St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent, BR5 2SR

      IIF 39
  • Silva, Ronie, Dr
    British accountant born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 40
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 41
    • icon of address Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 42
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 43
  • Silva, Ronie, Dr
    British ceo born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 44 IIF 45
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 46
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 47
  • Silva, Ronie, Dr
    British chief executive officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 48
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 49
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 50
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 51
  • Silva, Ronie, Dr
    British chief operating officer born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 52
  • Silva, Ronie, Dr
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 53
  • Silva, Ronnie, Dr
    British accountant born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 54
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 55
  • Silva, Ronnie, Dr
    British businessman born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 56
  • Silva, Ronnie, Dr
    British chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 57
  • Silva, Ronnie, Dr
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Orient Court Kings Hill, West Malling, Kent, ME19 4JH

      IIF 58
  • Dr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 59
  • Mr Ronnie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 60
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 61
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 62
    • icon of address International House, Cray Avenue, Orpington, BR5 3RS

      IIF 63
  • Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 64 IIF 65
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, England

      IIF 66 IIF 67
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, SE18 6SW, United Kingdom

      IIF 68
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 69
    • icon of address 311, High Road, Loughton, Essex, IG10 1AH

      IIF 70
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 71
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 72 IIF 73
    • icon of address Mcmillan Woods, International House, Cray Avenue, Orpington, Kent, BR5 3RS

      IIF 74
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 75
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 76
  • Mr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, United Kingdom

      IIF 77
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 78
    • icon of address 3, Nisbett Walk, Sidcup, DA14 6BT, United Kingdom

      IIF 79
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 80
  • Dato Dr Ronie Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, SE18 6SW, England

      IIF 81
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, England

      IIF 82
  • Mr Ronie Silva
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 83
  • Dr Ronie Silva
    British born in May 2018

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 84
  • Mr Ronie Silva
    British born in May 2022

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 85
  • Silva, Ronie, Dr
    Malaysian chief executive officer born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, Kent, BR5 3RS, United Kingdom

      IIF 86
  • Dato Dr Ronnie Silva Silva
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42-44, Bishopsgate, London, EC2N 4AH, England

      IIF 87
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpingon, Kent, BR5 3RS

      IIF 88
    • icon of address Unit 3-4, Nisbett Walk, Sidcup, DA14 6BT, England

      IIF 89
  • Dr Ronie Silva
    British born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashfields Suite, International House, Cray Avenue, Orpington, BR5 3RS, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 22
  • 1
    RARA CORPORATION UK LIMITED - 2011-02-25
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2024-11-30
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-08 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 2
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    LORDES CAPITAL LIMITED - 2023-04-11
    CWR MANAGEMENT LIMITED - 2006-05-11
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 3
    PERFORMANCE FORCE ASIA RACING LIMITED - 2015-06-23
    ALLSTAR MANAGEMENT LIMITED - 2015-05-27
    icon of address Unit 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,230 GBP2020-05-31
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or control as a member of a firmOE
    IIF 76 - Has significant influence or control over the trustees of a trustOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    icon of calendar 2021-12-22 ~ dissolved
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 5
    FOURBRIDGES CAPITAL LIMITED - 2019-04-17
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -369 GBP2024-03-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 6
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 7
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-11 ~ dissolved
    IIF 11 - LLP Designated Member → ME
  • 9
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 37 - Director → ME
  • 10
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-11-25 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-01 ~ now
    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
  • 11
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,094 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    IIF 87 - Has significant influence or controlOE
  • 12
    icon of address International House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2018-01-31
    Officer
    icon of calendar 2010-01-14 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-14 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 13
    HOTELS, MOTELS AND RESIDENCES (UK) LIMITED - 2019-01-28
    HOTEL MOTELS AND RESIDENCES LIMITED - 2012-07-12
    HOTELS, MOTELS AND RESIDENCES LIMITED - 2012-11-20
    TAEYANG (UK) LIMITED - 2012-07-11
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,367 GBP2024-09-30
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 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
  • 14
    icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-10-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 54 - Director → ME
  • 16
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    icon of calendar 2013-07-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 60 - Has significant influence or controlOE
  • 17
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-17 ~ dissolved
    IIF 17 - Director → ME
  • 18
    KMA GLOBAL TRADING LIMITED - 2023-03-24
    ALL THAT JAZZ LIMITED - 2024-07-23
    KMA GLOBAL TRADING LIMITED - 2025-02-07
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    icon of calendar 2016-10-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    SHOBIZ SALONS LIMITED - 2018-10-29
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 21
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 13 - Director → ME
  • 22
    SPITFIRE (UK) LIMITED - 2023-12-13
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 33
  • 1
    icon of address 31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-03-31
    IIF 22 - Director → ME
  • 2
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-21 ~ 2002-10-25
    IIF 5 - Secretary → ME
  • 3
    PETMUNCH LIBERTY LIMITED - 2006-02-20
    PETMUNCH (LIBERTY) LIMITED - 2006-07-17
    PETMUNCH (ORPINGTON) LIMITED - 2009-03-06
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -82,529 GBP2024-02-28
    Officer
    icon of calendar 2007-02-23 ~ 2007-02-23
    IIF 58 - Director → ME
  • 4
    RARA CORPORATION UK LIMITED - 2011-02-25
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,938 GBP2024-11-30
    Officer
    icon of calendar 2010-11-22 ~ 2013-02-08
    IIF 19 - Director → ME
  • 5
    BARCLAYS CAPITAL LIMITED - 2018-10-17
    LORDES CAPITAL LIMITED - 2023-04-11
    CWR MANAGEMENT LIMITED - 2006-05-11
    ARC VENTURE PARTNERS LIMITED - 2009-03-26
    MONTAGU FINANCIAL SERVICES LIMITED - 2017-02-13
    MONTAGU FINANCIAL LIMITED - 2018-10-16
    icon of address Mcmillan Suite 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,538,247 GBP2023-09-30
    Officer
    icon of calendar 2009-03-26 ~ 2010-04-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-01
    IIF 88 - Has significant influence or control over the trustees of a trust OE
    IIF 88 - Right to appoint or remove directors as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-11 ~ 2020-06-29
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 6
    GCEL (UK) LIMITED - 2011-09-29
    GOLD COMPANY (UK) LIMITED - 2011-08-10
    TULIP COMPUTERS LIMITED - 2011-04-14
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-31 ~ 2011-04-27
    IIF 23 - Director → ME
  • 7
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-20 ~ 2004-01-21
    IIF 7 - Secretary → ME
  • 8
    CLEVERDALE LEGAL LIMITED - 2025-02-07
    icon of address Mcmillan Woods Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,661 GBP2024-08-31
    Officer
    icon of calendar 2003-07-31 ~ 2003-09-14
    IIF 32 - Director → ME
  • 9
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    85,295 GBP2014-11-30
    Officer
    icon of calendar 2003-11-24 ~ 2004-06-28
    IIF 8 - Secretary → ME
  • 10
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,822 GBP2018-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2019-10-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ 2019-10-02
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Mcmillan Suite, 3-4 Nisbett Walk, Sidcup, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-10-17 ~ 2022-10-17
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 12
    icon of address 229 Westrow Drive, Barking, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -14,680 GBP2015-06-30
    Officer
    icon of calendar 2002-06-10 ~ 2003-06-18
    IIF 6 - Secretary → ME
  • 13
    icon of address 12 Helmet Row, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2000-06-20 ~ 2001-03-31
    IIF 2 - Director → ME
  • 14
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,729 GBP2023-11-30
    Officer
    icon of calendar 2015-06-01 ~ 2016-11-07
    IIF 24 - Director → ME
  • 15
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -236 GBP2024-02-29
    Officer
    icon of calendar 2019-02-21 ~ 2022-05-26
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-09-07
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
    icon of calendar 2019-02-21 ~ 2021-05-17
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 16
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, Woolwich, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,684 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ 2022-10-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2022-08-01
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    QUBEED LIMITED - 2018-10-05
    DOLMENUK LIMITED - 2022-02-03
    icon of address 41 Poulett Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,040 GBP2024-05-31
    Officer
    icon of calendar 2016-05-21 ~ 2018-03-01
    IIF 38 - Director → ME
    icon of calendar 2018-10-01 ~ 2022-02-03
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2022-02-03
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 18
    MCMILLAN WOODS CONSULTANTS LIMITED - 2018-12-14
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-30
    Person with significant control
    icon of calendar 2016-11-24 ~ 2018-01-01
    IIF 62 - Has significant influence or control OE
  • 19
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2010-01-09 ~ 2024-08-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-01-08 ~ 2024-08-22
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address 42-44 Bishopsgate, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    37,094 GBP2024-12-31
    Officer
    icon of calendar 2010-05-24 ~ 2024-08-22
    IIF 25 - Director → ME
  • 21
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-09 ~ 1999-01-01
    IIF 4 - Secretary → ME
  • 22
    icon of address 31 Great Queen Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-29 ~ 2011-03-31
    IIF 26 - Director → ME
  • 23
    CLEVERDALE (UK) LIMITED - 2024-03-12
    A3I COMMODITIES LIMITED - 2007-04-19
    AL WAEL LIMITED - 2006-04-25
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,614 GBP2024-09-30
    Officer
    icon of calendar 2006-06-01 ~ 2012-03-31
    IIF 14 - Director → ME
  • 24
    PINERIDGE OILS LIMITED - 2024-03-11
    RHOSKY INTERNATIONAL LIMITED - 2024-03-04
    RHOSKY INTERNATIONAL LIMITED - 2025-02-07
    ASHFIELDS CONSULTING LIMITED - 2022-04-22
    SPEED 9055 LIMITED - 2005-03-07
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,341 GBP2024-01-31
    Officer
    icon of calendar 2004-03-01 ~ 2013-01-28
    IIF 15 - Director → ME
    icon of calendar 2016-02-01 ~ 2016-10-17
    IIF 42 - Director → ME
    icon of calendar 2004-03-01 ~ 2007-02-23
    IIF 33 - Secretary → ME
    icon of calendar 2008-02-14 ~ 2010-01-29
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2021-05-17
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 25
    SHOBIZ SALONS LIMITED - 2018-10-29
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,003 GBP2019-03-30
    Person with significant control
    icon of calendar 2018-03-02 ~ 2018-04-17
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 26
    SIMPLEONLINEACCOUNTING LIMITED - 2011-11-10
    CROSSBOW (UK) LIMITED - 2011-09-20
    WELLNESS.COM LIMITED - 2011-06-07
    YUGENGAISHA HORIGUCHI LIMITED - 1999-04-08
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-01 ~ 2012-04-01
    IIF 20 - Director → ME
  • 27
    SPITFIRE (UK) LIMITED - 2023-12-13
    icon of address Mcmillan Suite, 9-11 Gunnery Terrace, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,678 GBP2024-02-29
    Officer
    icon of calendar 2014-02-20 ~ 2018-03-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-03-01
    IIF 61 - Has significant influence or control OE
  • 28
    icon of address St Peter And St Paul Catholic Primary School St. Paul's Wood Hill, St Paul's Cray, Orpington, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-12-02 ~ 2018-11-23
    IIF 39 - Director → ME
  • 29
    icon of address Mcmillan Suite , 9-11 Gunnery Terrace, Woolwich, London, United Kingdom
    Active Corporate (2 parents, 33 offsprings)
    Equity (Company account)
    3,784 GBP2024-05-31
    Officer
    icon of calendar 2006-02-09 ~ 2012-04-27
    IIF 86 - Director → ME
    icon of calendar 2006-03-01 ~ 2006-05-05
    IIF 10 - Secretary → ME
    icon of calendar 2006-10-18 ~ 2010-01-01
    IIF 9 - Secretary → ME
  • 30
    PALMA EDIBLE OIL LIMITED - 2011-12-12
    KYONGGI LOGISTICS (UK) LIMITED - 2009-03-06
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2012-06-12
    IIF 21 - Director → ME
    icon of calendar 2007-11-14 ~ 2008-11-30
    IIF 56 - Director → ME
  • 31
    icon of address C/o Shaw Walker, 26 Great Queen Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,546 GBP2017-07-31
    Officer
    icon of calendar 2003-07-02 ~ 2004-03-31
    IIF 1 - Director → ME
  • 32
    PETMUNCH (WEST HAMPSTEAD) LIMITED - 2008-08-01
    PET MUNCH LIMITED - 2006-02-13
    icon of address Ashfields Suite, International, House, Cray Avenue, Orpington, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-17 ~ 2008-07-01
    IIF 3 - Director → ME
    icon of calendar 2005-07-07 ~ 2008-02-11
    IIF 55 - Director → ME
  • 33
    ONLINE-PAYSLIPS LIMITED - 2011-10-07
    icon of address Ashfields Suite International House, Cray Avenue, Orpington, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-06 ~ 2010-10-07
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.