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

Simmons, Paul David Hamilton

    Related profiles found in government register
  • Simmons, Paul David Hamilton
    born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 1
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 2 IIF 3
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 4
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Chertsey, KT16 0QU, England

      IIF 5
    • icon of address Aissela, 42-50 High Street, Esher, Surrey, KT10 9QY, England

      IIF 6 IIF 7 IIF 8
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 10 IIF 11
    • icon of address Consort House, Consort Way, Horley, Surrey, RH6 7AF

      IIF 12
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 13 IIF 14 IIF 15
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 16
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 17
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 18
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 19
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Simmons, Paul David Hamilton
    British chartered accountant born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 38
    • icon of address Jupier House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 39
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

      IIF 40 IIF 41
    • icon of address Egmont House, 25-31 Tavistock Place, London, WC1H 9SF

      IIF 42
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 43
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom

      IIF 44
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 45
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 46 IIF 47 IIF 48
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 53
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 54
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 55 IIF 56 IIF 57
  • Simmons, Paul David Hamilton
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 59
  • Simmons, Paul David Hamilton
    born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE

      IIF 60
  • Simmons, Paul David Hamilton
    British

    Registered addresses and corresponding companies
    • icon of address 24 Homefield Road, Wimbledon, London, SW19 4QF

      IIF 61
  • Simmons, Paul David Hamilton
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire, SL1 4XP

      IIF 62 IIF 63
    • icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, KT16 0QU

      IIF 64
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP

      IIF 65
  • Simmons, Paul David Hamilton
    British accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 66
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, United Kingdom

      IIF 67
  • Simmons, Paul David Hamilton
    British chartered accountant born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 68
  • Simmons, Paul David Hamilton
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 69
  • Mr Paul David Hamilton Simmons
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE

      IIF 70
    • icon of address Aissela, 46 High Street, Esher, Surrey, KT10 9QY, England

      IIF 71
    • icon of address Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT, England

      IIF 72
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA

      IIF 73 IIF 74
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, England

      IIF 75 IIF 76 IIF 77
    • icon of address 178 Buckingham Avenue, Slough, Berkshire, SL1 4RD, United Kingdom

      IIF 83
    • icon of address 178, Buckingham Avenue, Slough, SL1 4RD, England

      IIF 84
    • icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire, SL1 4XP, England

      IIF 85
child relation
Offspring entities and appointments
Active 49
  • 1
    HAINES WATTS LONDON (CITY) LLP - 2017-11-21
    HAINES WATTS (WESTBURY) LLP - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 4 - LLP Member → ME
  • 2
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Officer
    icon of calendar 2011-09-21 ~ now
    IIF 25 - Director → ME
  • 3
    HAINES WATTS BROMLEY LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-12-20 ~ now
    IIF 9 - LLP Designated Member → ME
  • 4
    HW ESSEX (2018) LIMITED - 2023-11-22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    16,967 GBP2024-03-31
    Officer
    icon of calendar 2018-07-05 ~ now
    IIF 32 - Director → ME
  • 5
    HW ESSEX (2020) LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    45,712 GBP2024-03-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 59 - Director → ME
  • 6
    HW ESSEX LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Equity (Company account)
    318,957 GBP2024-03-31
    Officer
    icon of calendar 2018-04-01 ~ now
    IIF 20 - Director → ME
  • 7
    icon of address Aissela, 46 High Street, Esher, Surrey, United Kingdom
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    32,067 GBP2024-03-31
    Officer
    icon of calendar 2016-01-18 ~ now
    IIF 29 - Director → ME
  • 8
    HW KINGSTON 2023 LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,360 GBP2024-03-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 30 - Director → ME
  • 9
    HAINES WATTS (CITY) LLP - 2023-01-17
    HAINES WATTS LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Current Assets (Company account)
    389,943 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 15 - LLP Designated Member → ME
  • 10
    HW MIDTOWN LLP - 2023-11-22
    HAINES WATTS LONDON LLP - 2016-06-21
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    HW SERPS LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 21 - Director → ME
  • 12
    HW SLOUGH (2016) LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-10-01 ~ now
    IIF 33 - Director → ME
  • 13
    HAINES WATTS SLOUGH LLP - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-04-21 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 14
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (2 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 5 - LLP Designated Member → ME
  • 15
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ now
    IIF 27 - Director → ME
  • 16
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Officer
    icon of calendar 2013-06-24 ~ now
    IIF 1 - LLP Designated Member → ME
  • 17
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    icon of calendar 2014-09-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 19
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-29 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-02 ~ dissolved
    IIF 6 - LLP Member → ME
  • 24
    HAINES WATTS GATWICK LIMITED - 2011-07-18
    icon of address 2nd Floor, Argyll House 23 Brook Street, Kingston, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 24 - Director → ME
  • 25
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 26
    HAINES WATTS - KINGSTON LIMITED - 2011-12-16
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 22 - Director → ME
  • 27
    icon of address Juliper House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-26 ~ dissolved
    IIF 28 - Director → ME
  • 28
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 29
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 30
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 63 - Secretary → ME
  • 31
    icon of address Sterling House, 177-181 Farnham, Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-05-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 32
    icon of address 12-15 Hanger Green, Ealing, London, Greater London
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    95 GBP2017-01-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 67 - Director → ME
  • 33
    LEE ASSOCIATES LLP - 2010-08-05
    LEE ASSOCIATES BUSINESS ADVISORS LLP - 2008-03-29
    HW LEE ASSOCIATES LLP - 2016-06-22
    HAINES WATTS LONDON LLP - 2023-01-16
    icon of address Jupiter House, Warley Hill Business Park The Drive, Brentwood, Essex
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 3 - LLP Designated Member → ME
  • 34
    H W SECRETARIES LIMITED - 2010-10-05
    BKR H W SECRETARIES LIMITED - 2003-04-25
    H W SECRETARIES LIMITED - 1998-10-21
    icon of address Sterling House, 177-181 Farnham Road, Slough, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 58 - Director → ME
  • 35
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 36
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 40 - Director → ME
  • 39
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ dissolved
    IIF 39 - Director → ME
  • 40
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    HAINES WATTS WIMBLEDON LIMITED - 2011-01-12
    icon of address Jupier House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-11 ~ dissolved
    IIF 23 - Director → ME
  • 42
    HW BASIZ LIMITED - 2013-03-01
    icon of address New Derwent House, 69-73 Theobalds Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-01 ~ dissolved
    IIF 68 - Director → ME
  • 43
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 60 - LLP Designated Member → ME
  • 44
    COMPANYHELP NOMINEES LIMITED - 2002-06-19
    icon of address 178 Buckingham Avenue, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-01 ~ dissolved
    IIF 49 - Director → ME
  • 45
    icon of address Ware Copse House, Anningsley Park, Ottershaw, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,031,330 GBP2024-03-31
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-03-31
    Officer
    icon of calendar 2017-03-08 ~ dissolved
    IIF 66 - Director → ME
  • 47
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 41 - Director → ME
  • 48
    Company number 03156516
    Non-active corporate
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 56 - Director → ME
    icon of calendar 2006-05-01 ~ now
    IIF 65 - Secretary → ME
  • 49
    Company number 05011315
    Non-active corporate
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 42 - Director → ME
Ceased 18
  • 1
    HAINES WATTS GATWICK LLP - 2013-12-04
    C L B GATWICK LLP - 2011-07-19
    icon of address Griffin House, 135 High Street, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2013-11-30
    IIF 12 - LLP Designated Member → ME
  • 2
    HW CLAYMAN & CO LLP - 2015-10-04
    icon of address Flat 9 47 Kings Terrace, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2015-09-28
    IIF 16 - LLP Designated Member → ME
  • 3
    HAINES WATTS ADVISORY SERVICES LIMITED - 2024-01-31
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-09
    IIF 34 - Director → ME
  • 4
    HW BIRMINGHAM LIMITED - 2023-11-22
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    153,833 GBP2024-03-31
    Officer
    icon of calendar 2016-09-08 ~ 2017-01-31
    IIF 35 - Director → ME
  • 5
    HAINES WATTS BROMLEY 2011 LIMITED - 2023-11-22
    HAINES WATTS BROMLEY LIMITED - 2011-12-16
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents)
    Equity (Company account)
    286,908 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    HW CORPORATE FINANCE LONDON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Current Assets (Company account)
    228,808 GBP2024-03-31
    Officer
    icon of calendar 2015-06-11 ~ 2018-04-01
    IIF 13 - LLP Designated Member → ME
  • 7
    HAINES WATTS FARNBOROUGH (2020) LLP - 2023-01-18
    HAINES WATTS FARNBOROUGH LLP - 2023-11-22
    HAINES WATTS (NEW) LLP - 2020-10-06
    icon of address Frp Advisory Trading Limited Jupiter House Warley Hill Business Park, The Drive, Brentwood, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    146,255 GBP2024-03-31
    Officer
    icon of calendar 2021-10-01 ~ 2025-01-28
    IIF 10 - LLP Member → ME
  • 8
    HAINES WATTS KINGSTON LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    113,621 GBP2024-03-31
    Officer
    icon of calendar 2011-12-20 ~ 2017-04-27
    IIF 7 - LLP Member → ME
    icon of calendar 2019-10-01 ~ 2025-01-28
    IIF 14 - LLP Member → ME
  • 9
    HAINES WATTS SOUTH EAST LLP - 2023-12-01
    icon of address Aissela, 46 High Street, Esher, Surrey, England
    Active Corporate (2 parents, 13 offsprings)
    Current Assets (Company account)
    16,444,729 GBP2024-03-31
    Officer
    icon of calendar 2015-09-15 ~ 2025-10-02
    IIF 11 - LLP Designated Member → ME
  • 10
    HAINES WATTS ESSEX LLP - 2023-11-22
    icon of address Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    122,976 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 72 - Has significant influence or control OE
  • 11
    HW KINGSTON LIMITED - 2023-11-22
    icon of address Frp Advisory Trading Limited Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,921 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ 2017-04-27
    IIF 37 - Director → ME
  • 12
    icon of address 178 Buckingham Avenue, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2006-05-01 ~ 2008-08-05
    IIF 64 - Secretary → ME
  • 13
    icon of address 3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    639,922 GBP2023-03-31
    Officer
    icon of calendar 2014-10-22 ~ 2023-09-01
    IIF 18 - LLP Designated Member → ME
  • 14
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    571,695 GBP2024-09-30
    Officer
    icon of calendar 2016-04-24 ~ 2023-09-01
    IIF 36 - Director → ME
  • 15
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,495 GBP2024-03-31
    Officer
    icon of calendar 2017-07-31 ~ 2017-09-29
    IIF 69 - Director → ME
  • 16
    INTERNET COMPANY SERVICES LIMITED - 2004-02-17
    COMPANYHELP.CO.UK LTD - 2002-09-12
    EASYCOMPANY LIMITED - 2003-01-29
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood
    Liquidation Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    111,646 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-11-02
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Second Floor Flat, 24, Homefield Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,280 GBP2024-03-31
    Officer
    icon of calendar 1992-07-14 ~ 1996-05-17
    IIF 19 - Director → ME
    icon of calendar 1993-11-12 ~ 1996-05-17
    IIF 61 - Secretary → ME
  • 18
    Company number 04366357
    Non-active corporate
    Officer
    icon of calendar 2006-05-01 ~ 2011-02-25
    IIF 57 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.