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

Ralph, Luke

    Related profiles found in government register
  • Ralph, Luke
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, The Springs, Broxbourne, EN10 6EW, England

      IIF 1
    • icon of address 11, Mary Rose Mall, London, E6 5LX, England

      IIF 2
  • Ralph, Luke
    British consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 3
  • Ralph, Luke
    British sales born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 214, Kings Road Arches, Brighton, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 4
  • Ralph-watson, Luke
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 5
  • Ralph, Luke Ainsley
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Kings Road Arches, Brighton, East Sussex, BN1 1NB, England

      IIF 6 IIF 7 IIF 8
    • icon of address 214, Kings Road Arches, Brighton, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 10 IIF 11
    • icon of address 214, Kings Road Arches, Brighton, East Sussex, BN1 1NB, England

      IIF 12 IIF 13
  • Ralph, Luke Ainsley
    British managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, United Kingdom

      IIF 14
  • Mr Luke Ralph
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, The Springs, Broxbourne, EN10 6EW, England

      IIF 15 IIF 16
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 17
    • icon of address 11, Mary Rose Mall, London, E6 5LX, England

      IIF 18
  • Ralph, Luke
    British pr consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, New Road, Brighton, BN1 1UF, United Kingdom

      IIF 19
  • Ralph-watson, Luke
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 20
  • Ralph, Luke Ainsley
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Ladies Mile Road, Brighton, BN1 8TD, England

      IIF 21
    • icon of address Studio 01, Plus X Innovation Hub, Lewes Rd, Brighton, BN2 4GL, United Kingdom

      IIF 22 IIF 23
    • icon of address Studio 11, Plus X Innovation Hub, Lewes Road, Brighton, East Sussex, BN2 4GL, England

      IIF 24
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 25 IIF 26
    • icon of address 56, Nevill Road, Hove, BN3 7BQ, England

      IIF 27 IIF 28
    • icon of address Third Floor Flat 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 29
  • Ralph, Luke Ainsley
    English consultant born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Nevill Road, Hove, BN3 7BQ, England

      IIF 30
  • Ralph, Luke Ainsley
    English director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Kings Road Arches, Brighton, BN1 1NB, England

      IIF 31
    • icon of address 211, Kings Road Arches, Brighton, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 32
    • icon of address 211, Kings Road Arches, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 33
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, England

      IIF 34
    • icon of address 56, Nevill Road, Hove, BN3 7BQ, England

      IIF 35
    • icon of address Techspace Goswell Road, 140 Goswell Road, London, EC1V 7DY, England

      IIF 36
  • Ralph, Luke Ainsley
    English managing director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Kings Road Arches, Brighton, BN1 1NB, England

      IIF 37
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 38
  • Ralph, Luke
    British fencer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Howeth Road, Bournemouth, Dorset, BH10 5DY, United Kingdom

      IIF 39
  • Mr Luke Ralph
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Nevill Road, Hove, BN3 7BQ, England

      IIF 40
  • Mr Luke Ainsley Ralph
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 211, Kings Road Arches, Brighton, East Sussex, BN1 1NB, England

      IIF 41 IIF 42 IIF 43
    • icon of address 214, Kings Road Arches, Brighton, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 44 IIF 45
    • icon of address 214, Kings Road Arches, Brighton, East Sussex, BN1 1NB, England

      IIF 46 IIF 47
    • icon of address 19, The Springs, Broxbourne, EN10 6EW, England

      IIF 48
    • icon of address 104, Lyndhurst Road, Hove, BN3 6FD, United Kingdom

      IIF 49
  • Mr Luke Ralph-watson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 50
  • Ralph-watson, Luke Ainsley
    English company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
  • Luke Ralph
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/- U-live, 3 Pancras Square, London, N1C 4AG, United Kingdom

      IIF 53
  • Mr Luke Ainsley Ralph
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Ladies Mile Road, Brighton, BN1 8TD, England

      IIF 54
    • icon of address 211, Kings Road Arches, Brighton, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 55
    • icon of address 211, Kings Road Arches, Brighton, East Sussex, BN1 1NB, United Kingdom

      IIF 56
    • icon of address Studio 01, Plus X Innovation Hub, Lewes Rd, Brighton, BN2 4GL, United Kingdom

      IIF 57
    • icon of address Studio 11, Plus X Innovation Hub, Lewes Road, Brighton, East Sussex, BN2 4GL, England

      IIF 58
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 59
    • icon of address 56, Nevill Road, Hove, BN3 7BQ, England

      IIF 60
    • icon of address Third Floor Flat 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 61
  • Mr Luke Ralph-watson
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 62
  • Mr Luke Ainsley Ralph-watson
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 63
  • Mr Luke Ralph
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 225, Kinson Road, Bournemouth, BH10 5HD, England

      IIF 64
  • Mr Luke Ralph
    English born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Brunswick Square, Hove, BN3 1EJ, England

      IIF 65
  • Mr Luke Ainsley Ralph
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 211, Kings Road Arches, Brighton, BN1 1NB, England

      IIF 66
  • Mr Luke Ainsley Ralph-watson
    English born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, West Street, Brighton, BN1 2RL, England

      IIF 67
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address 56 Nevill Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    475 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 36 - Director → ME
  • 4
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    105,988 GBP2023-12-31
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 19 The Springs, Broxbourne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2021-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 28 Brunswick Square, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-31 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-31 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address 28 Brunswick Square, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 211 Kings Road Arches, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 211 Kings Road Arches, Brighton, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 214 Kings Road Arches, Brighton, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 4 - Director → ME
  • 11
    P & R GARDEN MAINTENANCE LTD - 2024-04-15
    icon of address 225 Kinson Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,501 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Studio 01 Plus X Innovation Hub, Lewes Rd, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 211 Kings Road Arches, Brighton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ now
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address 214 Kings Road Arches, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 214 Kings Road Arches, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-21 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 15 West Street, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,017 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 28 Brunswick Square, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,467 GBP2025-04-30
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ground Floor, 19 New Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 20
    icon of address 211 Kings Road Arches, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 15 West Street, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,266 GBP2024-10-31
    Officer
    icon of calendar 2022-10-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 214 Kings Road Arches, Brighton, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 214 Kings Road Arches, Brighton, Brighton, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Third Floor Flat 28, Brunswick Square, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,241 GBP2025-07-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 28 Brunswick Square, Hove, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 211 Kings Road Arches, Brighton, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2018-05-31
    Officer
    icon of calendar 2017-05-09 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 56 Nevill Road, Hove, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    980 GBP2022-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 104 Lyndhurst Road, Hove, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 49 - Right to appoint or remove directors as a member of a firmOE
    IIF 49 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Third Floor Flat 28, Brunswick Square, Hove, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    659 GBP2025-02-28
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 11 Mary Rose Mall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ 2025-01-27
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 2
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    475 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-02-28 ~ 2022-09-23
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Techspace Goswell Road, 140 Goswell Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    105,988 GBP2023-12-31
    Officer
    icon of calendar 2020-04-15 ~ 2021-09-24
    IIF 31 - Director → ME
  • 4
    icon of address 102 Ladies Mile Road, Brighton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,550 GBP2024-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2024-05-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2024-05-08
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 63/66 5th Floor, Suite 23, Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ 2022-07-20
    IIF 22 - Director → ME
  • 6
    icon of address 211 Kings Road Arches, Brighton, East Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2024-05-31
    Officer
    icon of calendar 2017-05-09 ~ 2022-12-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-05-09 ~ 2022-12-29
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    P & R GARDEN MAINTENANCE LTD - 2024-04-15
    icon of address 225 Kinson Road, Bournemouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,501 GBP2024-07-31
    Officer
    icon of calendar 2015-07-22 ~ 2025-09-17
    IIF 39 - Director → ME
  • 8
    icon of address 19 The Springs, Broxbourne, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,346 GBP2024-03-31
    Officer
    icon of calendar 2021-01-18 ~ 2022-01-21
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ 2022-01-21
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 8 Mitchell Avenue, Ventnor, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,042 GBP2024-06-30
    Officer
    icon of calendar 2023-06-26 ~ 2024-03-07
    IIF 35 - Director → ME
  • 10
    icon of address St James' Hall, Mill Road, Lancing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,982 GBP2024-02-29
    Officer
    icon of calendar 2012-08-07 ~ 2024-03-06
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-06
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE

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.