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

May, John William, Mr.

    Related profiles found in government register
  • May, John William, Mr.
    British

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor

    Registered addresses and corresponding companies
  • May, John William
    British

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 15
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 16
    • icon of address 26, Gloucester Square, Flat 6, London, E2 8RS, England

      IIF 17
    • icon of address Lps Accountants Limited, Sunley House, Olds Approach, Watford, WD18 9TB, England

      IIF 18
  • May, John William
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 19
    • icon of address 17 Kensington Place, London, W8 7PT

      IIF 20 IIF 21
  • May, John William, Mr.

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 22
    • icon of address 40, Palace Gardens Terrace, Kensington, London, W8 4RP

      IIF 23
  • Mayes, William John
    British

    Registered addresses and corresponding companies
    • icon of address 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 24
    • icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE

      IIF 25
    • icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 26 IIF 27 IIF 28
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 29 IIF 30
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 31
    • icon of address Binfield Vineyard, Forest Road, Wokingham, RG40 5SE

      IIF 32
  • Mayes, William John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 33
  • May, John William

    Registered addresses and corresponding companies
  • May, John William
    British director born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 46
  • May, John William
    British none born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, England

      IIF 47
  • May, John William
    British solicitor born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mayes, William John

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 57
    • icon of address Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 58
  • Mr. John William May
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
  • May, John William
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Kensington Place, London, W8 7PT, United Kingdom

      IIF 63
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 64
  • May, John William, Mr.
    British none born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John William, Mr.
    British solicitor born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • May, John

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, Kent, CT15 6DT, United Kingdom

      IIF 82
    • icon of address 1 - 3 Ship Street, Shoreham-by-sea, West Sussex, BN43 5DH, United Kingdom

      IIF 83
  • Mayes, William John
    British accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire, SL4 1SE

      IIF 84
  • Mayes, William John
    British chartered accountant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Dukes Wood, Crowthorne, Berkshire, RG45 6NF

      IIF 85
    • icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 86 IIF 87
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 88 IIF 89 IIF 90
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE, England

      IIF 92
  • Mayes, William John
    British company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, Berkshire, SL4 1SE

      IIF 93
  • Mayes, William John
    British chartered accountant born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor, SL4 1SE, England

      IIF 94
  • Mr. John William May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William John Mayes
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
  • John May
    British born in June 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Granville Road, St. Margarets Bay, Dover, CT15 6DT, United Kingdom

      IIF 107
  • Mayes, William John
    British chartered accountant born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mayes House, Vansittart Estate, Windsor, SL4 1SE

      IIF 108
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 34 - Secretary → ME
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    icon of calendar 2011-10-27 ~ now
    IIF 36 - Secretary → ME
  • 3
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2013-10-11 ~ dissolved
    IIF 40 - Secretary → ME
  • 4
    icon of address 17 Kensington Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-09 ~ dissolved
    IIF 73 - Director → ME
  • 6
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2023-10-31
    Officer
    icon of calendar 2019-10-09 ~ now
    IIF 50 - Director → ME
    icon of calendar 2019-10-09 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 7
    KENSINGTON PLACE NOMINEES (NO.3) LIMITED - 2016-08-17
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2014-06-20 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Mayes House, Vansittart Estate, Windsor
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2003-05-21 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-13 ~ now
    IIF 19 - Secretary → ME
  • 10
    icon of address Sea Cottage, 59 Granville Road, Dover, Kent, United Kingdom
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,509 GBP2025-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 56 - Director → ME
  • 11
    icon of address Mayes House, Vansittart Estate, Windsor
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 58 - Secretary → ME
  • 12
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2020-03-24 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-09-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 14
    KINGS COURT NOMINEES (NO 1) LIMITED - 2009-09-16
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2010-09-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2007-10-05 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 47 - Director → ME
    icon of calendar 2010-05-24 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ dissolved
    IIF 13 - Secretary → ME
  • 17
    icon of address 17 Kensington Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2018-01-31
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2014-01-16 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    BUTTERFIELD ESTATES LIMITED - 2003-04-13
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    30,713 GBP2025-02-28
    Officer
    icon of calendar 1997-03-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PITCOMP 81 LIMITED - 1993-12-02
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -83,261 GBP2024-10-31
    Officer
    icon of calendar 1993-11-24 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (7 parents)
    Equity (Company account)
    752,316 GBP2024-09-30
    Officer
    icon of calendar 2004-06-01 ~ now
    IIF 29 - Secretary → ME
  • 21
    SHIPSHAPE SHOP LIMITED - 1999-06-10
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    116 GBP2024-10-31
    Officer
    icon of calendar 1999-08-20 ~ now
    IIF 91 - Director → ME
    icon of calendar 1999-02-21 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    302 GBP2024-11-30
    Officer
    icon of calendar 2003-11-04 ~ now
    IIF 88 - Director → ME
    IIF 64 - Director → ME
    icon of calendar 2003-11-04 ~ now
    IIF 57 - Secretary → ME
  • 23
    PETROENERGY SERVICES LIMITED - 2003-10-30
    icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2004-10-18 ~ now
    IIF 85 - Director → ME
  • 24
    icon of address Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 26 - Secretary → ME
  • 25
    icon of address Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 26
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 2009-01-16 ~ dissolved
    IIF 31 - Secretary → ME
  • 27
    icon of address Mayes House, Vansittart Estate Arthur Road, Windsor, Berkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-05-28 ~ now
    IIF 84 - Director → ME
  • 28
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -600 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2006-07-25 ~ now
    IIF 10 - Secretary → ME
  • 29
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    15,464 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 48 - Director → ME
    icon of calendar 2011-04-14 ~ now
    IIF 35 - Secretary → ME
  • 30
    icon of address Mayes House, Vansittart Estate, Windsor, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,222,439 GBP2024-10-31
    Officer
    icon of calendar ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 36
  • 1
    icon of address The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 49 - Director → ME
    icon of calendar 2020-12-22 ~ 2022-12-12
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-08-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 2
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-10-15 ~ 2012-03-16
    IIF 67 - Director → ME
  • 3
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2009-09-22 ~ 2011-06-07
    IIF 71 - Director → ME
    icon of calendar 2009-09-22 ~ 2012-05-29
    IIF 6 - Secretary → ME
  • 4
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-08
    IIF 11 - Secretary → ME
  • 5
    icon of address Suite D5 St Meryl Suite, Carpenders Park, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -7,877 GBP2024-04-30
    Officer
    icon of calendar 2012-04-03 ~ 2014-06-06
    IIF 77 - Director → ME
    icon of calendar 2012-04-03 ~ 2016-09-02
    IIF 41 - Secretary → ME
  • 6
    icon of address 13 Crescent Place, London, Greater London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-02-02
    IIF 80 - Director → ME
  • 7
    icon of address 17 Kensington Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2013-10-11 ~ 2015-03-17
    IIF 74 - Director → ME
  • 8
    icon of address 40 Palace Gardens Terrace, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-12-25
    Officer
    icon of calendar 2018-06-22 ~ 2018-10-01
    IIF 79 - Director → ME
    icon of calendar 2018-06-22 ~ 2019-10-11
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-09-30
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-09-29
    Officer
    icon of calendar 2006-12-05 ~ 2009-08-12
    IIF 14 - Secretary → ME
  • 10
    icon of address C/o Jmw Barnard Management Ltd, 17 Abingdon Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    29,000 GBP2024-03-31
    Officer
    icon of calendar 2010-03-09 ~ 2011-11-01
    IIF 66 - Director → ME
    icon of calendar 2010-03-09 ~ 2014-12-10
    IIF 44 - Secretary → ME
  • 11
    icon of address 102 Hale Lane, Mill Hill, London
    Active Corporate (6 parents)
    Equity (Company account)
    10,031 GBP2024-03-31
    Officer
    icon of calendar 2007-08-20 ~ 2008-08-01
    IIF 2 - Secretary → ME
  • 12
    icon of address 86 Holland Park, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,462 GBP2024-04-30
    Officer
    icon of calendar 2007-04-10 ~ 2022-07-14
    IIF 1 - Secretary → ME
  • 13
    icon of address 27 Palace Gate, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2018-12-31
    Officer
    icon of calendar 2009-12-11 ~ 2010-01-12
    IIF 65 - Director → ME
    icon of calendar 2009-12-11 ~ 2011-11-25
    IIF 39 - Secretary → ME
  • 14
    icon of address Unit 28/29 Plumpton House, Plumpton Road, Hoddesdon, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2009-06-12 ~ 2010-06-10
    IIF 70 - Director → ME
    icon of calendar 2009-06-12 ~ 2018-03-02
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-07-10
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 15
    HUMBLETRADE LIMITED - 2000-07-27
    icon of address John May Law, 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-20 ~ 2013-12-13
    IIF 9 - Secretary → ME
  • 16
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-09-28
    Officer
    icon of calendar 2012-06-13 ~ 2013-05-16
    IIF 63 - Director → ME
    icon of calendar 2012-06-13 ~ 2021-12-05
    IIF 45 - Secretary → ME
  • 17
    FULWELL FLATS FREEHOLD LIMITED - 2023-10-27
    icon of address 5 Fulwell Court, Stanley Road, Teddington, England
    Active Corporate (1 parent)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 55 - Director → ME
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ 2022-11-25
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Ownership of shares – 75% or more OE
  • 18
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-09 ~ 2013-11-04
    IIF 81 - Director → ME
  • 19
    icon of address Mayes House Vansittart Estate, Arthur Road, Windsor
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,242 GBP2016-01-31
    Officer
    icon of calendar 2009-01-16 ~ 2015-06-18
    IIF 86 - Director → ME
    icon of calendar 2009-01-16 ~ 2015-06-18
    IIF 28 - Secretary → ME
  • 20
    KINGS COURT NOMINEES (NO 2) LIMITED - 2009-09-18
    icon of address 59 Granville Road, St. Margarets Bay, Dover, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2007-10-05 ~ 2009-09-10
    IIF 16 - Secretary → ME
  • 21
    icon of address Lps Livingstone, Wenzel House, Olds Approach, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    291,411 GBP2024-05-31
    Officer
    icon of calendar 2007-05-22 ~ 2021-08-03
    IIF 18 - Secretary → ME
  • 22
    YEWDEN LIMITED - 2003-08-15
    icon of address Fleetbank House, 2-6 Salisbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-13 ~ 2017-07-31
    IIF 69 - Director → ME
  • 23
    RYFORM LIMITED - 1995-02-15
    icon of address Lord Francis Russell, Ribsden Cottage, Chertsey Road, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-03 ~ 2004-07-16
    IIF 12 - Secretary → ME
  • 24
    AUTOCOMPAC LIMITED - 2007-08-14
    icon of address Binfield Vineyard, Forest Road, Wokingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-07-25 ~ 2013-09-30
    IIF 32 - Secretary → ME
  • 25
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ 2015-07-13
    IIF 38 - Secretary → ME
  • 26
    icon of address Penelope House Westerhill Road, Coxheath, Maidstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2004-08-10 ~ 2014-05-01
    IIF 21 - Secretary → ME
  • 27
    PETROENERGY SERVICES LIMITED - 2003-10-30
    icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2002-09-06 ~ 2022-03-19
    IIF 24 - Secretary → ME
  • 28
    PANALBION LIMITED - 1982-09-03
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1998-10-22
    IIF 3 - Secretary → ME
  • 29
    LEONARD COURT ROOF LIMITED - 2006-10-26
    icon of address 13a Heath Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    18 GBP2024-02-28
    Officer
    icon of calendar 2005-02-17 ~ 2009-06-24
    IIF 20 - Secretary → ME
  • 30
    LAVABOND LIMITED - 1987-01-07
    icon of address 330 330 Kingsland Road, C/o Leskin Galler, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,041 GBP2024-05-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-07-30
    IIF 53 - Director → ME
    icon of calendar ~ 2023-10-10
    IIF 17 - Secretary → ME
  • 31
    OYSTER TELEVISION LIMITED - 1992-03-12
    LATINO LIMITED - 1992-01-20
    icon of address 17 Kensington Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-09-18 ~ 2013-12-13
    IIF 4 - Secretary → ME
  • 32
    icon of address 2 Marsham Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-30 ~ 2017-07-31
    IIF 68 - Director → ME
  • 33
    icon of address 66 Prescot Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-28 ~ 2012-01-24
    IIF 33 - Secretary → ME
  • 34
    icon of address Conduit House, 24 Conduit Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-14 ~ 1997-09-01
    IIF 7 - Secretary → ME
  • 35
    icon of address 399 Hendon Way, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-01-20 ~ 2004-06-29
    IIF 8 - Secretary → ME
  • 36
    icon of address Mayes House, Vansittart Estate, Arthur Road, Windsor
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -56,876 USD2017-07-31
    Officer
    icon of calendar 2007-06-05 ~ 2017-11-30
    IIF 25 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.