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

Stern, Gary Alan

    Related profiles found in government register
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Victory House, 99-101 Regent Street, London, W1B 4EZ, England

      IIF 1
    • icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 2 IIF 3
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 4
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 5
  • Stern, Gary Alan
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tugby Place, Chelmsford, CM1 4XL, United Kingdom

      IIF 6
    • icon of address First Floor Victory House, 99 - 101 Regent Street, London, W1B 4EZ, England

      IIF 7
    • icon of address Ground Floor, 13 Charles Ii Street, London, SW1Y 4QU, England

      IIF 8
    • icon of address Third Floor Carrington House, 126-130 Regent Street, Mayfair, London, W1B 5SE, United Kingdom

      IIF 9
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0FD, England

      IIF 10 IIF 11 IIF 12
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 15
  • Stern, Gary Alan
    British none born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, De Burgh House Market Road, Wickford, Essex, SS12 0FD, United Kingdom

      IIF 16
  • Stern, Gary Alan
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th, Floor, 31 Davies Street, Mayfair, London, W1K 4LP, United Kingdom

      IIF 17
    • icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA, United Kingdom

      IIF 18
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Stern, Gary Alan, Mr.
    British account manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 38
  • Stern, Gary Alan, Mr.
    British administrator born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

      IIF 39
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 40 IIF 41
  • Stern, Gary Alan, Mr.
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, SS12 0BB, United Kingdom

      IIF 42
  • Stern, Gary Alan
    British director born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Ground Floor 13, Charles Ii Street, London, SW1Y 4QU, England

      IIF 43
    • icon of address Office 1 35, Princess Street, Rochdale, Lancashire, OL12 0HA, England

      IIF 44
    • icon of address 13a, Lower Southend Road, Wickford, Essex, SS11 8AB, England

      IIF 45
  • Mr Gary Alan Stern
    British born in December 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-06-30 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 2 - Director → ME
  • 4
    CHARTERHOUSE FINE ARTS LIMITED - 2017-01-27
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Ground Floor, 13 Charles Ii Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    ENZOMAX LTD - 2006-01-05
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    ENGIE LIMITED - 2016-06-15
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    FUSILIER TECHNOLOGY LTD - 2010-06-07
    icon of address Unit 8 County House, Robert Way, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,013 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 35 Princess Street, Rochdale, Greater Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 3 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor, 13a Lower Southend Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 1, 35 Princess Street, Rochdale, Greater Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 1 35 Princess Street, Rochdale, Greater Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -21,938 EUR2016-02-29
    Officer
    icon of calendar 2012-02-03 ~ dissolved
    IIF 4 - Director → ME
  • 17
    icon of address First Floor, 69 High Street, Rayleigh, Essex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 11 - Director → ME
  • 19
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Regent House, 316 Beulah Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,596 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 22
    CERSEI LIMITED - 2012-05-09
    OPTOSERV LIMITED - 2012-02-24
    OPUS BESTPAY LIMITED - 2011-10-06
    OPTOSERV LIMITED - 2011-10-03
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,475 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    INTERCONTINENTAL DISTRIBUTION LOGISTICS LIMITED - 2010-07-28
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    ACCELERATION MANAGEMENT SOLUTIONS UK LIMITED - 2016-04-07
    icon of address 37-38 Long Acre, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -16,679 EUR2021-12-31
    Officer
    icon of calendar 2012-05-16 ~ 2018-01-05
    IIF 1 - Director → ME
  • 2
    ANIMO PRIVATE WEALTH LIMITED - 2013-12-17
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2018-08-01
    IIF 14 - Director → ME
  • 3
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 4
    LITTLE LONSDALE PROPERTIES LIMITED - 2016-03-22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    POLEG ENERGIE LIMITED - 2013-03-14
    icon of address Second Floor, De Burgh House, Market Road, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 2nd Floor 10 Charles Ii Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    429,476 GBP2023-06-30
    Officer
    icon of calendar 2015-01-01 ~ 2021-10-01
    IIF 8 - Director → ME
  • 8
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,888 GBP2019-08-31
    Officer
    icon of calendar 2012-09-04 ~ 2012-09-17
    IIF 9 - Director → ME
  • 9
    CLAREL LIMITED - 2019-02-01
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1, 37 Panton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -127,947 GBP2024-09-24
    Officer
    icon of calendar 2012-05-01 ~ 2014-12-31
    IIF 15 - Director → ME
  • 11
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 12
    DEERBRAND LTD - 2006-01-05
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 1, Ground Floor Redwood House, Brotherswood Court, Almondsbury Business Park, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,017 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-09-01
    IIF 12 - Director → ME
  • 15
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    SHARP CONSULTANCY SERVICES LTD - 2013-02-25
    icon of address 45 Pont Street, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    297,433 GBP2023-12-31
    Officer
    icon of calendar 2012-05-01 ~ 2013-11-14
    IIF 7 - Director → ME
  • 17
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 18
    icon of address Elscot House, Arcadia Avenue, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    122,539 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2011-11-07 ~ 2017-06-01
    IIF 3 - Director → ME
  • 19
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 20
    FURRER AND FREY GB LIMITED - 2011-12-22
    icon of address 39 Evelyn Street, Beeston, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,167,882 GBP2022-12-31
    Officer
    icon of calendar 2011-12-21 ~ 2014-03-31
    IIF 16 - Director → ME
  • 21
    FUSILIER TECHNOLOGY LTD - 2010-06-07
    icon of address Unit 8 County House, Robert Way, Wickford, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,013 GBP2024-12-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-01-01
    IIF 45 - Director → ME
  • 22
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 31 - Right to surplus assets - 75% or more OE
  • 23
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-05-01
    IIF 42 - Director → ME
  • 24
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2011-11-22
    IIF 38 - Director → ME
  • 25
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 26
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    664,180 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-20
    IIF 19 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 1, Ground Floor North Warehouse, Gloucester Docks, Gloucester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,988 GBP2020-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2018-09-01
    IIF 10 - Director → ME
  • 29
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    76,393 EUR2016-05-31
    Officer
    icon of calendar 2013-05-09 ~ 2015-03-26
    IIF 6 - Director → ME
  • 30
    HAMBLE SECRETARIES LIMITED - 2004-12-06
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents, 561 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 31
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 76 - Ownership of shares – 75% or more OE
  • 33
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 24 - Right to surplus assets - 75% or more OE
  • 34
    icon of address First Floor, 69 High Street, Rayleigh, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,104 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-08-31 ~ 2025-02-13
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 35
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 37
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2011-06-29
    IIF 41 - Director → ME
  • 38
    ABELLE SYSTEMS LTD - 2012-11-29
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    27,895 GBP2023-08-31
    Officer
    icon of calendar 2012-08-15 ~ 2021-10-01
    IIF 13 - Director → ME
  • 39
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,983 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 40
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-01 ~ 2011-10-14
    IIF 17 - Director → ME
  • 41
    icon of address 19 Dingle Road, Middleton, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 30 - Ownership of shares – 75% or more OE
  • 42
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 44
    EAGLESHAW ESTATES LTD - 2010-10-22
    icon of address The Courtyard, 30 Worthing Road, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17,842 GBP2017-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2011-06-01
    IIF 39 - Director → ME
  • 45
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 46
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    SARACEN TRADE AND INVESTMENT UK LIMITED - 2011-08-15
    icon of address Unit 9 Bessemer Crescent, Aylesbury, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,515,839 GBP2024-08-31
    Officer
    icon of calendar 2011-11-30 ~ 2012-01-30
    IIF 18 - Director → ME
  • 48
    BEIKOS FINE ARTS LIMITED - 2014-06-26
    ECLECTICA LUXURY LIMITED - 2013-10-21
    FISHERY PROMOTERS LIMITED - 2011-03-18
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -3,441 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 49
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 50
    SALOMON ADVISORY LIMITED - 2013-03-14
    VISIONCAP MANAGEMENT LIMITED - 2010-08-09
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,003 GBP2024-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-01
    IIF 43 - Director → ME
  • 51
    icon of address Regent House, 316 Beulah Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    60,596 GBP2023-12-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-01-01
    IIF 44 - Director → ME
  • 52
    icon of address 37-38 Long Acre, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -43,105 EUR2019-07-31
    Officer
    icon of calendar 2011-12-06 ~ 2012-02-01
    IIF 40 - Director → ME
  • 53
    icon of address Second Floor, De Burgh House, Market Road, Wickford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 54
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 65 - Ownership of shares – 75% or more OE
  • 55
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 56
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 57
    icon of address Second Floor De Burgh House, Market Road, Wickford, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 58
    KNOWNETWORK LIMITED - 2018-02-21
    SHOO 628 LIMITED - 2017-11-20
    icon of address Summit House, 12 Red Lion Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    353,309 GBP2024-06-30
    Person with significant control
    icon of calendar 2018-04-03 ~ 2019-02-13
    IIF 83 - Has significant influence or control OE
  • 59
    DEPORTE MARKETING AND CONSULTANCY SERVICES LIMITED - 2011-03-29
    icon of address Ground Floor, 13 Charles Ii Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,637 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-01
    IIF 21 - Ownership of shares – 75% or more 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 24 April 2025 and licensed under the Open Government Licence v3.0.