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

Bohill, Paul John

    Related profiles found in government register
  • Bohill, Paul John
    British business consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainright Place, Ashford, Kent, TW24 0PF

      IIF 1
    • icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, TN24 0PF, United Kingdom

      IIF 2
    • icon of address Office 4 Mauds Court, Long Lane, Tendring, Clacton-on-sea, CO16 0BG, England

      IIF 3
    • icon of address 6 Epilson House, West Road, Ipswich, IP3 9FJ, England

      IIF 4
    • icon of address First Floor, 86 Sandy Hill Lane, Ipswich, IP3 0NA, England

      IIF 5
    • icon of address 8, Moscow Road, London, W2 4BT, United Kingdom

      IIF 6
    • icon of address 24, Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW, England

      IIF 7
  • Bohill, Paul John
    British chief executive born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saracens House, 25 St. Margarets Green, Ipswich, IP4 2BN, England

      IIF 8
  • Bohill, Paul John
    British company director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 9
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 10
    • icon of address 17, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 11
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, United Kingdom

      IIF 12
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 13
    • icon of address 70, Wright Street, Hull, HU2 8JD, United Kingdom

      IIF 14
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 15 IIF 16 IIF 17
    • icon of address 70, Queen Street, Newton Abbot, TQ12 2ER, England

      IIF 18
  • Bohill, Paul John
    British consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 19 IIF 20 IIF 21
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 22 IIF 23
    • icon of address 17, High Street, Sandgate, Kent, CT21 3BD, United Kingdom

      IIF 24
  • Bohill, Paul John
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
  • Bohill, Paul John
    British enforcement agent born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA

      IIF 49
  • Bohill, Paul John
    British financial consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 50
  • Bohill, Paul John
    British high court enforcement officer born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 51
  • Bohill, Paul John
    British management consultant born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 52
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 53
  • Bohill, Paul John
    British manager born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 54
    • icon of address 25, Saracens House, 25 St Margarets Green, Ipswich, IP4 2BN, United Kingdom

      IIF 55
  • Bohill, Paul John
    British managing director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C W G House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 56
  • Bohill, Paul John
    British none born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Bidwell Road, Rackheath Industrial Estate, Rackheath, Norwich, Norfolk, NR13 6PT, United Kingdom

      IIF 57
    • icon of address 1c, Brickmakers, Castle Road, Sittingbourne, Kent, ME10 3RL

      IIF 58
  • Bohill, Payl
    British director born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 59
  • Bowhill, Paul John
    British consultant born in August 1944

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 60
  • Bowhill, Paul John
    British director born in August 1944

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 61
  • Bohill, Paul John
    British company director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Bond House, 124 New Bond Street, London, W1S 1DX, England

      IIF 62
  • Bohill, Paul John
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bohill, Paul John
    British directors born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Elms, Old Dover Road, Cantebury, CT1 3JB, United Kingdom

      IIF 143
  • Bowhill, Paul John
    British director

    Registered addresses and corresponding companies
    • icon of address Suite 12, Hardy House Somerset Road, Ashford, Kent, TN24 8EW

      IIF 144
  • Bowhill, Paul John
    British co. director born in August 1944

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Market Rasen, Lincolnshire, LN8 3HA, United Kingdom

      IIF 145
  • Mr Paul John Bohill
    British born in August 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 146
    • icon of address 27, Wainwright Place, Ashford, TN24 0PF, England

      IIF 147
    • icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 148
    • icon of address 17, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 149
    • icon of address The Elms, Old Dover Road, Canterbury, CT1 3JB, England

      IIF 150
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB

      IIF 151 IIF 152
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB, England

      IIF 153
    • icon of address The Elms, Old Dover Road, Canterbury, Kent, CT1 3JB, United Kingdom

      IIF 154
    • icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, LN8 3HA, United Kingdom

      IIF 155
    • icon of address Cwg House, Gallamore Lane, Market Rasen, LN8 3HA, England

      IIF 156 IIF 157 IIF 158
    • icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, LN8 3HA

      IIF 159
    • icon of address 70, Queen Street, Newton Abbot, TQ12 2ER, England

      IIF 160
  • Bohill, Paul
    British director born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bohill, Paul John

    Registered addresses and corresponding companies
    • icon of address 27, Wainwright Place, Ashford, Kent, TN24 0PF, England

      IIF 177
    • icon of address 424 Margate Road, Westwood, Ramsgate, Kent, CT12 6SJ, England

      IIF 178
  • Mr Paul John Bohill
    British born in August 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 179
    • icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, LN8 3HA, United Kingdom

      IIF 180 IIF 181
    • icon of address 24, Cannon Terrace, Wisbech, Cambridgeshire, PE13 2QW

      IIF 182
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    467 GBP2024-01-31
    Officer
    icon of calendar 2020-01-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 2
    icon of address 27 Wainwright Place, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-06 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 27 Wainwright Place, Ashford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 19 - Director → ME
  • 5
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 6
    icon of address 424 Margate Road, Westwood, Ramsgate, Kent, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -17,166 GBP2021-03-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2021-08-15 ~ now
    IIF 178 - Secretary → ME
  • 7
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 8
    CRESCENT INVESTMENTS (MIDDLE EAST) LTD - 2022-08-01
    icon of address The Elms, Old Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address Stirling House, 27 Wainwright Place, Ashford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-28 ~ dissolved
    IIF 2 - Director → ME
  • 10
    icon of address 17 Old Dover Road, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 11
    icon of address Saracens House, 25 St. Margarets Green, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291 GBP2024-04-28
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    HOLLYM LEASURE LTD - 2022-11-22
    icon of address 27 Wainwright Place, Ashford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 14
    icon of address Blackwell House, Guildhall Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2013-10-21 ~ dissolved
    IIF 177 - Secretary → ME
  • 15
    icon of address 25 Saracens House, 25 St Margarets Green, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-10-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address 1c Brickmakers Castle Road, Sittingbourne, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    IIF 58 - Director → ME
  • 17
    icon of address The Elms, Old Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 18
    icon of address 4 4 Margaret Clitherow Court, Milk Street, Rochdale, North West, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,565 GBP2021-02-28
    Officer
    icon of calendar 2020-03-29 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    303 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ now
    IIF 171 - Director → ME
  • 20
    icon of address 27 Wainwright Place, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 21
    icon of address 8 Moscow Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 6 - Director → ME
  • 22
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    142 GBP2023-01-31
    Officer
    icon of calendar 2020-01-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 23
    icon of address Cwg House, Gallamore Lane Industrial Estate, Market Rasen, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 24
    ALA (UK) LIMITED - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,554 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 21 - Director → ME
  • 25
    PHOTOMALL.NET PLC - 2000-12-29
    QUAYSHELFCO 752 LIMITED - 2000-04-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-02 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2001-07-02 ~ dissolved
    IIF 144 - Secretary → ME
  • 26
    RIBA SURVEYORS LIMITED - 2019-09-13
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -210,364 GBP2023-12-31
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 23 - Director → ME
  • 27
    icon of address St Ledger House, 112 London Road, Southborough, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ dissolved
    IIF 172 - Director → ME
  • 28
    icon of address Cwg House, Gallamore Lane, Market Rasen, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ now
    IIF 159 - Has significant influence or controlOE
  • 29
    icon of address 70 Queen Street, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 70 Wright Street, Hull, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 14 - Director → ME
  • 31
    icon of address 3 Field Court, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-18 ~ dissolved
    IIF 45 - Director → ME
  • 32
    WILLOW ASSET MANAGMENT LTD. - 2017-09-29
    TIME RESALE LTD - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,171 GBP2024-05-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 150 - Has significant influence or controlOE
    IIF 150 - Has significant influence or control over the trustees of a trustOE
    IIF 150 - Has significant influence or control as a member of a firmOE
Ceased 128
  • 1
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -1,825 GBP2020-12-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 91 - Director → ME
  • 2
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,799 GBP2021-08-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 127 - Director → ME
  • 3
    icon of address C/o Mha Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 34 - Director → ME
  • 4
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 69 - Director → ME
  • 5
    275 SR LIMITED - 2018-02-08
    icon of address Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 75 - Director → ME
  • 6
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -782 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 81 - Director → ME
  • 7
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 131 - Director → ME
  • 8
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 95 - Director → ME
  • 9
    icon of address 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -96,695 GBP2020-08-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 129 - Director → ME
  • 10
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -966 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 93 - Director → ME
  • 11
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -167 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 112 - Director → ME
  • 12
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 85 - Director → ME
  • 13
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -32,852 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 138 - Director → ME
  • 14
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    247,020 GBP2020-03-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 110 - Director → ME
  • 15
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,769 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 79 - Director → ME
  • 16
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    212,598 GBP2020-03-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 102 - Director → ME
  • 17
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 82 - Director → ME
  • 18
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -141,840 GBP2020-12-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 36 - Director → ME
  • 19
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 107 - Director → ME
  • 20
    icon of address Pkf Gm 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2021-08-29 ~ 2021-08-30
    IIF 99 - Director → ME
  • 21
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -6,086 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 164 - Director → ME
  • 22
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    -18,907 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 118 - Director → ME
  • 23
    icon of address St Ledger House, 112 London Road, Southborough, Kent, Ken, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 96 - Director → ME
  • 24
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -10,708 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 68 - Director → ME
  • 25
    20-28 LR LIMITED - 2017-11-13
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    12,237 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 43 - Director → ME
  • 26
    icon of address Business Innovation Centre, Harry Weston Road, Coventry
    Liquidation Corporate (3 parents)
    Equity (Company account)
    5,790 GBP2021-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2012-02-14
    IIF 7 - Director → ME
  • 27
    icon of address C/o Valentine & Co, Galley House, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 106 - Director → ME
  • 28
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -38,318 GBP2020-08-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 133 - Director → ME
  • 29
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 65 - Director → ME
  • 30
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    9,592 GBP2020-09-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 78 - Director → ME
  • 31
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 126 - Director → ME
  • 32
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    8,595 GBP2021-02-27
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 103 - Director → ME
  • 33
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    3,959 GBP2020-06-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 40 - Director → ME
  • 34
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -46,518 GBP2021-02-27
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 76 - Director → ME
  • 35
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -12 GBP2021-01-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 108 - Director → ME
  • 36
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    10,493 GBP2021-01-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 31 - Director → ME
  • 37
    CALVERLEY PARK NB LIMITED - 2017-10-30
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 114 - Director → ME
  • 38
    icon of address St Ledger House, 112 London Road, Southborough, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -26,158 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 136 - Director → ME
  • 39
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 117 - Director → ME
  • 40
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 101 - Director → ME
  • 41
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 122 - Director → ME
  • 42
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 116 - Director → ME
  • 43
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 84 - Director → ME
  • 44
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 111 - Director → ME
  • 45
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 70 - Director → ME
  • 46
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 80 - Director → ME
  • 47
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 89 - Director → ME
  • 48
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2021-09-01
    IIF 83 - Director → ME
  • 49
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 134 - Director → ME
  • 50
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 130 - Director → ME
  • 51
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 97 - Director → ME
  • 52
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 104 - Director → ME
  • 53
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,823 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2021-08-28
    IIF 37 - Director → ME
  • 54
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 119 - Director → ME
  • 55
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -11,593 GBP2020-07-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 100 - Director → ME
  • 56
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 74 - Director → ME
  • 57
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,549 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 115 - Director → ME
  • 58
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 86 - Director → ME
  • 59
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 121 - Director → ME
  • 60
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,247 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 35 - Director → ME
  • 61
    icon of address C/o Mcintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36,292 GBP2020-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 63 - Director → ME
  • 62
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 41 - Director → ME
  • 63
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -8,442 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 94 - Director → ME
  • 64
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-06-17
    IIF 124 - Director → ME
  • 65
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    163 GBP2020-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 120 - Director → ME
  • 66
    icon of address Unit 49 - Tdg Storage Depot, Cat & Fiddle Lane West Hallam, Ilkeston, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-01
    IIF 26 - Director → ME
  • 67
    BEST CONTRACT FURNITURE LIMITED - 2013-02-05
    icon of address C/o Hjs Recovery, 12-14 Carlton Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2012-04-02
    IIF 145 - Director → ME
  • 68
    icon of address Cwg House Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    15,250 GBP2024-01-31
    Officer
    icon of calendar 2011-12-14 ~ 2012-05-31
    IIF 48 - Director → ME
  • 69
    icon of address Penthouse 5.11 332 Ladbroke Grove, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,815 GBP2015-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2015-09-27
    IIF 52 - Director → ME
  • 70
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-09-16
    IIF 98 - Director → ME
  • 71
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 73 - Director → ME
  • 72
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2021-08-28
    IIF 32 - Director → ME
  • 73
    CRESCENT INVESTMENTS (MIDDLE EAST) LTD - 2022-08-01
    icon of address The Elms, Old Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-13 ~ 2021-05-13
    IIF 154 - Ownership of shares – More than 50% but less than 75% OE
    IIF 154 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 154 - Right to appoint or remove directors OE
  • 74
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,199 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 72 - Director → ME
  • 75
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, Kent, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Current Assets (Company account)
    950,595 GBP2020-11-29
    Officer
    icon of calendar 2021-08-29 ~ 2021-09-30
    IIF 90 - Director → ME
  • 76
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -12,034 GBP2019-10-31
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 30 - Director → ME
  • 77
    icon of address The Elms, Old Dover Road, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-09-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-09-29
    IIF 153 - Ownership of shares – 75% or more OE
  • 78
    G&G GLOBAL ENTERPRISES LTD - 2016-05-16
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    653,066 GBP2024-05-31
    Officer
    icon of calendar 2019-11-25 ~ 2019-12-09
    IIF 5 - Director → ME
  • 79
    icon of address 141, The Mission Building 747 Commercial Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-23 ~ 2014-12-17
    IIF 57 - Director → ME
  • 80
    ELEMENTARY COMPUTERS LIMITED - 2013-01-08
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (3 parents)
    Equity (Company account)
    -31,723 GBP2022-02-28
    Officer
    icon of calendar 2014-07-14 ~ 2014-12-04
    IIF 49 - Director → ME
  • 81
    icon of address Pkf Gm, 15 Westferry Circus, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,341 GBP2019-11-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 42 - Director → ME
  • 82
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 88 - Director → ME
  • 83
    icon of address Block F Ground Floor Southgate Office Village, 288 Chase Road Southgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-25 ~ 2015-03-30
    IIF 46 - Director → ME
  • 84
    icon of address 424 Margate Road Westwood, Ramsgate, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,291 GBP2024-04-28
    Officer
    icon of calendar 2014-04-16 ~ 2014-12-24
    IIF 62 - Director → ME
  • 85
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 128 - Director → ME
  • 86
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 113 - Director → ME
  • 87
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 66 - Director → ME
  • 88
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 77 - Director → ME
  • 89
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 105 - Director → ME
  • 90
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 125 - Director → ME
  • 91
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 67 - Director → ME
  • 92
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 64 - Director → ME
  • 93
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 87 - Director → ME
  • 94
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 132 - Director → ME
  • 95
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 123 - Director → ME
  • 96
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-06-17
    IIF 168 - Director → ME
  • 97
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 165 - Director → ME
  • 98
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 143 - Director → ME
  • 99
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,200 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 137 - Director → ME
  • 100
    icon of address 6th Floor 9 Appold Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 135 - Director → ME
  • 101
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 109 - Director → ME
  • 102
    icon of address C/o Mha, 6th Floor 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    -2,093 GBP2020-09-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 92 - Director → ME
  • 103
    icon of address C/o Mha, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193,554 GBP2020-12-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 166 - Director → ME
  • 104
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,262 GBP2020-10-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 71 - Director → ME
  • 105
    icon of address C/o Valentine & Co, Galley House, Moon Lane, Barnet
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -217,586 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 167 - Director → ME
  • 106
    icon of address 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,455 GBP2020-12-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 170 - Director → ME
  • 107
    icon of address St Ledger House, 112 London Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 162 - Director → ME
  • 108
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    7,122 GBP2021-01-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 163 - Director → ME
  • 109
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 169 - Director → ME
  • 110
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton, Hampshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-10-01 ~ 2012-07-30
    IIF 24 - Director → ME
  • 111
    icon of address C/o Macintyre Hudson, 6th Floor 2 London Wall Place, London
    In Administration Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    675,100 GBP2020-04-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-01-04
    IIF 174 - Director → ME
  • 112
    ALA (UK) LIMITED - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    237,554 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2019-12-09
    IIF 3 - Director → ME
  • 113
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    107,128 GBP2021-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 33 - Director → ME
  • 114
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    44,512 GBP2020-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 38 - Director → ME
  • 115
    icon of address 24 Cannon Terrace, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2019-05-31
    Officer
    icon of calendar 2009-07-01 ~ 2019-10-01
    IIF 25 - Director → ME
    icon of calendar 2005-07-07 ~ 2007-04-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-11 ~ 2020-05-31
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors as a member of a firm OE
    IIF 182 - Has significant influence or control as a member of a firm OE
  • 116
    CALVERLEY PARK CONV LIMITED - 2017-10-24
    icon of address St Ledger House 112 London Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    17,633 GBP2020-09-29
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 161 - Director → ME
  • 117
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    250,592 GBP2021-02-28
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 39 - Director → ME
  • 118
    icon of address St Ledger House, 112 London Road, Southborough, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,748 GBP2020-08-31
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 175 - Director → ME
  • 119
    icon of address St. Ledger House, 112 London Road, Southborough, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ 2022-04-20
    IIF 173 - Director → ME
  • 120
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    Insolvency Proceedings Corporate (1 parent)
    Equity (Company account)
    5,906 GBP2020-06-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 29 - Director → ME
  • 121
    RIVA INSULATION LIMITED - 2022-07-13
    RIVA INSULATION LIMITED LIMITED - 2020-07-15
    icon of address Cwg House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -65,198 GBP2024-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-01-01
    IIF 15 - Director → ME
  • 122
    icon of address C W G House, Gallamore Lane, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-07-02 ~ 2023-10-31
    IIF 56 - Director → ME
  • 123
    icon of address The Elms, Old Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    500,000 GBP2023-06-23
    Officer
    icon of calendar 2021-09-07 ~ 2022-10-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2022-09-13
    IIF 152 - Has significant influence or control OE
    IIF 152 - Has significant influence or control over the trustees of a trust OE
    IIF 152 - Has significant influence or control as a member of a firm OE
  • 124
    RATZ R US LIMITED - 2025-01-06
    icon of address C W G House, Gallamore Lane, Market Rasen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ 2025-01-06
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2025-01-06
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 125
    icon of address C/o Macintyre Hudson 6th Floor, 2 London Wall Place, London
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-05-30
    Officer
    icon of calendar 2021-08-29 ~ 2022-05-03
    IIF 176 - Director → ME
  • 126
    GLOBAL FORTIS LIMITED - 2010-03-05
    GLOBAL STOCK SOLUTIONS LIMITED - 2009-11-16
    SLACKCITY (UK) LIMITED - 2005-05-24
    icon of address Hjs Recovery, 12-14 Carlton Place, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-29 ~ 2003-10-01
    IIF 60 - Director → ME
  • 127
    icon of address St Ledger House 112 London Road, Southborough, Tunbridge Wells, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    2,687 GBP2020-07-30
    Officer
    icon of calendar 2021-08-28 ~ 2022-04-20
    IIF 59 - Director → ME
  • 128
    WILLOW ASSET MANAGMENT LTD. - 2017-09-29
    TIME RESALE LTD - 2017-07-19
    icon of address 25 St. Margarets Green, Ipswich, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,171 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2019-12-09
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.