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

Ben Loveday

    Related profiles found in government register
  • Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Advantage, 87, Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 1 IIF 2
    • The Lightbox, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 3
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 4
  • Mr Ben Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 20
  • Loveday, Ben
    British certified accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11a Park House, Milton Park, Abingdon, Oxfordshire, OX14 4RS

      IIF 21
  • Loveday, Ben
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 22
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 23
  • Loveday, Ben
    British finance director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 24
  • Mr Benjamin Edward Loveday
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Loveday, Ben
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 39 IIF 40 IIF 41
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 42
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 43
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY, England

      IIF 44
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 45
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 46 IIF 47 IIF 48
    • C/o Choice Accountants Ltd, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 49
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, United Kingdom

      IIF 50
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 51
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 52 IIF 53
  • Loveday, Benjamin Edward
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 11ai, Milton Park, Milton, Abingdon, Oxfordshire, OX14 4RS

      IIF 54
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 55
    • 2nd, Floor, 167-169 Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 56
    • 2nd, Floor, 167-169 Great Portlans Street, London, W1W 5PF, United Kingdom

      IIF 57
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 58 IIF 59 IIF 60
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, England

      IIF 62 IIF 63 IIF 64
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 65
    • 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, RG41 2GY, England

      IIF 66
    • C/o Choice Accountants Limited, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 67
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 68 IIF 69
    • Unit 10, Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berks, RG41 2GY, England

      IIF 70
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 71 IIF 72 IIF 73
  • Loveday, Benjamin Edward
    British managing director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 91
  • Loveday, Benjamin Edward

    Registered addresses and corresponding companies
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, England

      IIF 92
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 93
  • Loveday, Benjamin Edward
    born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, RG10 9QY

      IIF 94
    • 5, Curfew Yard, Thames Street, Windsor, Berkshire, SL4 1SN, United Kingdom

      IIF 95
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 96
  • Loveday, Benjamin Edward
    British accountant born in March 1975

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 97
  • Loveday, Ben

    Registered addresses and corresponding companies
    • Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, RG41 2GY, United Kingdom

      IIF 98
    • Wallis House, 27 Broad Street, Wokingham, Berkshire, RG40 1AU, England

      IIF 99
  • Loveday, Benjamin Edward
    British

    Registered addresses and corresponding companies
    • 65, Park View Drive North, Charvil, Reading, Berkshire, RG10 9QY

      IIF 100
  • Loveday, Benjamin Edward
    British accountant

    Registered addresses and corresponding companies
    • 11 Orpington Close, Twyford, Reading, Berkshire, RG10 0AD

      IIF 101
child relation
Offspring entities and appointments
Active 38
  • 1
    ATLANTIC MARINE ASSOCIATES LIMITED - 2018-03-21
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2015-02-02 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    THE SUPERCAR BOUTIQUE LIMITED - 2024-12-04
    AUTO VIVENDI LIMITED - 2014-01-29
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-10-31
    Officer
    2013-10-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    28 GBP2015-06-30
    Officer
    2010-06-16 ~ dissolved
    IIF 98 - secretary → ME
  • 4
    E25 SHC LTD - 2014-01-29
    39 Greville Road, London
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    223,272 GBP2023-12-31
    Officer
    2024-02-05 ~ now
    IIF 24 - director → ME
  • 5
    ELEVIX LTD - 2022-04-26
    3rd Floor 86 - 90 Paul Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-03-15 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 7
    TRUSTEDCARE GROUP LTD - 2024-12-18
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 8
    Advantage, 87 Castle Street, Reading, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2020-05-31
    Officer
    2013-05-15 ~ dissolved
    IIF 45 - director → ME
  • 9
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2013-04-12 ~ dissolved
    IIF 53 - director → ME
  • 10
    ZINC CONSULTING LIMITED - 2013-04-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -583 GBP2024-03-31
    Officer
    2011-04-06 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 11
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    36,073 GBP2024-03-31
    Officer
    2015-01-28 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Officer
    2024-06-20 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2015-05-24 ~ now
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    FLB (TWYFORD) LLP - 2021-08-17
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,241 GBP2024-03-31
    Officer
    2013-03-15 ~ dissolved
    IIF 96 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2018-04-25 ~ now
    IIF 77 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 16
    5th Floor 10 Finsbury Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -29,459 GBP2023-12-31
    Officer
    2018-01-04 ~ now
    IIF 73 - director → ME
  • 17
    RRSAT EUROPE LIMITED - 2013-11-28
    C/o Choice Accountants Ltd Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-06 ~ dissolved
    IIF 49 - director → ME
  • 18
    BUREAUX GROUP LTD - 2021-02-01
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-28 ~ now
    IIF 89 - director → ME
    Person with significant control
    2021-01-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    BEACTIVE AND HEALTHY LIMITED - 2015-12-31
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-05-24 ~ now
    IIF 76 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    SKYMENA SAT LTD - 2014-05-28
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    403,541 GBP2015-12-31
    Officer
    2013-07-31 ~ dissolved
    IIF 50 - director → ME
  • 21
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,808 GBP2023-12-31
    Officer
    2019-07-15 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-07-15 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    HAINES WATTS (CITY) LIMITED - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 80 - director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 23
    HAINES WATTS LONDON LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 24
    HAINES WATTS SOUTH EAST REGIONAL SERVICES LTD - 2024-10-07
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-11-23 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-11-23 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 25
    SKYMENA MEDIA LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 56 - director → ME
  • 26
    SKYMENA SAT LTD - 2013-07-30
    2nd Floor, 167-169 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ dissolved
    IIF 57 - director → ME
  • 27
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    2015-05-24 ~ now
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 28
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2020-05-21 ~ now
    IIF 82 - director → ME
    Person with significant control
    2020-05-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Current Assets (Company account)
    356,111 GBP2024-03-31
    Officer
    2022-08-22 ~ now
    IIF 41 - llp-member → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 30
    SMCRE LIMITED - 2024-07-12
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (4 parents)
    Officer
    2024-02-17 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 31
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 32
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    131,144 GBP2024-03-31
    Officer
    2022-08-22 ~ now
    IIF 39 - llp-member → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 17 - Right to surplus assets - More than 25% but not more than 50%OE
  • 33
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,628 GBP2021-03-31
    Officer
    2023-01-31 ~ dissolved
    IIF 40 - llp-member → ME
  • 34
    TOWERTEN LIMITED - 2024-03-27
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 74 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 35
    17 Staffordshire Croft, Warfield, Berkshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,336 GBP2024-07-31
    Officer
    2017-06-09 ~ dissolved
    IIF 99 - secretary → ME
  • 36
    BERKSHIRE WHISKEY LIMITED - 2024-04-11
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 37
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-27 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-05-27 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 38
    MICO TINDAL LTD - 2022-03-29
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 85 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2016-10-11 ~ 2024-11-30
    IIF 42 - director → ME
  • 2
    GRASSLING LIMITED - 2023-05-03
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2023-06-20 ~ 2024-05-27
    IIF 23 - director → ME
  • 3
    The Wooden Barn, Little Baldon, Oxford
    Corporate (1 parent)
    Equity (Company account)
    -179,011 GBP2021-12-31
    Officer
    2014-04-17 ~ 2018-11-05
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-05
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,242 GBP2017-03-31
    Officer
    2012-11-05 ~ 2013-11-06
    IIF 44 - director → ME
  • 5
    RRSAT (UK) LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 48 - director → ME
  • 6
    XYZ321 LIMITED - 2023-06-15
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2021-09-28 ~ 2022-09-28
    IIF 62 - director → ME
    Person with significant control
    2021-09-28 ~ 2022-09-28
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    DYNAMIC SERVICES & LOGISTICS LIMITED - 2015-11-25
    246 FLB ACCOUNTING LTD - 2012-02-20
    GREEN LEAF KANDAHAR (PTY) LTD - 2011-11-03
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    -196,705 GBP2016-12-31
    Officer
    2011-10-11 ~ 2012-03-01
    IIF 91 - director → ME
    2011-10-11 ~ 2012-03-01
    IIF 92 - secretary → ME
  • 8
    FAUST LOVEDAY BELL LLP - 2013-06-06
    NUMB3RS (UK) LLP - 2008-06-11
    1010 Eskdale Road, Winnersh Triangle, Wokingham, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,524,389 GBP2021-03-31
    Officer
    2008-02-20 ~ 2014-01-27
    IIF 94 - llp-designated-member → ME
  • 9
    FLB TAX LIMITED - 2011-05-16
    SANE TRADING (UK) LIMITED - 2009-02-19
    42 King Edward Court, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2006-02-23 ~ 2014-01-27
    IIF 43 - director → ME
    2006-02-23 ~ 2014-01-27
    IIF 100 - secretary → ME
  • 10
    250 Wharfedale Road, Winnersh Triangle, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2012-05-25 ~ 2013-03-31
    IIF 95 - llp-designated-member → ME
  • 11
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -5,366 GBP2023-08-31
    Officer
    2018-08-08 ~ 2021-07-31
    IIF 88 - director → ME
    Person with significant control
    2018-08-08 ~ 2021-07-31
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 12
    GTHER LTD
    - now
    SPIRIX LTD - 2021-03-25
    Second Floor Regatta House, 69 High Street, Marlow, England
    Corporate (1 parent)
    Equity (Company account)
    -1,571,593 GBP2023-07-31
    Officer
    2021-03-15 ~ 2022-07-20
    IIF 63 - director → ME
    Person with significant control
    2021-03-15 ~ 2022-07-18
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 13
    BKR HAINES WATTS LIMITED - 2003-04-08
    HAINES WATTS LIMITED - 1998-10-01
    11a Park House, Milton Park, Abingdon, Oxfordshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2023-08-18 ~ 2024-09-30
    IIF 21 - director → ME
  • 14
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,909 GBP2022-07-31
    Officer
    2018-02-14 ~ 2018-10-01
    IIF 69 - director → ME
    Person with significant control
    2018-02-14 ~ 2018-10-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    HAINES WATTS ENTERPRISES LIMITED - 2006-10-26
    BKR HAINES WATTS ENTERPRISES LIMITED - 2003-04-08
    HAINES WATTS ENTERPRISES LIMITED - 2000-05-04
    BUSINESS ENTERPRISES LIMITED - 1992-10-27
    11ai Milton Park, Milton, Abingdon, Oxfordshire
    Corporate (4 parents)
    Officer
    2024-01-06 ~ 2024-09-30
    IIF 54 - director → ME
  • 16
    LUX NOVA PARTNERS LIMITED - 2015-07-01
    BRIGHT GREEN PARTNERS LIMITED - 2015-06-25
    Wallis House, 27 Broad Street, Wokingham, Berkshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2014-05-19 ~ 2015-06-25
    IIF 70 - director → ME
  • 17
    RRSAT LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 46 - director → ME
  • 18
    SAMA MENA MEDIA LTD - 2014-10-03
    SKYMENA MEDIA LTD - 2014-09-03
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -1,575,184 GBP2023-12-31
    Officer
    2013-07-31 ~ 2019-10-23
    IIF 51 - director → ME
  • 19
    VISION DIRECT MEDIA LIMITED - 2023-02-14
    VISION DIRECT 2004 LIMITED - 2007-01-09
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    22,090 GBP2024-03-31
    Officer
    2021-04-23 ~ 2024-08-19
    IIF 83 - director → ME
    Person with significant control
    2021-04-23 ~ 2023-01-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 20
    THE HEALTH PILL LIMITED - 2016-01-22
    Indigo House Mulberry Business Park, Fishponds Road, Wokingham, Berks, England
    Dissolved corporate (3 parents)
    Officer
    2015-10-01 ~ 2016-12-14
    IIF 68 - director → ME
  • 21
    36 Scotts Road, Bromley, England
    Corporate (3 parents)
    Equity (Company account)
    26,837 GBP2023-12-31
    Officer
    2019-02-20 ~ 2020-12-22
    IIF 55 - director → ME
  • 22
    EVEXT LTD - 2022-08-08
    3rd Floor 86 - 90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    64,269 GBP2024-03-31
    Officer
    2021-03-15 ~ 2022-06-27
    IIF 64 - director → ME
    Person with significant control
    2021-03-15 ~ 2022-06-27
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 23
    TRADER MANAGEMENT LIMITED - 2011-03-28
    SANE ACCOUNTING SOLUTIONS LIMITED - 2010-05-06
    42 King Edward Court, Windsor, Berkshire, England
    Dissolved corporate
    Officer
    2011-06-30 ~ 2013-12-31
    IIF 65 - director → ME
    2006-09-22 ~ 2010-04-26
    IIF 97 - director → ME
    2011-06-30 ~ 2013-12-31
    IIF 93 - secretary → ME
    2006-09-22 ~ 2010-04-26
    IIF 101 - secretary → ME
  • 24
    RRSAT MEDIA LIMITED - 2014-01-07
    10 Pink Lane, Burnham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-06 ~ 2013-08-06
    IIF 47 - director → ME
  • 25
    10 Indigo House, Mulberry Business Park, Fishponds Road, Wokingham, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-01 ~ 2016-11-14
    IIF 22 - director → ME
    2015-02-16 ~ 2015-02-16
    IIF 66 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.