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

Neal, Jonathan Richard

    Related profiles found in government register
  • Neal, Jonathan Richard

    Registered addresses and corresponding companies
  • Neal, Jonathan Richard
    Other

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 9
  • Neal, Jonathan Richard
    British

    Registered addresses and corresponding companies
    • 14 Hathaway Court, The Esplanade, Rochester, Kent, ME1 1QX

      IIF 10
  • Neal, Jonathan Richard
    British company director

    Registered addresses and corresponding companies
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 11
  • Neal, Richard Jonathan

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 12
  • Neal, Richard Jonathan
    British

    Registered addresses and corresponding companies
    • Fenholme House Cade Hill Road, Stocksfield, Northumberland, NE43 7PB

      IIF 13 IIF 14 IIF 15
  • Neal, Jonathan Richard
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 16 IIF 17 IIF 18
    • 18, 4th Floor, 18 St Cross Street, Holborn, London, EC1 8UN, England

      IIF 19 IIF 20
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 21
  • Neal, Jonathan Richard
    British chairman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 22
  • Neal, Jonathan Richard
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Colebrook Ltd, The Innovation Centre, Maidstone Road, Chatham, ME5 9FD, England

      IIF 23
    • Innovation Centre Medway, Maidstone Road, Chatham, ME5 9FD, England

      IIF 24 IIF 25
    • Albion House, Borstal Street, Rochester, ME1 3HL

      IIF 26
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 27
  • Neal, Jonathan Richard
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Riverside House, 4, Meadows Business Park, Station Approach Blackwater, Camberley, Surrey, GU17 9AB, United Kingdom

      IIF 28 IIF 29
    • The Joiners Shop, The Historic Dockyard, Chatham, Kent, ME4 4TZ, United Kingdom

      IIF 30
    • 28, Church Field, Snodland, Kent, ME6 5AR

      IIF 31
    • 28, Church Field, Snodland, Kent, ME6 5AR, England

      IIF 32
  • Neal, Richard Jonathan
    British born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • Materials Processing Institute, Eston Road, Middlesbrough, TS6 6US, England

      IIF 33
    • 5, Dukesway, Prudhoe Ind Est, Prudhoe, Northumberland, NE42 6PQ, United Kingdom

      IIF 34
  • Neal, Richard Jonathan
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, 2 Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 35
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 36
  • Neal, Richard Jonathan
    English management consultant born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 37
  • Neal, Jonathan Richard
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Leukaemia Uk, 26 Great Queen Street, London, WC2B 5BL, United Kingdom

      IIF 38 IIF 39
  • Mr Jonathan Richard Neal
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Jonathan Neal
    English born in February 1959

    Resident in England

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, England, NE42 6BS, United Kingdom

      IIF 43
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 44
    • St Mary's Vicarage, 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, England

      IIF 45
  • Neal, Richard Jonathan
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Teeside Technology Centre, Eston Road, Grangetown, Middlesbrough, TS6 6US, England

      IIF 46
    • The Biosphere, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5BX, England

      IIF 47
    • 2, Burnside Close, Ovingham, Prudhoe, Northumberland, NE42 6BS, United Kingdom

      IIF 48
    • 14, Younghall Close, Greenside, Ryton, Northumberland, NE40 4QG, England

      IIF 49 IIF 50
  • Neal, Richard Jonathan
    British accountant born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU, United Kingdom

      IIF 51
    • Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, England

      IIF 52
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 53
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 54
    • 10, Cadehill Road, Stocksfield, Northumberland, NE43 7PB, England

      IIF 55
  • Neal, Richard Jonathan
    English born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eston, Road, Middlesbrough, TS6 6US, England

      IIF 56
  • Richard Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 57
  • Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Burnside Close, Ovingham, Prudhoe, NE42 6BS, United Kingdom

      IIF 58
  • Mr Richard Jonathan Neal
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU

      IIF 59
    • Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF, England

      IIF 60
child relation
Offspring entities and appointments
Active 23
  • 1
    ADAPT IQ GROUP LTD
    - now 11929510
    ADAPTIQ GROUP LTD - 2020-01-02
    HAMILTON & VIRDEE LTD - 2019-12-16
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,207,440 GBP2024-01-31
    Officer
    2022-06-08 ~ now
    IIF 20 - Director → ME
  • 2
    ALCYOMICS LIMITED
    - now 06102853
    CROSSCO (1014) LIMITED - 2007-05-15 00975849, 01717639, 01727300... (more)
    The Biosphere Draymans Way, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -612,847 GBP2024-02-29
    Officer
    2016-12-22 ~ now
    IIF 47 - Director → ME
  • 3
    AVID HOLDINGS PLC
    - now 05341855
    EURO INVESTMENT FUND PLC - 2006-06-19
    POLAND INVESTMENT FUND PLC - 2005-09-06
    ORIENTROSE 6 PLC - 2005-03-03
    10 Woodfalls Business Park, Gravelly Ways, Laddingford, Kent
    Dissolved Corporate (2 parents)
    Officer
    2006-06-20 ~ dissolved
    IIF 26 - Director → ME
    2006-06-20 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    BLACKHALL MILL (MANAGEMENT 2011) LIMITED
    07770343
    C/o Block Management Uk Limited Unit 5, Stour Valley Business Centre, Sudbury, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2021-12-08 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    BORDERS CORPORATE FINANCE LIMITED
    07583501
    10 Cadehill Road, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    2011-03-30 ~ dissolved
    IIF 55 - Director → ME
  • 6
    BOSTON FACILITIES SOLUTIONS LTD
    14497713
    Unit 10 Twenty Twenty Industrial Estate, Allington, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-05 ~ dissolved
    IIF 23 - Director → ME
  • 7
    BROADLY PATCHWORK LIMITED
    10413894
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,605 GBP2024-12-29
    Officer
    2016-10-06 ~ now
    IIF 50 - Director → ME
  • 8
    BURNSIDE BUSINESS CONSULTANTS LIMITED
    11171585
    2 Burnside Close, Ovingham, Prudhoe, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -20,721 GBP2024-01-29
    Officer
    2018-01-26 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    COLEBROOK LTD
    14259242
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,706 GBP2024-07-31
    Officer
    2022-07-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    CONSLEAGUE CONSULTING LTD
    07112733
    18 4th Floor, 18 St Cross Street, Holborn, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    686,677 GBP2025-01-31
    Officer
    2023-01-04 ~ now
    IIF 19 - Director → ME
  • 11
    CRITICAL MATERIAL RECOVERY LIMITED
    14790222
    Eston, Road, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    2023-04-10 ~ now
    IIF 56 - Director → ME
  • 12
    DRAGONFLY INSULATION LTD
    12026868
    9d Marquis Court, Low Prudhoe, Prudhoe, Northumberland, England
    Active Corporate (4 parents)
    Equity (Company account)
    432,730 GBP2024-12-31
    Officer
    2020-07-24 ~ now
    IIF 34 - Director → ME
  • 13
    ELODIE LIMITED
    14318887
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (6 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 25 - Director → ME
  • 14
    GRENFELL FIC LIMITED
    10736316
    St Mary's Vicarage 2, Burnside Close, Ovingham, Prudhoe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    120 GBP2020-04-30
    Officer
    2017-04-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    IMPELLER ASSURANCE AND RESILIENCE LIMITED
    - now 09341418
    TIMEC 1482 LIMITED
    - 2015-02-12 09341418 00325904, 06464833, 06537984... (more)
    Rmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    2015-02-03 ~ dissolved
    IIF 52 - Director → ME
  • 16
    LABSKIN LIMITED
    15371091
    York Biotech Campus, Sand Hutton, York, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,734 GBP2024-12-31
    Officer
    2023-12-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
  • 17
    MPI DIGITAL LIMITED
    16464494
    Teeside Technology Centre Eston Road, Grangetown, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    2025-05-21 ~ now
    IIF 46 - Director → ME
  • 18
    NED SOLUTIONS LTD
    08215453
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,189 GBP2024-09-30
    Officer
    2012-12-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 19
    NHZ TECHNOLOGIES LIMITED
    14462897
    2 Burnside Close, Ovingham, Prudhoe, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2022-11-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-11-04 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    SCQ WORKSHOPS LIMITED
    10413500
    14 Younghall Close, Greenside, Ryton, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,801 GBP2024-12-29
    Officer
    2016-10-06 ~ now
    IIF 49 - Director → ME
  • 21
    SLATE 32 PRODUCTIONS LTD
    13856258
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -9,763 GBP2024-01-31
    Officer
    2022-01-18 ~ now
    IIF 17 - Director → ME
  • 22
    TIMEC 1382 LIMITED
    - now 08698036 00325904, 06464833, 06537984... (more)
    INEX MICROTECHNOLOGY LIMITED
    - 2014-03-24 08698036 08268426
    Hershel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 51 - Director → ME
    2013-09-19 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 23
    ZENAVERSE LTD
    13938366
    Innovation Centre Medway, Maidstone Road, Chatham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-24 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-02-24 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 23
  • 1
    AKENSIDE PROPERTY MANAGEMENT LIMITED
    - now 04011144
    EVER 1346 LIMITED - 2001-01-17 01232696, 02519748, 02702481... (more)
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    2001-12-29 ~ 2003-10-01
    IIF 15 - Secretary → ME
  • 2
    AKENSIDE WHARF LIMITED
    - now 04118017
    SAILBUILD LIMITED
    - 2001-02-05 04118017
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    2001-01-03 ~ 2003-01-31
    IIF 13 - Secretary → ME
  • 3
    AQUILINA TECHNOLOGIES LIMITED
    06258974
    The Joiners Shop, The Historic Dockyard, Chatham, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-29 ~ 2013-02-09
    IIF 30 - Director → ME
  • 4
    CGF GENERAL PARTNER LIMITED
    07973513
    Riverside House 4 Meadows Business Park, Station Approach, Blackwater, Camberley, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-03-02 ~ 2012-11-30
    IIF 4 - Secretary → ME
  • 5
    ELF ORGANISATION LTD
    - now 10723220
    LEUKAEMIA UK LIMITED
    - 2017-11-01 10723220 08318908
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2017-04-12 ~ 2022-12-08
    IIF 39 - Director → ME
  • 6
    FE LOAN MANAGEMENT LIMITED
    06906958 05041192
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 2 - Secretary → ME
  • 7
    FINANCE EAST LIMITED
    06906900
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 6 - Secretary → ME
  • 8
    FINANCE SOUTH EAST LIMITED
    - now 06906923 04463599
    FSE SERVICES LIMITED
    - 2012-07-03 06906923
    FINANCE SOUTH EAST SERVICES LIMITED
    - 2009-08-05 06906923 04463599
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-05-15 ~ 2012-11-30
    IIF 1 - Secretary → ME
  • 9
    FLEET LUXURY PACKAGING LIMITED
    09041131
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    610 GBP2024-05-31
    Officer
    2014-05-15 ~ 2015-04-30
    IIF 32 - Director → ME
  • 10
    FLEET RETAIL GROUP LIMITED
    - now 06659207
    FLEET PROMOTIONAL PACKAGING GROUP LIMITED - 2013-09-03
    FLEET PROMOTIONAL HOLDINGS LIMITED - 2012-05-14
    WWW.IWISHUWOZHERE.COM LIMITED - 2010-03-30
    Fleet House Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (3 parents, 3 offsprings)
    Cash at bank and in hand (Company account)
    62,933 GBP2024-12-31
    Officer
    2014-07-01 ~ 2015-04-30
    IIF 27 - Director → ME
  • 11
    FLEET RETAIL PACKAGING LTD.
    - now 05232673
    FLEET PROMOTIONAL PACKAGING LIMITED - 2012-07-04
    Fleet House, Sunderland Quay Culpeper Close, Medway City Estate, Rochester, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,518,719 GBP2024-12-31
    Officer
    2013-04-29 ~ 2015-04-30
    IIF 31 - Director → ME
  • 12
    FSE C.I.C.
    - now 04463599
    FINANCE SOUTH EAST LIMITED
    - 2012-01-06 04463599 06906923
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (8 parents, 14 offsprings)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 9 - Secretary → ME
  • 13
    FSE FUND MANAGERS LIMITED
    - now 05644712
    SOUTH EAST FUND MANAGERS LIMITED
    - 2012-01-31 05644712
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (9 parents, 19 offsprings)
    Officer
    2009-05-20 ~ 2012-11-30
    IIF 28 - Director → ME
    2008-07-01 ~ 2012-11-30
    IIF 7 - Secretary → ME
  • 14
    FSE LOAN MANAGEMENT LIMITED
    05041192 06906958
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 8 - Secretary → ME
  • 15
    HAWKSAFE LIMITED
    06904184
    Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    8 GBP2025-05-31
    Officer
    2020-06-16 ~ 2025-07-03
    IIF 22 - Director → ME
  • 16
    HOMEGONE LIMITED - now
    AKENSIDE QUAYS LIMITED - 2007-02-19
    HOMEGONE LIMITED
    - 2002-02-13 04292566
    Akenside House, 3 Akenside Hill, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    2001-11-02 ~ 2001-12-05
    IIF 14 - Secretary → ME
  • 17
    INEX MICROTECHNOLOGY LIMITED
    - now 08268426 08698036
    TIMEC 1382 LIMITED - 2014-03-24 00325904, 06464833, 06537984... (more)
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19 08698036
    TIMEC 1382 LIMITED - 2012-11-29 00325904, 06464833, 06537984... (more)
    Time Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    2014-03-28 ~ 2023-01-10
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-15
    IIF 60 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 18
    LEUKAEMIA UK ORGANISATION LTD
    - now 08318908
    LEUKAEMIA UK LTD
    - 2019-11-01 08318908 10723220
    THE ELIMINATION OF LEUKAEMIA FUND LTD
    - 2017-11-01 08318908
    THE ELIMINATION OF LEUKAEMIA LTD - 2013-02-07
    C/o Leukaemia Uk, 26 Great Queen Street, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-12-30
    Officer
    2015-01-03 ~ 2022-12-08
    IIF 38 - Director → ME
  • 19
    MATERIALS PROCESSING INSTITUTE
    08919614
    Materials Processing Institute, Eston Road, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2014-11-13 ~ 2026-01-16
    IIF 33 - Director → ME
  • 20
    SEFM GENERAL PARTNER LIMITED
    - now 06324370
    BLAKEDEW 693 LIMITED - 2007-10-08 02758104, 03076414, 03330375... (more)
    First Floor Linea House, Harvest Crescent, Fleet, England
    Active Corporate (5 parents)
    Officer
    2008-07-01 ~ 2012-11-30
    IIF 5 - Secretary → ME
  • 21
    SOUTH EAST SUSTAINABILITY LIMITED
    07148223
    First Floor Linea House, Harvest Crescent, Fleet, England
    Dissolved Corporate (2 parents)
    Officer
    2010-02-05 ~ 2012-11-30
    IIF 29 - Director → ME
    2010-02-05 ~ 2012-11-30
    IIF 3 - Secretary → ME
  • 22
    SYGNET INTERACTIVE LIMITED
    04122023
    Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,119 GBP2021-06-30
    Officer
    2003-01-27 ~ 2003-12-08
    IIF 10 - Secretary → ME
  • 23
    VINTAGE TRAVEL TRAILERS LTD - now
    DENTICURE LIMITED
    - 2016-11-02 06263857
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Equity (Company account)
    127,362 GBP2021-05-31
    Officer
    2007-10-08 ~ 2009-01-27
    IIF 21 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.