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

Hume-kendall, Simon Patrick

    Related profiles found in government register
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 1
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 2
    • icon of address Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 3
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 4
    • icon of address Buss Murton Llp Solicitors, Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 5
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 6
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 7
    • icon of address Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, TN4 8HF, United Kingdom

      IIF 8
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, United Kingdom

      IIF 9
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 10 IIF 11
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, United Kingdom

      IIF 12
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, Mayfair Westminster, London, W1J 5FJ, United Kingdom

      IIF 13
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 14
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 15
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 16
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 17 IIF 18
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 19 IIF 20
    • icon of address Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 21
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

      IIF 22
    • icon of address Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 23
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 24 IIF 25 IIF 26
    • icon of address 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 27
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 28 IIF 29
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 30
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 31
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 32
    • icon of address 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Hume-kendall, Simon Patrick
    British entrepreneur born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 36
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 37
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 38
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England

      IIF 39 IIF 40
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 41 IIF 42 IIF 43
    • icon of address 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 45
    • icon of address Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 46
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 47 IIF 48 IIF 49
    • icon of address 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 51
    • icon of address Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 52
    • icon of address Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 53 IIF 54
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 55
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 56 IIF 57 IIF 58
    • icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 67
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 68
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 69
  • Hume Kendall, Simon Patrick
    British chairman born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address 1, Cavendish Place, London, W1G 0QF, United Kingdom

      IIF 70
  • Hume Kendall, Simon Patrick
    British director born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
  • Hume Kendall, Simon Patrick
    British financier born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 82
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 83
  • Hume Kendall, Simon Patrick
    British shipowner born in August 1953

    Resident in Kent

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 84 IIF 85
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Tabernacle Street, London, EC2A 4AA

      IIF 86
    • icon of address 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 87
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hook House, Hook Lane, Bewl Water, Cousley Wood, Kent, TN5 6HW, United Kingdom

      IIF 88
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 89
    • icon of address The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

      IIF 90
    • icon of address The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, England

      IIF 91
    • icon of address The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 92 IIF 93
    • icon of address 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 94
    • icon of address Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 95
    • icon of address Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 96
  • Hume Kendall, Simon Patrick
    British businessman

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 97
  • Hume Kendall, Simon Patrick
    British shipowner

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 98
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 - 9, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 99 IIF 100
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 101
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 102
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 103
    • icon of address Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 104
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 105
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 106
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 107
  • Hume Kendall, Simon Patrick

    Registered addresses and corresponding companies
    • icon of address The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 108
  • Hume-kendall, Simon

    Registered addresses and corresponding companies
    • icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 109
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 110
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 111
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN23GB, England

      IIF 112
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 130
    • icon of address 10, Arthur Street, London, EC4R 9AY, England

      IIF 131 IIF 132 IIF 133
    • icon of address 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 134
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 135
    • icon of address 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 136
    • icon of address Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 137
    • icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 138 IIF 139
child relation
Offspring entities and appointments
Active 55
  • 1
    icon of address 19/20 Grosvenor Street, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 93 - LLP Designated Member → ME
  • 2
    icon of address 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 51 - Director → ME
  • 3
    icon of address Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 54 - Director → ME
  • 5
    RISC HOLDINGS LTD - 2010-01-05
    icon of address 1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-08 ~ dissolved
    IIF 70 - Director → ME
  • 6
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 40 - Director → ME
  • 7
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 27 - Director → ME
  • 8
    icon of address 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 72 Temple Chambers Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-27 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    icon of calendar 2016-04-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-22 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 116 - Right to appoint or remove directors as a member of a firmOE
    IIF 116 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 116 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of address Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 8 - Director → ME
  • 13
    LV MANAGEMENT LTD - 2018-03-28
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    icon of address Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 130 - Has significant influence or controlOE
  • 14
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF 30 - Director → ME
  • 15
    icon of address Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,267,551 GBP2025-03-31
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-07-25 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 16
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 88 - LLP Designated Member → ME
  • 17
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-07 ~ dissolved
    IIF 90 - LLP Designated Member → ME
  • 20
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    icon of calendar 2018-08-15 ~ now
    IIF 29 - Director → ME
  • 22
    icon of address Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-31 ~ dissolved
    IIF 95 - LLP Designated Member → ME
  • 23
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-25 ~ dissolved
    IIF 58 - Director → ME
  • 24
    icon of address The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 12 - LLP Designated Member → ME
  • 25
    icon of address 72 Temple Chambers, Temple Avenue, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-12 ~ dissolved
    IIF 94 - LLP Designated Member → ME
  • 26
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ dissolved
    IIF 89 - LLP Designated Member → ME
  • 27
    DREWE AND HUME-KENDALL INVESTMENTS LIMITED - 2004-03-08
    OAKOVER INVESTMENTS LIMITED - 2002-01-11
    STENOAK HOLDINGS LIMITED - 1999-06-04
    MASTERMAZE LIMITED - 1998-11-27
    icon of address The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2001-09-05 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2012-10-17 ~ dissolved
    IIF 109 - Secretary → ME
  • 28
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ dissolved
    IIF 85 - Director → ME
  • 29
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-18 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 30
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ dissolved
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    icon of calendar 2017-06-30 ~ now
    IIF 46 - Director → ME
  • 33
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 34
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-02 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 123 - Has significant influence or controlOE
  • 35
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ now
    IIF 86 - LLP Designated Member → ME
  • 37
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-14 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    icon of address 1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-20 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 40
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 22 - Director → ME
  • 41
    LONDON POWER CORPORATION PLC - 2018-05-30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    LONDON OIL & GAS LIMITED - 2015-08-04
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON GROUP PLC - 2017-02-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-13 ~ dissolved
    IIF 64 - Director → ME
  • 44
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 1 - Director → ME
  • 45
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 28 - Director → ME
  • 46
    icon of address 10 Arthur Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED - 1994-07-25
    SINORD 67 LIMITED - 1993-07-28
    icon of address Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-08 ~ dissolved
    IIF 84 - Director → ME
  • 48
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF 35 - Director → ME
  • 49
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 91 - LLP Designated Member → ME
  • 51
    SOUTHERN COUNTIES FINANCE HOUSE PLC - 2013-11-21
    SUSTINERE GROUP PLC - 2013-11-21
    SUSTINERE GROUP LIMITED - 2013-03-28
    THE SOUTH EASTERN COUNTIES FINANCE HOUSE LIMITED - 2013-03-26
    SAYERS MURRAY & CO LIMITED - 2012-09-21
    AUTOMARINE FINANCIAL SERVICES LIMITED - 1999-12-23
    TEZERS LIMITED - 1988-01-18
    icon of address Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-29 ~ dissolved
    IIF 38 - Director → ME
  • 52
    icon of address Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ now
    IIF 5 - Director → ME
  • 53
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 103 - Has significant influence or controlOE
  • 54
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    icon of address 63/66 Hatton Garden, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-02 ~ dissolved
    IIF 7 - Director → ME
Ceased 48
  • 1
    icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    293,019 GBP2024-12-31
    Officer
    icon of calendar 2014-01-22 ~ 2015-03-20
    IIF 33 - Director → ME
  • 2
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    icon of address Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-12-16
    IIF 83 - Director → ME
  • 3
    HK LAMBERHURST LLP - 2012-01-20
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2016-07-01
    IIF 96 - LLP Designated Member → ME
  • 4
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-03
    IIF 56 - Director → ME
  • 5
    ENGLISH WINES GROUP PLC - 2011-09-21
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2002-01-28 ~ 2004-10-07
    IIF 75 - Director → ME
  • 6
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-11
    IIF 100 - Has significant influence or control OE
  • 7
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-25 ~ 2017-10-09
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-12-05
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 126 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-11
    IIF 99 - Has significant influence or control OE
  • 9
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-10-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 121 - Right to appoint or remove directors as a member of a firm OE
    IIF 121 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    LV MANAGEMENT LTD - 2018-03-28
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    icon of address Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2005-08-31 ~ 2019-01-08
    IIF 31 - Director → ME
    icon of calendar 2013-08-05 ~ 2019-03-26
    IIF 111 - Secretary → ME
  • 11
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    icon of address 101 King's Cross Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-22 ~ 2010-02-07
    IIF 71 - Director → ME
  • 12
    SUSTINERE LIMITED - 2015-01-21
    icon of address 1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2018-05-03
    IIF 15 - Director → ME
    icon of calendar 2015-01-23 ~ 2017-05-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-18 ~ 2018-04-05
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 104 - Has significant influence or control as a member of a firm OE
    IIF 104 - Has significant influence or control over the trustees of a trust OE
    IIF 104 - Has significant influence or control OE
  • 14
    DOWNLAND WINES PLC - 2000-07-04
    icon of address Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-16 ~ 2002-01-31
    IIF 79 - Director → ME
  • 15
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    icon of address C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    icon of calendar 2015-03-11 ~ 2017-12-07
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-07
    IIF 139 - Has significant influence or control OE
  • 16
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    icon of address Suite 25 25 Pine Grove Business Centre, Tn6 1dh, Crowborough, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-08-24
    Officer
    icon of calendar 2015-09-17 ~ 2018-05-04
    IIF 48 - Director → ME
    icon of calendar 2021-07-13 ~ 2021-07-13
    IIF 47 - Director → ME
  • 17
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    icon of calendar 2006-03-14 ~ 2006-04-20
    IIF 80 - Director → ME
    icon of calendar 2007-05-02 ~ 2008-06-24
    IIF 77 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-05-04
    IIF 108 - Secretary → ME
  • 18
    HOP FARM TRADING LIMITED - 2006-03-22
    icon of address White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2006-04-20
    IIF 76 - Director → ME
    icon of calendar 2007-05-02 ~ 2007-05-04
    IIF 81 - Director → ME
    icon of calendar 2006-04-20 ~ 2007-05-04
    IIF 97 - Secretary → ME
  • 19
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-20
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    OYSTERSHARE SALES LIMITED - 2016-02-05
    icon of address Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-30 ~ 2014-12-08
    IIF 19 - Director → ME
  • 21
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    icon of calendar 2013-06-11 ~ 2017-03-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-01
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    WAVEPHONE LIMITED - 2009-06-11
    icon of address 3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    icon of calendar 2008-05-02 ~ 2010-06-17
    IIF 74 - Director → ME
  • 23
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED - 2004-02-17
    WENDALE PROPERTIES LIMITED - 1999-11-12
    icon of address 12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-16 ~ 2011-11-15
    IIF 69 - Director → ME
  • 24
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    icon of address Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-29 ~ 2000-12-31
    IIF 98 - Secretary → ME
  • 25
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    icon of calendar 2015-01-23 ~ 2018-05-04
    IIF 18 - Director → ME
  • 26
    icon of address Lower Ground Floor, 58, Eaton Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    icon of calendar 2017-06-30 ~ 2018-06-21
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    LONDON CAPITAL & FINANCE LIMITED - 2015-11-11
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    icon of address C/o S&w Partners Llp, Rrs Department 45 Gresham Street, London
    In Administration Corporate (5 parents)
    Officer
    icon of calendar 2012-07-12 ~ 2013-08-15
    IIF 13 - Director → ME
  • 28
    icon of address C/o S&w Partners Llp, Rrs Departments, 45, Gresham Street, London
    In Administration Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    icon of calendar 2015-08-15 ~ 2019-03-26
    IIF 41 - Director → ME
  • 29
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    icon of address 1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2021-02-25
    IIF 23 - Director → ME
  • 30
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-11-30
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 31
    LONDON OIL & GAS LIMITED - 2015-08-04
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON GROUP PLC - 2017-02-08
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2014-12-30 ~ 2017-05-05
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    icon of calendar 2015-02-19 ~ 2018-05-04
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-27
    IIF 120 - Has significant influence or control OE
  • 33
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    icon of calendar 2016-06-23 ~ 2018-01-30
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2018-02-05
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-26 ~ 2018-05-04
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-04-28
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ 2016-06-21
    IIF 67 - Director → ME
  • 36
    icon of address 25 Moorgate, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2015-01-02 ~ 2017-12-05
    IIF 66 - Director → ME
  • 37
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    44,691 GBP2024-12-31
    Officer
    icon of calendar 2014-01-06 ~ 2015-10-13
    IIF 34 - Director → ME
  • 38
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    icon of address 40 Bloomsbury Way, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    icon of calendar 2015-01-28 ~ 2018-05-04
    IIF 14 - Director → ME
  • 39
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-17 ~ 2009-01-08
    IIF 72 - Director → ME
  • 40
    APOLLO LIMITED - 1989-07-26
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-05 ~ 2007-12-18
    IIF 73 - Director → ME
  • 41
    HOPTASTIC LIMITED - 2006-10-10
    HOPTASTIC LIMITED - 2006-03-22
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-14 ~ 2008-06-24
    IIF 78 - Director → ME
  • 42
    LONDON GROUP PLC - 2017-03-16
    icon of address 80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2017-07-24
    IIF 110 - Secretary → ME
  • 43
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    LAKE VIEW LODGES LIMITED - 2018-06-22
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    icon of calendar 2015-01-28 ~ 2017-04-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 105 - Has significant influence or control as a member of a firm OE
    IIF 105 - Has significant influence or control OE
  • 44
    HOOK PLACE HOMES LIMITED - 2015-06-02
    icon of address Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    241,349 GBP2025-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2015-06-08
    IIF 39 - Director → ME
  • 45
    icon of address Smith & Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2017-12-05
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 127 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    icon of calendar 2016-05-11 ~ 2017-11-07
    IIF 55 - Director → ME
  • 47
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    WATERSIDE VILLAGES PLC - 2018-04-25
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    icon of calendar 2015-09-23 ~ 2017-05-05
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-29
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 45 Gresham Street, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    icon of calendar 2017-04-20 ~ 2017-05-05
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-11-21
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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