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
    • Sanderlings Becketts Farm, Alcester Road, Wythall, Birmingham, B47 6AJ

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

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

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

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

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

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

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

      IIF 9 IIF 10
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in United Kingdom

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

      IIF 11
  • Hume-kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

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

      IIF 12
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 13
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT

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

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

      IIF 16 IIF 17
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 18 IIF 19
    • Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 20
  • Hume-kendall, Simon Patrick
    British director born in August 1953

    Resident in England

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

      IIF 21
    • Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 22
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 23 IIF 24 IIF 25
    • 72 Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 26
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 27 IIF 28
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 29
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 30
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW

      IIF 31
    • 19-20, Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Hume-kendall, Simon Patrick
    British entrepreneur born in August 1953

    Resident in England

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

      IIF 35
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 36
  • Hume Kendall, Simon Patrick
    British company director born in August 1953

    Resident in England

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

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

    Resident in England

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

      IIF 38 IIF 39
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 40 IIF 41 IIF 42
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 44
    • Lower Ground Floor, 58, Eaton Place, London, SW1X 8AT, England

      IIF 45
    • 1, Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, TN2 3GB, England

      IIF 46 IIF 47 IIF 48
    • 3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 50
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 51
    • Third Floor, Union House, Eridge Road, Tunbridge Wells, Kent, TN4 8HF

      IIF 52 IIF 53
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 54
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 55 IIF 56 IIF 57
    • Wellington Gate, Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 66
    • Hook House, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, United Kingdom

      IIF 67
  • Hume Kendall, Simon Patrick
    British ship owner born in August 1953

    Resident in England

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

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

    Resident in Kent

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

      IIF 69
  • 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
    • The Oast House, Lamberhurst Vineyard, Lamberhurst, Kent, TN3 8ER

      IIF 81
  • Hume Kendall, Simon Patrick
    British shidowngr born in August 1953

    Resident in Kent

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

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

    Resident in Kent

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

      IIF 83 IIF 84
  • Hume-kendall, Simon Patrick
    born in August 1953

    Resident in England

    Registered addresses and corresponding companies
    • 63/66, Hatton Garden, London, EC1N 8LE, England

      IIF 85
    • Craftwork Studios, 1-3 Dufferin Street, London, EC1Y 8NA

      IIF 86
  • Hume Kendall, Simon Patrick
    born in August 1953

    Resident in England

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

      IIF 87
    • The Long Barn, Gillridge Lane, Crowborough, East Sussex, TN6 1UP

      IIF 88
    • The Estate Office, Bewl Water, Lamberhurst, Kent, TN3 8JH, England

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

      IIF 90
    • The Estate Office, Bewl Water, The Estate Office, Lamberhurst, Kent, TN3 8JH, United Kingdom

      IIF 91 IIF 92
    • 72, Temple Chambers, Temple Avenue, London, EC4Y 0HP

      IIF 93
    • Wellington Gate 7-9, Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 94
    • Hook House, Hook Place, Hook Hill Lane, Wadhurst, East Sussex, TN5 6HW, England

      IIF 95
  • Hume Kendall, Simon Patrick
    British businessman

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

      IIF 96
  • Hume Kendall, Simon Patrick
    British shipowner

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

      IIF 97
  • Hill, David Starforth
    British company director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Denmark Road, Wimbledon, London, SW19 4PG, United Kingdom

      IIF 98
  • Hill, David Starforth
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Lombard Street, London, EC3V 9AA, England

      IIF 99
    • 3, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 100
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 101
  • Hill, David Starforth
    British insurance born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Guildford Road, Bucks Green, Horsham, West Sussex, RH12 3JJ, United Kingdom

      IIF 102
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 103 IIF 104
    • Rose Cottage, 1 Denmark Road, Wimbledon, London, SW19 4PG, England

      IIF 105
  • Knight, David John Leslie
    British business executive born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eccleston Grange, Prescot Road, St Helens, Merseyside, WA10 3BQ, United Kingdom

      IIF 106
  • Knight, David John Leslie
    British company director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 107
  • Knight, David John Leslie
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madeloch, Benty Heath Lane, Willaston, Neston, Cheshire, CH64 1SA

      IIF 108 IIF 109
    • Millway, Mill Lane, Willaston, Neston, CH64 1RG, United Kingdom

      IIF 110
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 111 IIF 112 IIF 113
    • Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 116 IIF 117
    • Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 118
    • Alfred H Knight, Kings Drive, Prescot, L34 1PJ, England

      IIF 119
  • Knight, David John Leslie
    British managing director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Madeloch, Benty Heath Lane, Willaston, Neston, Cheshire, CH64 1SA

      IIF 120 IIF 121
    • Alfred H Knight, Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 122
    • Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 123
  • Knight, David John Leslie
    British non executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfred H Knight Headquarters (uk), Kings Drive, Prescot, L34 1PJ, England

      IIF 124
    • Alfred H Knight Headquarters (uk), Kings Drive, The Kings Business Park, Prescot, Merseyside, L34 1PJ, United Kingdom

      IIF 125
  • Knight, David John Leslie
    British non-executive director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 126
    • Alfred H Knight, Kings Drive, Kings Business Park, Prescot, L34 1PJ, England

      IIF 127
  • Mr Simon Hume-kendall
    British born in August 1953

    Resident in United Kingdom

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

      IIF 128 IIF 129
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 130
  • Mr Simon Patrick Hume Kendall
    British born in August 1953

    Resident in United Kingdom

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

      IIF 131
  • Mr Simon Patrick Hume-kendall
    British born in August 1953

    Resident in United Kingdom

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

      IIF 132
    • Courier House, Courier House, 80-84 Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 133
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT

      IIF 134
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 135
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 136
  • Hume Kendall, Simon Patrick

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

      IIF 137
  • Mr David John Leslie Knight
    British born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millway, Mill Lane, Willaston, Neston, CH64 1RG, England

      IIF 138
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, England

      IIF 139
    • Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, L34 1PJ, United Kingdom

      IIF 140
  • Hume-kendall, Simon

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

      IIF 141
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 142
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 143
  • Hill, David Starforth
    British commercial director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 107, Fenchurch Street, London, EC3M 5JF, England

      IIF 144
  • Hill, David Starforth
    British company director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lombard Street, London, EC3V 9AA, England

      IIF 145
  • Hill, David Starforth
    British director born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lombard Street, London, EC3V 9AA, England

      IIF 146
    • 5th Floor, 40 Queen Street, London, EC4R 1DD, United Kingdom

      IIF 147
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA, United Kingdom

      IIF 148
  • Hill, David Starforth
    British insurance born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Pkf Littlejohn Advisory Limited, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 149
  • Hill, David Starforth
    British insurance broker born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • C/o Browne Jacobson Llp, 15th Floor, 6 Bevis Marks, London, EC3A 7BA

      IIF 150
  • Mr Simon Patrick Hume-kendal
    British born in August 1953

    Resident in England

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

      IIF 151
  • Hill, David
    British business development manager born in September 1951

    Registered addresses and corresponding companies
    • 33 Stratton Road, Merton Park, London, SW19 3JG

      IIF 152
  • Mr David Starforth Hill
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 3, Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 153
  • 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
    • Suite 25, Basepoint, Pine Grove, Crowborough, East Sussex, TN6 1DH, England

      IIF 171
    • 10, Arthur Street, London, EC4R 9AY, England

      IIF 172 IIF 173 IIF 174
    • 10 Arthur Street, London, EC4R 9AY, United Kingdom

      IIF 175
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 176
    • 80-84, Calverley Road, Tunbridge Wells, Kent, TN1 2UN, England

      IIF 177
    • Wellington Gate, 7 - 9 Church Road, Tunbridge Wells, Kent, TN1 1HT, England

      IIF 178
    • Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, TN1 1HT, United Kingdom

      IIF 179 IIF 180
  • Knight, David John Leslie
    British business person born in June 1956

    Resident in Wales

    Registered addresses and corresponding companies
    • Kings Business Park, Kings Drive, Prescot, L34 1PJ, England

      IIF 181
  • Hill, David
    Us Citizen director born in September 1951

    Resident in Usa

    Registered addresses and corresponding companies
    • 92 Sagamore Street, Hamilton, 01982, Usa

      IIF 182
  • Hill, David Starforth

    Registered addresses and corresponding companies
    • 4, Durrington Park Road, London, SW20 8NX, United Kingdom

      IIF 183
child relation
Offspring entities and appointments
Active 86
  • 1
    REFINETHERMO LIMITED - 1996-09-09
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    1996-08-12 ~ now
    IIF 123 - director → ME
  • 2
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    1996-08-12 ~ now
    IIF 122 - director → ME
  • 3
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Officer
    2003-03-25 ~ now
    IIF 103 - director → ME
  • 4
    H.T.W. SOLUTIONS LIMITED - 2000-11-28
    SINGLEBROOK LIMITED - 2000-11-15
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2000-12-11 ~ now
    IIF 104 - director → ME
  • 5
    CONNECT MI LIMITED - 2017-06-02
    CONNECTM.I LIMITED - 2004-02-20
    3 Lombard Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -145,139 GBP2016-12-31
    Officer
    2004-05-10 ~ dissolved
    IIF 100 - director → ME
  • 6
    ADAPTENGAGE LIMITED - 1997-02-10
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    1997-01-27 ~ now
    IIF 107 - director → ME
  • 7
    AGRIFOOD LABORATORIES LIMITED - 1994-12-14
    MITEMODE LIMITED - 1989-09-26
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    1995-01-03 ~ now
    IIF 112 - director → ME
  • 8
    KNIGHT ENERGY SERVICES LIMITED - 2021-01-04
    KNIGHT EUROLAB SERVICES LTD. - 1996-05-28
    KNIGHT ENERGY SERVICES LTD - 1995-06-26
    STARTDASH LIMITED - 1986-11-18
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (6 parents)
    Officer
    ~ now
    IIF 111 - director → ME
  • 9
    KNIGHT COMMODITY SERVICES (FERROUS) LIMITED - 1989-07-04
    KNIGHT GENERAL ANALYTICAL COMPANY LIMITED - 1986-10-21
    ALFRED H KNIGHT (MIDLANDS) LIMITED - 1978-12-31
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    ~ now
    IIF 113 - director → ME
  • 10
    Kings Business Park, Kings Drive, Prescot, England
    Corporate (3 parents)
    Officer
    2022-06-15 ~ now
    IIF 181 - director → ME
  • 11
    PEAKBANG LIMITED - 1988-06-15
    Millway Mill Lane, Willaston, Neston, England
    Corporate (1 parent)
    Officer
    ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 12
    CHOOSEFACT LIMITED - 1999-12-08
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    1999-10-26 ~ now
    IIF 116 - director → ME
  • 13
    WASTE RESEARCH LIMITED - 2021-02-03
    Alfred H Knight Group Headquarters (uk) Kings Business Park, Kings Drive, Prescot, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    788,968 GBP2019-01-29
    Officer
    2019-01-29 ~ now
    IIF 125 - director → ME
    Person with significant control
    2019-01-29 ~ now
    IIF 139 - Ownership of shares – More than 50% but less than 75%OE
    IIF 139 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 139 - Right to appoint or remove directorsOE
  • 14
    SCOOPLEVEL LIMITED - 2002-02-11
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (6 parents, 10 offsprings)
    Officer
    2002-02-01 ~ now
    IIF 119 - director → ME
  • 15
    PRIVATEPARTY LIMITED - 2000-11-17
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    2000-11-02 ~ now
    IIF 127 - director → ME
  • 16
    BESTRING LIMITED - 1986-01-03
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 17
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (7 parents)
    Officer
    ~ now
    IIF 115 - director → ME
  • 18
    19/20 Grosvenor Street, Mayfair, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 92 - llp-designated-member → ME
  • 19
    3rd Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 50 - director → ME
  • 20
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 52 - director → ME
  • 21
    Third Floor Union House, Eridge Road, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    2015-04-07 ~ dissolved
    IIF 53 - director → ME
  • 22
    RISC HOLDINGS LTD - 2010-01-05
    1st Floor Victory House, Quayside, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2005-04-08 ~ dissolved
    IIF 69 - director → ME
  • 23
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Corporate (7 parents)
    Turnover/Revenue (Company account)
    2,199,617 GBP2022-12-06 ~ 2023-12-31
    Officer
    2024-08-02 ~ now
    IIF 144 - director → ME
  • 24
    Pkf Littlejohn Advisory Limited 15 Westferry Circus, Canary Wharf, London
    Corporate (3 parents)
    Officer
    2018-07-20 ~ now
    IIF 149 - director → ME
  • 25
    EXPERTFAST LIMITED - 1990-09-10
    Eccleston Grange, Prescot Road, St Helens, Merseyside
    Dissolved corporate (3 parents)
    Officer
    ~ dissolved
    IIF 109 - director → ME
  • 26
    The Long Barn, Gillridge Lane, Crowborough, East Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-27 ~ dissolved
    IIF 39 - director → ME
  • 27
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 26 - director → ME
  • 28
    72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2013-02-21 ~ dissolved
    IIF 44 - director → ME
  • 29
    72 Temple Chambers Temple Avenue, London
    Dissolved corporate (2 parents)
    Officer
    2008-06-27 ~ dissolved
    IIF 31 - director → ME
  • 30
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -92,581 GBP2017-04-30
    Officer
    2016-04-22 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (4 parents)
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 157 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 157 - Right to appoint or remove directors as a member of a firmOE
  • 32
    Wellington Gate, 7-9 Church Roadf, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 8 - director → ME
  • 33
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2024-10-02 ~ now
    IIF 101 - director → ME
  • 34
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 171 - Has significant influence or controlOE
  • 35
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2020-05-10 ~ dissolved
    IIF 29 - director → ME
  • 36
    Suite 25 Pine Grove Business Centre, Pine Grove, Crowborough, East Sussex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -226,934 GBP2024-09-30
    Person with significant control
    2019-07-25 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 37
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 87 - llp-designated-member → ME
  • 38
    ELT59 PLC
    - now
    WESTMINSTER CORPORATE FINANCE PLC - 2018-04-25
    10 Arthur Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-21 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 39
    10 Arthur Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-05-21 ~ dissolved
    IIF 25 - director → ME
  • 40
    The Estate Office, Bewl Water, Lamberhurst, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2011-06-07 ~ dissolved
    IIF 89 - llp-designated-member → ME
  • 41
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    2004-05-20 ~ dissolved
    IIF 81 - director → ME
  • 42
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Officer
    2018-08-15 ~ now
    IIF 28 - director → ME
  • 43
    Wellington Gate 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Officer
    2014-10-31 ~ dissolved
    IIF 94 - llp-designated-member → ME
  • 44
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2014-09-25 ~ dissolved
    IIF 57 - director → ME
  • 45
    5th Floor 40 Queen Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 147 - director → ME
  • 46
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,139 GBP2017-03-31
    Officer
    2010-02-08 ~ now
    IIF 102 - director → ME
  • 47
    The Long Barn Tree Of Hope Business Park, Gillridge Lane, Crowborough, East Sussex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 11 - llp-designated-member → ME
  • 48
    72 Temple Chambers, Temple Avenue, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2006-01-12 ~ dissolved
    IIF 93 - llp-designated-member → ME
  • 49
    NEWSCLEVER LIMITED - 1995-08-31
    Eccleston Grange, Prescot Road, St Helens, Mereyside
    Dissolved corporate (3 parents)
    Officer
    1995-03-08 ~ dissolved
    IIF 108 - director → ME
  • 50
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved corporate (2 parents)
    Officer
    2012-07-27 ~ dissolved
    IIF 88 - llp-designated-member → ME
  • 51
    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
    The Long Barn, Gillridge Lane, Crowborough, East Sussex
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2001-09-05 ~ dissolved
    IIF 67 - director → ME
    2012-10-17 ~ dissolved
    IIF 141 - secretary → ME
  • 52
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-04-29 ~ dissolved
    IIF 84 - director → ME
  • 53
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 91 - llp-designated-member → ME
  • 54
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    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
    2016-04-06 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 55
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-07-13 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2017-04-28 ~ dissolved
    IIF 163 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 163 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 163 - Right to appoint or remove directors as a member of a firmOE
  • 56
    Lower Ground Floor, 58, Eaton Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Officer
    2017-06-30 ~ now
    IIF 45 - director → ME
  • 57
    10 Arthur Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-24 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 130 - Has significant influence or controlOE
  • 58
    10 Arthur Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-02 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2017-08-02 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 59
    LONDON PRIVATE EQUITY LIMITED - 2017-10-24
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2017-05-30 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2017-05-30 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 160 - Right to appoint or remove directorsOE
  • 60
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (2 parents, 9 offsprings)
    Officer
    2017-03-17 ~ now
    IIF 86 - llp-designated-member → ME
  • 61
    10 Arthur Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-09-14 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-20 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 64
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Officer
    2018-07-20 ~ now
    IIF 21 - director → ME
  • 65
    Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (6 parents, 4 offsprings)
    Officer
    2016-12-02 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-12-03 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 170 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 170 - Right to appoint or remove directors as a member of a firmOE
  • 66
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-12-06 ~ now
    IIF 35 - director → ME
  • 67
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 63 - director → ME
  • 68
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2018-04-11 ~ now
    IIF 1 - director → ME
  • 69
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2018-06-27 ~ dissolved
    IIF 27 - director → ME
  • 70
    Alfred H Knight Group Headquarters (uk), Kings Drive, Prescot, England
    Corporate (5 parents)
    Equity (Company account)
    133,228 GBP2021-09-30
    Officer
    2022-03-01 ~ now
    IIF 124 - director → ME
  • 71
    10 Arthur Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2017-03-06 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 72
    MIDASGEM LIMITED - 2000-01-24
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    2000-01-12 ~ now
    IIF 117 - director → ME
  • 73
    SNOW TUNNEL LIMITED - 2006-10-13
    Alfred H Knight Group Headquarters (uk), Kings Business Park, Kings Drive, Prescot, United Kingdom
    Corporate (4 parents)
    Officer
    2016-05-01 ~ now
    IIF 114 - director → ME
  • 74
    3 Lombard Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,317 GBP2018-03-31
    Officer
    2018-10-15 ~ dissolved
    IIF 146 - director → ME
  • 75
    MANLEY HOPKINS CAPITAL PROJECTS LIMITED - 1994-07-25
    SINORD 67 LIMITED - 1993-07-28
    Victory House, Admiralty Place Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    1993-11-08 ~ dissolved
    IIF 83 - director → ME
  • 76
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-01 ~ dissolved
    IIF 34 - director → ME
  • 77
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    Alfred H Knight, Kings Drive, Kings Business Park, Prescot, Merseyside, United Kingdom
    Corporate (4 parents)
    Officer
    2020-10-29 ~ now
    IIF 118 - director → ME
  • 79
    4th Floor 10 Lower Thames Street, London, England
    Corporate (6 parents)
    Equity (Company account)
    719,864 GBP2024-07-31
    Officer
    2018-10-22 ~ now
    IIF 145 - director → ME
  • 80
    The Estate Office Bewl Water, The Estate Office, Lamberhurst, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-10 ~ dissolved
    IIF 90 - llp-designated-member → ME
  • 81
    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
    Risc, 3rd Floor 7-8 Conduit Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2013-03-29 ~ dissolved
    IIF 37 - director → ME
  • 82
    Telos (iom) Limited C/o Bridgewaters 4th Floor, 41-43 Victoria Street, Douglas, Isle Of Man
    Corporate (2 parents)
    Officer
    2015-09-30 ~ now
    IIF 5 - director → ME
  • 83
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 132 - Has significant influence or controlOE
  • 84
    LONDON PRIVATE EQUITY LLP - 2018-06-21
    63/66 Hatton Garden, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-10-24 ~ dissolved
    IIF 85 - llp-designated-member → ME
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to surplus assets - More than 25% but not more than 50%OE
  • 85
    ONEADVENT BROKERS LIMITED - 2024-03-05
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-13 ~ now
    IIF 150 - director → ME
  • 86
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-12-02 ~ dissolved
    IIF 7 - director → ME
Ceased 57
  • 1
    ADVENT INTEGRATED MANAGEMENT LIMITED - 2015-03-28
    27-29 Townfield Street, Chelmsford, England
    Corporate (6 parents, 4 offsprings)
    Net Assets/Liabilities (Company account)
    -54,316 GBP2023-12-31
    Officer
    2015-08-19 ~ 2017-09-22
    IIF 99 - director → ME
  • 2
    C/o Browne Jacobson Llp 15th Floor, 6 Bevis Marks, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-07-05
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    19-20 Bourne Court, Southend Road, Woodford Green, Essex
    Corporate (3 parents)
    Equity (Company account)
    93,185 GBP2023-12-31
    Officer
    2014-01-22 ~ 2015-03-20
    IIF 32 - director → ME
  • 4
    ROYSTON STEEL FENCING LIMITED - 2019-08-05
    BINTFLEX LIMITED - 1987-05-06
    Westhaven House, Arleston Way, Shirley, Solihull, West Midlands
    Corporate (3 parents)
    Officer
    1998-01-19 ~ 1998-12-16
    IIF 82 - director → ME
  • 5
    HK LAMBERHURST LLP - 2012-01-20
    Hook House Hook Place, Hook Hill Lane, Wadhurst, East Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2011-06-09 ~ 2016-07-01
    IIF 95 - llp-designated-member → ME
  • 6
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2017-04-26 ~ 2018-05-03
    IIF 55 - director → ME
  • 7
    ENGLISH WINES GROUP PLC - 2011-09-21
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Corporate (8 parents, 5 offsprings)
    Officer
    2002-01-28 ~ 2004-10-07
    IIF 74 - director → ME
  • 8
    COLINA PROPERTY HOLDING LIMITED - 2017-04-27
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 9 - director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 129 - Has significant influence or control OE
  • 9
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-25 ~ 2017-10-09
    IIF 59 - director → ME
    Person with significant control
    2017-04-25 ~ 2017-12-05
    IIF 167 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 167 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 167 - Right to appoint or remove directors as a member of a firm OE
  • 10
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-12-31
    Officer
    2017-04-11 ~ 2017-05-05
    IIF 10 - director → ME
    Person with significant control
    2017-04-11 ~ 2017-05-11
    IIF 128 - Has significant influence or control OE
  • 11
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-10-09
    IIF 62 - director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 162 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 162 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 162 - Right to appoint or remove directors as a member of a firm OE
  • 12
    COUNTRYWIDE CORPORATE FINANCE LIMITED - 2018-05-17
    LV MANAGEMENT LTD - 2018-03-28
    Suite 25 Pine Grove Enterprise Centre, Crowborough, East Sussex, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2005-08-31 ~ 2019-01-08
    IIF 30 - director → ME
    2013-08-05 ~ 2019-03-26
    IIF 143 - secretary → ME
  • 13
    AIM INVESTMENTS PLC - 2011-08-30
    MEDSEA ESTATES GROUP PLC - 2009-05-08
    MEDSEA GROUP PLC - 2004-07-13
    101 King's Cross Road, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-10-22 ~ 2010-02-07
    IIF 70 - director → ME
  • 14
    SUSTINERE LIMITED - 2015-01-21
    1 Tetley Mews, Tunbridge Wells, Kent
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-06-30
    Officer
    2017-12-06 ~ 2018-05-03
    IIF 14 - director → ME
    2015-01-23 ~ 2017-05-05
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-11
    IIF 178 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    Countrywide, 25 Pine Grove Business Centre, Crowborough, East Sussex, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-18 ~ 2018-04-05
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 133 - Has significant influence or control OE
    IIF 133 - Has significant influence or control over the trustees of a trust OE
    IIF 133 - Has significant influence or control as a member of a firm OE
  • 16
    DOWNLAND WINES PLC - 2000-07-04
    Chapel Down Winery, Smallhythe Road, Tenterden, Kent
    Corporate (3 parents)
    Officer
    2000-11-16 ~ 2002-01-31
    IIF 78 - director → ME
  • 17
    INTERNATIONAL FEDERATION OF THEPERIODICAL PRESS LIMITED(THE) - 2010-12-02
    1st Floor, 48 Chancery Lane, London, United Kingdom
    Corporate (38 parents)
    Officer
    2002-04-16 ~ 2014-05-13
    IIF 182 - director → ME
  • 18
    INVENT INSURANCE SYSTEMS LTD - 2017-07-13
    Abbey Manor Business Centre, Preston Road, Yeovil, England
    Corporate (4 parents)
    Equity (Company account)
    226,715 GBP2024-03-31
    Officer
    2014-03-03 ~ 2023-08-21
    IIF 98 - director → ME
  • 19
    GLOBAL ADVANCE DISTRIBUTIONS PLC - 2017-12-04
    INTERNATIONAL RESORTS GROUP PLC - 2017-11-09
    C/o Rrs Department Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,491 GBP2018-12-31
    Officer
    2015-03-11 ~ 2017-12-07
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-07
    IIF 180 - Has significant influence or control OE
  • 20
    BUCHAREST AND LONDON MINING INVESTMENTS LIMITED - 2021-08-24
    LONDON GROUP SUPPORT LIMITED - 2021-07-14
    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
    2021-07-13 ~ 2021-07-13
    IIF 46 - director → ME
    2015-09-17 ~ 2018-05-04
    IIF 47 - director → ME
  • 21
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    2,013,973 GBP2024-01-31
    Officer
    2007-05-02 ~ 2008-06-24
    IIF 76 - director → ME
    2006-03-14 ~ 2006-04-20
    IIF 79 - director → ME
    2006-04-20 ~ 2007-05-04
    IIF 137 - secretary → ME
  • 22
    HOP FARM TRADING LIMITED - 2006-03-22
    White Maund Llp 44-46 Old Steine, Brighton, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-05-02 ~ 2007-05-04
    IIF 80 - director → ME
    2006-03-14 ~ 2006-04-20
    IIF 75 - director → ME
    2006-04-20 ~ 2007-05-04
    IIF 96 - secretary → ME
  • 23
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -2,112 GBP2018-06-12
    Person with significant control
    2017-06-01 ~ 2018-06-20
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    1 Paternoster Square, London
    Dissolved corporate (14 parents)
    Equity (Company account)
    597,382 GBP2018-12-31
    Officer
    2016-06-08 ~ 2017-12-07
    IIF 106 - director → ME
    2002-04-11 ~ 2007-11-27
    IIF 121 - director → ME
    1996-06-06 ~ 1999-10-12
    IIF 120 - director → ME
  • 25
    OYSTERSHARE SALES LIMITED - 2016-02-05
    Wellington Gate, 7-9 Church Road, Tunbridge Wells, Kent
    Dissolved corporate
    Officer
    2014-09-30 ~ 2014-12-08
    IIF 18 - director → ME
  • 26
    LAKEVIEW COUNTRY CLUB LIMITED - 2017-01-12
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2018-04-05
    Officer
    2013-06-11 ~ 2017-03-14
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-01
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    Oakwood House Guildford Road, Bucks Green, Horsham, West Sussex
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    171,139 GBP2017-03-31
    Officer
    1997-11-20 ~ 2009-10-01
    IIF 183 - secretary → ME
  • 28
    WAVEPHONE LIMITED - 2009-06-11
    3 Locks Yard, High Street, Sevenoaks, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,690,112 GBP2024-03-31
    Officer
    2008-05-02 ~ 2010-06-17
    IIF 73 - director → ME
  • 29
    OAKOVER PROPERTIES (LAMBERHURST) LIMITED - 2004-02-17
    WENDALE PROPERTIES LIMITED - 1999-11-12
    12 Lonsdale Gardens, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Officer
    1999-06-16 ~ 2011-11-15
    IIF 68 - director → ME
  • 30
    OAKOVER PROPERTIES LIMITED - 2004-02-17
    STENOAK PROPERTIES LIMITED - 1999-06-04
    HODGELOCK LIMITED - 1999-04-21
    Victory House, Admiralty Place, Chatham Maritime, Kent
    Dissolved corporate (2 parents)
    Officer
    1999-04-29 ~ 2000-12-31
    IIF 97 - secretary → ME
  • 31
    LEISURE & TOURISM DEVELOPMENTS PLC - 2017-12-04
    7 Bell Yard, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,837,508 GBP2017-03-31
    Officer
    2015-01-23 ~ 2018-05-04
    IIF 17 - director → ME
  • 32
    Dodleston House Bell Meadow Business Park, Park Lane, Pulford, Chester, Cheshire
    Corporate (4 parents)
    Profit/Loss (Company account)
    636,407 GBP2018-01-01 ~ 2018-12-31
    Officer
    2013-05-08 ~ 2019-11-04
    IIF 105 - director → ME
  • 33
    Lower Ground Floor, 58, Eaton Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    5,001,000 GBP2024-06-21
    Person with significant control
    2017-06-30 ~ 2018-06-21
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
  • 34
    SALES AID FINANCE (ENGLAND) LIMITED - 2015-07-01
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2013-02-18
    SALES AID FINANCE (ENGLAND) LIMITED - 2013-01-28
    SOUTH EASTERN COUNTIES FINANCE LIMITED - 2012-09-21
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (5 parents)
    Officer
    2012-07-12 ~ 2013-08-15
    IIF 12 - director → ME
  • 35
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-12-01
    Officer
    2015-08-15 ~ 2019-03-26
    IIF 40 - director → ME
  • 36
    LONDON POWER & TECHNOLOGY LIMITED - 2018-08-20
    1 Tetley Mews, Willicombe Park, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-20 ~ 2021-02-25
    IIF 22 - director → ME
  • 37
    LONDON POWER & TECHNOLOGY (2018) LIMITED - 2018-08-20
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -2,460,724 GBP2020-05-29
    Person with significant control
    2018-07-20 ~ 2018-11-30
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 38
    LONDON ENERGY HOLDINGS LIMITED - 2018-04-07
    GLOBAL RESORT PROPERTY PLC - 2018-02-21
    LONDON GROUP PLC - 2017-02-08
    THE LONDON GROUP LIMITED - 2015-09-10
    LONDON OIL & GAS LIMITED - 2015-08-04
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-12-30 ~ 2017-05-05
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 159 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LEISURE & TOURISM MANAGEMENT LIMITED - 2015-06-05
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    14,260,066 GBP2017-03-31
    Officer
    2015-02-19 ~ 2018-05-04
    IIF 49 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-27
    IIF 161 - Has significant influence or control OE
  • 40
    LONDON OIL & GAS (NIGERIA) LIMITED - 2018-02-06
    Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,099,000 GBP2020-05-29
    Officer
    2016-06-23 ~ 2018-01-30
    IIF 2 - director → ME
    Person with significant control
    2016-06-24 ~ 2018-02-05
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    ATLANTIC PETROLEUM SUPPORT LIMITED - 2018-02-06
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2017-04-26 ~ 2018-05-04
    IIF 48 - director → ME
    Person with significant control
    2017-04-26 ~ 2017-04-28
    IIF 165 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 165 - Right to appoint or remove directors OE
  • 42
    Wellington Gate, Church Road, Tunbridge Wells, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ 2016-06-21
    IIF 66 - director → ME
  • 43
    25 Moorgate, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2015-01-02 ~ 2017-12-05
    IIF 65 - director → ME
  • 44
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    17,086 GBP2023-12-31
    Officer
    2014-01-06 ~ 2015-10-13
    IIF 33 - director → ME
  • 45
    MODUS AGENCY LIMITED - 2014-12-19
    9th Floor 40 Leadenhall Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-01 ~ 2023-09-01
    IIF 148 - director → ME
  • 46
    CV HOTELS LIMITED - 2017-02-28
    IRGH LIMITED - 2014-12-01
    40 Bloomsbury Way, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000,000 GBP2019-04-30
    Officer
    2015-01-28 ~ 2018-05-04
    IIF 13 - director → ME
  • 47
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (5 parents)
    Officer
    2006-03-17 ~ 2009-01-08
    IIF 71 - director → ME
  • 48
    APOLLO LIMITED - 1989-07-26
    Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-09-05 ~ 2007-12-18
    IIF 72 - director → ME
  • 49
    HOPTASTIC LIMITED - 2006-10-10
    HOPTASTIC LIMITED - 2006-03-22
    23 St Leonards Road, Bexhill On Sea, East Sussex
    Dissolved corporate (1 parent)
    Officer
    2006-03-14 ~ 2008-06-24
    IIF 77 - director → ME
  • 50
    LONDON GROUP PLC - 2017-03-16
    80-84 Calverley Road, Tunbridge Wells, Kent, England
    Dissolved corporate (3 parents)
    Officer
    2017-02-09 ~ 2017-07-24
    IIF 142 - secretary → ME
  • 51
    ULTRA KEEN INSURANCE LIMITED - 1987-12-08
    ULTRA KEEN RECOVERY INSURANCE LIMITED - 1980-12-31
    ULTRA KEEN RECOVERY LIMITED - 1978-12-31
    The Wharf, Neville Street, Leeds
    Corporate (14 parents, 3 offsprings)
    Officer
    1998-03-25 ~ 2000-04-07
    IIF 152 - director → ME
  • 52
    LAKE VIEW LODGES LIMITED - 2018-06-22
    LAKE VIEW COUNTRY CLUB LODGES LIMITED - 2014-02-24
    45 Gresham Street, London
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    553,100 GBP2017-09-30
    Officer
    2015-01-28 ~ 2017-04-29
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 134 - Has significant influence or control OE
    IIF 134 - Has significant influence or control as a member of a firm OE
  • 53
    HOOK PLACE HOMES LIMITED - 2015-06-02
    Hook House Hook Place, Hook Hill Lane, Wadhurst, England
    Corporate (1 parent)
    Equity (Company account)
    222,031 GBP2024-03-31
    Officer
    2015-05-26 ~ 2015-06-08
    IIF 38 - director → ME
  • 54
    Smith & Williamson Llp, 25 Moorgate, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2017-04-26 ~ 2017-12-05
    IIF 56 - director → ME
    Person with significant control
    2017-04-26 ~ 2017-12-05
    IIF 168 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 168 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 168 - Right to appoint or remove directors as a member of a firm OE
  • 55
    45 Gresham Street, London
    Corporate (2 parents)
    Equity (Company account)
    50,704 GBP2018-12-31
    Officer
    2016-05-11 ~ 2017-11-07
    IIF 54 - director → ME
  • 56
    WATERSIDE VILLAGES PLC - 2018-04-25
    WATERSIDE VILLAGE COMPANY PLC - 2015-09-25
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    6,146,923 GBP2018-03-31
    Officer
    2015-09-23 ~ 2017-05-05
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-04-29
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    45 Gresham Street, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -6,915 GBP2018-12-31
    Officer
    2017-04-20 ~ 2017-05-05
    IIF 61 - director → ME
    Person with significant control
    2017-04-20 ~ 2017-11-21
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.