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

Mr Sean Murray

    Related profiles found in government register
  • Mr Sean Murray
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 1 IIF 2
    • icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Units 3-4 Bartec 4, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 10
  • Murray, Sean
    British ceo born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Chaddesley Glen, Poole, Dorset, BH17 7PB

      IIF 11
  • Murray, Sean
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 12
    • icon of address Coppice Hotel, Barrington Road, Wellswood, Torquay, Devon, TQ1 2QJ

      IIF 13
    • icon of address The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 14
  • Murray, Sean
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Chaddesley Glen, Poole, Dorset, BH17 7PB

      IIF 15 IIF 16
    • icon of address 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 17
    • icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 28
    • icon of address Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Bartek 4,unit 3-4 Lynx Trading Estate, Watercome Lane, Yeovil, Somerset, BA20 2SU, United Kingdom

      IIF 32
    • icon of address Care Home House, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 33
    • icon of address Unit 3-4, Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Units 3-4 Bartec, Watercombe Lane, Lynx West Trading Estate, Yeovil, BA20 2SU, England

      IIF 37
  • Murray, Sean
    British strategy consultant born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1172, Christchurch Road, Bournemouth, Dorset, BH7 6DY, United Kingdom

      IIF 38
  • Mr Sean Gerrard Murray
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grovw, Finchley, London, N12 0DR, United Kingdom

      IIF 39
    • icon of address The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 40
  • Murray, Sean Gerrard
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 41
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 42
    • icon of address 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 43
    • icon of address Bartek 4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 44
    • icon of address The Care Home Group Ltd, Unit 3-4 Bartec, 4 Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Murray, Sean Gerrard
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 2 Woodberry Grove, Finchley, London, N12 0DR, England

      IIF 49 IIF 50 IIF 51
    • icon of address Flat 82, 3 Limeharbour, London, E14 6LS

      IIF 54
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 55
    • icon of address 36, Preston Road, Yeovil, BA21 3AQ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Bartec 4, Unit 3-4, Lynx Trading Estate, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Bartek 4, Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 63
    • icon of address Care Home House, Bartek 4 Units 3-4 Lynx Trading Estate, Yeovil, BA20 2SU, United Kingdom

      IIF 64
    • icon of address Unit 3-4, Bartec, 4, Watercombe Lane, Yeovil, BA20 2SU, United Kingdom

      IIF 65
  • Mr Sean Gerrard Murray
    British born in March 1966

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Shaftesbury Close, West Moors, Ferndown, BH22 0DZ, England

      IIF 66
  • Murray, Sean
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG

      IIF 67
  • Murray, Sean
    British corporate manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Chatsworth Road, Bournemouth, BH8 8SW, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 30 Chatsworth Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 68 - Director → ME
  • 2
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-07 ~ dissolved
    IIF 51 - Director → ME
  • 3
    NEW ORBIT FUNDING LTD - 2013-04-23
    ADVANTAGE PROPERTIES UK LTD - 2013-05-22
    icon of address 30 Chatsworth Road, Bournemouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 69 - Director → ME
  • 4
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 5
    PROPGAP LIMITED - 2015-08-06
    CORPORATE LAND SOLUTIONS LTD. - 2018-02-21
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    -610,475 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-05-15 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 9
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-02-27 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 41 - Director → ME
  • 14
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -171,471 GBP2017-12-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 35 - Director → ME
Ceased 50
  • 1
    CARE HOME FREEHOLD LIMITED - 2018-02-27
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,087 GBP2017-12-31
    Officer
    icon of calendar 2016-06-15 ~ 2017-03-17
    IIF 64 - Director → ME
  • 2
    icon of address 3 Shaftesbury Close, West Moors, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2015-07-16 ~ 2017-01-15
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-07-01
    IIF 66 - Has significant influence or control OE
  • 3
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-03
    IIF 57 - Director → ME
  • 4
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -566,444 GBP2017-12-31
    Officer
    icon of calendar 2015-09-17 ~ 2019-12-03
    IIF 56 - Director → ME
  • 5
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2016-05-26 ~ 2019-12-03
    IIF 58 - Director → ME
  • 6
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ 2019-12-03
    IIF 26 - Director → ME
  • 7
    5 STAR CARE HOME MANAGEMENT LTD - 2017-02-27
    CARING COMMUNITIES LTD - 2018-03-08
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -979,269 GBP2017-12-31
    Officer
    icon of calendar 2019-07-10 ~ 2022-05-12
    IIF 42 - Director → ME
  • 8
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-12-31
    Officer
    icon of calendar 2016-04-27 ~ 2020-05-05
    IIF 52 - Director → ME
  • 9
    PROPGAP LIMITED - 2015-08-06
    CORPORATE LAND SOLUTIONS LTD. - 2018-02-21
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (1 parent, 28 offsprings)
    Equity (Company account)
    -610,475 GBP2017-12-31
    Officer
    icon of calendar 2014-12-01 ~ 2022-05-12
    IIF 67 - Director → ME
  • 10
    THE CARE HOME GROUP LIMITED - 2018-03-05
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -2,403,527 GBP2017-12-31
    Officer
    icon of calendar 2015-07-16 ~ 2022-05-12
    IIF 55 - Director → ME
  • 11
    icon of address C/o Duff & Phelps Ltd The Shard 32, London Bridge Street, London
    In Administration/Receiver Manager Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ 2020-01-23
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2019-12-19
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-24 ~ 2019-12-06
    IIF 19 - Director → ME
  • 13
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-08 ~ 2019-12-06
    IIF 27 - Director → ME
  • 14
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-29 ~ 2019-12-06
    IIF 25 - Director → ME
  • 15
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-12-06
    IIF 18 - Director → ME
  • 16
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2019-12-06
    IIF 20 - Director → ME
  • 17
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ 2019-12-06
    IIF 22 - Director → ME
  • 18
    icon of address Bartec 4, Unit 3-4 Lynx Trading Estate, Watercombe Lane, Yeovil, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-12-06
    IIF 21 - Director → ME
  • 19
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2018-03-09 ~ 2019-11-28
    IIF 14 - Director → ME
  • 20
    CORPORATE SEALANDAIR LTD - 2018-03-05
    CORPORATE ENTERTAINMENT SOLUTIONS LTD - 2017-04-26
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -350,884 GBP2017-12-31
    Officer
    icon of calendar 2017-02-02 ~ 2019-11-28
    IIF 36 - Director → ME
  • 21
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2019-12-06
    IIF 45 - Director → ME
  • 22
    icon of address C/o Duff & Phelps 32 London Bridge Street, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2019-12-06
    IIF 48 - Director → ME
  • 23
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-11-24 ~ 2019-12-06
    IIF 46 - Director → ME
  • 24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 30 - Director → ME
  • 25
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 29 - Director → ME
  • 26
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-02-05 ~ 2019-12-06
    IIF 31 - Director → ME
  • 27
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-05-18 ~ 2019-12-06
    IIF 32 - Director → ME
  • 28
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    62,710 GBP2017-12-31
    Officer
    icon of calendar 2017-01-31 ~ 2019-12-06
    IIF 34 - Director → ME
  • 29
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -75,176 GBP2017-12-31
    Officer
    icon of calendar 2017-05-11 ~ 2019-12-06
    IIF 33 - Director → ME
  • 30
    icon of address C/o Duff & Phelps, The Shard, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    55,338 GBP2017-12-31
    Officer
    icon of calendar 2017-05-16 ~ 2019-12-06
    IIF 28 - Director → ME
  • 31
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    38,509 GBP2017-12-31
    Officer
    icon of calendar 2017-08-16 ~ 2019-12-06
    IIF 61 - Director → ME
  • 32
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -1,679 GBP2017-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-12-06
    IIF 62 - Director → ME
  • 33
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -17,248 GBP2017-12-31
    Officer
    icon of calendar 2017-10-06 ~ 2019-12-06
    IIF 59 - Director → ME
  • 34
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -13,320 GBP2017-12-31
    Officer
    icon of calendar 2017-10-20 ~ 2019-12-06
    IIF 60 - Director → ME
  • 35
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2019-12-06
    IIF 23 - Director → ME
  • 36
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    456,682 GBP2018-11-30
    Officer
    icon of calendar 2019-01-25 ~ 2022-05-12
    IIF 12 - Director → ME
  • 37
    VEE CLUBS LTD - 2011-03-07
    VEE ASSET LTD - 2013-05-13
    icon of address 87 North Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-19 ~ 2009-12-07
    IIF 15 - Director → ME
  • 38
    icon of address C/o Duff & Phelps, The Shard, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    955,148 GBP2017-12-31
    Officer
    icon of calendar 2019-11-07 ~ 2019-12-02
    IIF 43 - Director → ME
    icon of calendar 2018-12-04 ~ 2019-08-20
    IIF 17 - Director → ME
  • 39
    CARLAUREN RESORT 19 LTD - 2019-07-09
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-19 ~ 2019-08-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-08-26
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 40
    CHF 1 LIMITED - 2019-09-24
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    282,469 GBP2017-06-30
    Officer
    icon of calendar 2016-10-07 ~ 2019-12-06
    IIF 65 - Director → ME
  • 41
    COULOMB NUMBER 2 LIMITED - 2007-05-11
    COULOMB LIMITED - 2008-03-12
    icon of address 6/7 Ludgate Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2008-01-21
    IIF 54 - Director → ME
  • 42
    icon of address Building 3 Chiswick Park, 566 Chiswick High Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,197,136 GBP2023-03-27
    Officer
    icon of calendar 2018-04-17 ~ 2019-12-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2020-02-06
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
  • 43
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-09-19 ~ 2019-12-06
    IIF 63 - Director → ME
  • 44
    icon of address 36 Preston Road, Yeovil, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-24 ~ 2019-12-06
    IIF 44 - Director → ME
  • 45
    icon of address The Old Hyde 3 Shaftsbury 3 Shaftesbury Close, West Moors, Ferndown, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,995 GBP2022-11-30
    Officer
    icon of calendar 2015-06-04 ~ 2016-01-29
    IIF 49 - Director → ME
  • 46
    icon of address C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    40,000 GBP2017-12-31
    Officer
    icon of calendar 2016-02-09 ~ 2019-12-06
    IIF 50 - Director → ME
  • 47
    JEDILLON GRANT LIMITED - 2009-01-20
    icon of address 9th Floor 9 Bond Court, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-02 ~ 2008-12-23
    IIF 11 - Director → ME
  • 48
    icon of address C/o Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2019-01-25 ~ 2020-01-23
    IIF 13 - Director → ME
  • 49
    icon of address 91 Stewart Road, Charminster, Bournemouth, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-21 ~ 2010-05-01
    IIF 38 - Director → ME
  • 50
    VEE BOURNEMOUTH LTD - 2009-10-17
    icon of address 13 Ravine Road, Canford Cliffs, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-24 ~ 2009-12-07
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.