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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Philip John Van Tenac

    Related profiles found in government register
  • Mr Philip John Van Tenac
    English born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Leonard House, 5-7 Newman Road, Bromley, Kent, BR1 1RJ, England

      IIF 1
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 2
  • Mr Phillip John Van Tenac
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 3
  • Mr Phillip John Van Tenac
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House, Churchgate, Bolton, BL1 1HL

      IIF 4
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 5
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 6 IIF 7 IIF 8
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 9
    • 207 Hangleton Road, Hove, East Sussex, East Sussex, BN3 7LS, United Kingdom

      IIF 10
    • 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 11
    • 207, Hangleton Road, Hove, BN3 7LS, United Kingdom

      IIF 12
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 13
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 15
  • Van Tenac, Phillip John
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 16
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 17
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 18
    • Unit D, Henfield Business Park, Shoreham Road, Henfield, West Sussex, BN5 9SJ, England

      IIF 19
    • 207, Hangleton Road, Hove, BN3 7LS, England

      IIF 20
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 21 IIF 22 IIF 23
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Van Tenac, Phillip John
    British chairman born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 29
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 30
  • Van Tenac, Phillip John
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 31
  • Van Tenac, Phillip John
    British consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 32
  • Van Tenac, Phillip John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 33
    • 1, Woodingdean Buiness Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 34
    • 1, Woodingdean Business Estate, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 35
    • 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 36
    • Unit 1, Woodingdean Business Park, Sea View Way, Brighton, East Sussex, BN2 6NX, England

      IIF 37
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 38 IIF 39 IIF 40
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 47 IIF 48
    • 207 Hangleton Road, Hove, East Sussex, East Sussex, BN3 7LS, United Kingdom

      IIF 49
    • 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 50
    • 207 Hangleton Road, 207 Hangleton Road, 207 Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 51
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 52 IIF 53 IIF 54
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 56
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 57 IIF 58 IIF 59
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 62
    • 50, Seymour Street, London, W1H 7JG

      IIF 63
    • Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 64
  • Van Tenac, Phillip John
    British managing director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 65
  • Van Tenac, Phillip John
    British none born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 66
  • Van Tenac, Phillip John
    British telecoms consultant born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 203, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 67
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 68
    • 1, High Street, Knaphill, Woking, Surrey, GU21 2PG, United Kingdom

      IIF 69
  • Van Tenac, Philip John

    Registered addresses and corresponding companies
    • 207, Hangleton Road, Hove, East Susses, BN3 7LS, England

      IIF 70
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 71
  • Van Tenac, Phillip John

    Registered addresses and corresponding companies
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, United Kingdom

      IIF 72
  • Van Tenac, Phillip John
    British

    Registered addresses and corresponding companies
    • 207 Hangleton Road, Hove, East Sussex, BN3 7LS

      IIF 73 IIF 74
  • Van Tenac, Philip John, Mr.

    Registered addresses and corresponding companies
    • 207, Hangleton Road, Hove, East Sussex, BN3 7LS, England

      IIF 75
child relation
Offspring entities and appointments 51
  • 1
    ADENMAR LIMITED
    - now 08200571
    AQUOZONE LTD
    - 2014-03-24 08200571
    207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2014-12-10 ~ dissolved
    IIF 40 - Director → ME
    2012-09-04 ~ 2014-08-15
    IIF 45 - Director → ME
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Has significant influence or control OE
  • 2
    AEP CAPITAL LTD
    13185563
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2021-02-08 ~ 2022-01-25
    IIF 66 - Director → ME
  • 3
    ALERTAPACK LTD
    12086615
    207 Hangleton Road Hove, East Sussex, England
    Active Corporate (2 parents)
    Officer
    2019-07-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-07-05 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    AQUA COMMAND LTD
    - now 07786266
    VISIBLE APPS LTD
    - 2013-02-07 07786266
    C/o Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House, Churchgate, Bolton
    Dissolved Corporate (6 parents)
    Officer
    2019-03-01 ~ dissolved
    IIF 59 - Director → ME
    2011-09-26 ~ 2014-07-23
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Has significant influence or control OE
  • 5
    BANQUE VENDOME LIMITED
    07922376
    Mclarens, 352-356 Battersea Park Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2012-11-05 ~ 2013-01-31
    IIF 58 - Director → ME
  • 6
    BIO DETECT LTD
    08531737
    1 Woodingdean Buiness Park, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-16 ~ dissolved
    IIF 34 - Director → ME
  • 7
    BIOACTIVE GROUP LIMITED
    10433919
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-18 ~ 2017-06-26
    IIF 71 - Secretary → ME
  • 8
    BIOACTIVE SOLUTIONS LIMITED
    10398544
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ 2017-06-26
    IIF 70 - Secretary → ME
  • 9
    BLUE CARBON LIMITED
    - now 07280821
    SABRE POWER SOLUTIONS LIMITED
    - 2010-08-09 07280821
    Geoffrey Martin & Co, 7-8 Conduit Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-06-10 ~ dissolved
    IIF 37 - Director → ME
  • 10
    CALLSAVE LIMITED
    04227608
    Unit 1 Woodingdean Business Park, Sea View Way, Brighton
    Dissolved Corporate (5 parents)
    Officer
    2001-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 11
    CIPTEX LIMITED
    05712250 05671321
    1 Woodingdean Business Park, Sea View Way, Brighton, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2006-02-16 ~ dissolved
    IIF 21 - Director → ME
  • 12
    CIPTEX LTD
    - now 05671321 05712250
    CIPTEX SOLUTIONS LIMITED
    - 2011-11-22 05671321
    31-32 Causewayhead, Penzance, Cornwall, United Kingdom
    Active Corporate (13 parents, 3 offsprings)
    Officer
    2015-07-03 ~ 2022-03-16
    IIF 64 - Director → ME
    2006-03-31 ~ 2014-08-15
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-09
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    CLICK FOR WATER LIMITED
    - now 07237924
    WATER THIS WORLD LTD
    - 2010-11-03 07237924 07462714
    3 Old Shoreham Road, Portslade, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-04-28 ~ dissolved
    IIF 19 - Director → ME
  • 14
    CROP TRADER LTD
    08177077
    207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-08-13 ~ dissolved
    IIF 38 - Director → ME
  • 15
    DANAVIS LTD
    13152931
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    2021-01-22 ~ 2025-09-23
    IIF 16 - Director → ME
    Person with significant control
    2021-01-22 ~ 2025-10-27
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    DV2C LIMITED
    05179752
    Michael Leong And Company, 43 Overstone Road, London
    Dissolved Corporate (10 parents)
    Officer
    2004-07-14 ~ 2006-07-15
    IIF 53 - Director → ME
  • 17
    EAGLE SAT LTD
    07173608
    Unit D Henfield Business Park, Shoreham Road, Henfield, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 27 - Director → ME
  • 18
    FACTORY DIRECT PPE LIMITED
    13190857
    136 St. Albans Road, Watford, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-02-09 ~ 2022-01-25
    IIF 61 - Director → ME
  • 19
    FARMUNE LTD
    08069169
    207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-15 ~ 2014-09-24
    IIF 43 - Director → ME
    2015-01-26 ~ dissolved
    IIF 39 - Director → ME
  • 20
    FIRST NOTIFICATION LIMITED
    08562625
    Leonard House, 5-7 Newman Road, Bromley, Kent, England
    Active Corporate (5 parents)
    Officer
    2013-06-10 ~ 2014-08-15
    IIF 44 - Director → ME
    2015-01-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or control OE
  • 21
    FUTURA HOLDINGS LIMITED
    15737723
    207 Hangleton Road Hove, East Sussex, England
    Active Corporate (1 parent)
    Officer
    2024-05-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-05-23 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    HEALTH HYGIENE SOLUTIONS LIMITED
    06896327
    207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    2009-05-06 ~ dissolved
    IIF 23 - Director → ME
    2009-05-06 ~ dissolved
    IIF 74 - Secretary → ME
  • 23
    HOME RECRUIT LTD
    07443916
    1 Woodingdean Business Park, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2010-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 24
    INCUVATE LIMITED
    06909352
    207 Hangleton Road, Hove, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2009-05-19 ~ dissolved
    IIF 54 - Director → ME
    2009-05-19 ~ dissolved
    IIF 73 - Secretary → ME
  • 25
    LATENT FUSION ENERGY LIMITED
    15265482
    207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-07 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    LUXTEC GLOBAL LIMITED
    10412756
    18 Miller Way, Great Cambourne, Cambridge, England
    Active Corporate (5 parents)
    Officer
    2018-12-13 ~ 2019-11-01
    IIF 62 - Director → ME
  • 27
    MY OFFSPRING LTD.
    - now 07075759
    CHILDSHARE LTD
    - 2011-06-07 07075759
    207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-13 ~ dissolved
    IIF 57 - Director → ME
    2009-11-13 ~ dissolved
    IIF 72 - Secretary → ME
  • 28
    OFFICE UNIFY LTD
    07438112
    50 Seymour Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-11-12 ~ 2012-02-14
    IIF 63 - Director → ME
  • 29
    PHILANTHRINVEST LTD
    - now 10299119
    FUEL OX LIMITED
    - 2018-05-21 10299119 11378473
    STREMR TV LIMITED
    - 2018-05-12 10299119
    207 207, Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    PVT DEVELOPMENT COMPANY LTD
    07085449
    Philip Van Tenac, 207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 68 - Director → ME
  • 31
    RENOVIS PARTNERS LTD
    10145980
    207 Hangleton Road, Hove, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-04-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-25 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    RIVANDUNE LTD
    12424255
    26 Ludlow Avenue, Berkeley Beaverbourne, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    ROUTETRADER LIMITED
    05690737
    C/o Interpath Ltd 10, Fleet Place, London
    Liquidation Corporate (29 parents, 5 offsprings)
    Officer
    2006-01-30 ~ 2008-05-30
    IIF 32 - Director → ME
  • 34
    SABRE COMMUNICATIONS LIMITED
    03852116 03164616
    Unit 1 Woodingdean Business Park, Sea View Way, Brighton
    Dissolved Corporate (6 parents)
    Officer
    1999-10-01 ~ dissolved
    IIF 22 - Director → ME
  • 35
    SABRE NETWORK SERVICES LIMITED
    03409052
    Unit 1 Woodingdean Business Park, Sea View Way, Brighton
    Dissolved Corporate (5 parents)
    Officer
    1997-07-24 ~ dissolved
    IIF 26 - Director → ME
  • 36
    SABRE TELECOMMUNICATIONS LIMITED
    03164616 03852116
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (19 parents)
    Officer
    1996-02-29 ~ 2013-11-26
    IIF 69 - Director → ME
  • 37
    SABRE TELECOMMUNICATIONS POLAND LIMITED
    05754899
    1 Woodingdean Business Park, Sea View Way, Brighton, East Sussex
    Dissolved Corporate (8 parents)
    Officer
    2006-03-24 ~ dissolved
    IIF 24 - Director → ME
  • 38
    SINGLE SOURCE CONSULTING LTD
    08229856
    207 Hangleton Road, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-26 ~ dissolved
    IIF 42 - Director → ME
  • 39
    SMART IPX LTD
    07460458
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (7 parents)
    Officer
    2010-12-06 ~ 2011-03-17
    IIF 56 - Director → ME
  • 40
    SOLAR STEAM LTD
    - now 08462589
    SKYLARK THERMAL ENERGY LTD
    - 2013-10-22 08462589
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (10 parents)
    Officer
    2013-08-22 ~ 2014-09-26
    IIF 31 - Director → ME
  • 41
    STELLAR FUEL ADDITIVES LIMITED
    - now 11378473
    FUEL OX LIMITED
    - 2018-10-19 11378473 10299119
    Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-05-23 ~ 2020-04-03
    IIF 49 - Director → ME
    Person with significant control
    2018-05-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    STREMR LTD
    10115111
    120 Waterhouse Moor, Harlow, England
    Dissolved Corporate (9 parents)
    Officer
    2016-06-23 ~ 2018-07-03
    IIF 50 - Director → ME
  • 43
    TENACITY AND CO. LTD
    10662859
    207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 44
    TERRACTIVE HOLDING LIMITED
    - now 10140128
    BIOACTIVE HOLDING LIMITED
    - 2017-03-17 10140128 10678990
    TERRACTIVE HOLDING LIMITED - 2016-10-10
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-10-17 ~ 2017-03-21
    IIF 75 - Secretary → ME
  • 45
    TIPPING POINT VENTURES LIMITED
    06740029
    207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-11-03 ~ dissolved
    IIF 52 - Director → ME
  • 46
    USEDTELECOMS.COM LIMITED
    04048885
    4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (12 parents)
    Officer
    2000-08-08 ~ 2013-11-26
    IIF 65 - Director → ME
  • 47
    VENTURA INNOVATIONS LTD
    09974844
    Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-28 ~ dissolved
    IIF 33 - Director → ME
  • 48
    VISIBLE CARE (UK) LIMITED
    - now 07713759
    MARTY LTD
    - 2011-12-14 07713759
    1 Woodingdean Business Estate, Sea View Way, Brighton, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ dissolved
    IIF 35 - Director → ME
  • 49
    VISIBLE CARE LIMITED
    07742645
    207 Hangleton Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-24
    IIF 30 - Director → ME
    2015-01-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 50
    WATER THIS WORLD LTD
    07462714 07237924
    3 Old Shoreham Road, Portslade, East Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-12-07 ~ 2011-06-18
    IIF 67 - Director → ME
  • 51
    XTRACTION TECHNOLOGIES LIMITED
    16073016
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.