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

Passfield, Justin

    Related profiles found in government register
  • Passfield, Justin
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ

      IIF 1
    • icon of address City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

      IIF 2
    • icon of address 3rd, Floor, 12 Gough Square, London, London, EC4A 3DW, England

      IIF 3
  • Passfield, Justin
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 19, 40 Bank Street, London, E14 5DA, England

      IIF 4
  • Passfield, Justin Brian
    British chartered accountant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Stable Cottage, Church Street, Ticehurst, Wadhurst, East Sussex, TN5 7DL, United Kingdom

      IIF 12 IIF 13
  • Passfield, Justin Brian
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 19, 40 Bank Street, London, E14 5DA, United Kingdom

      IIF 14
  • Passfield, Justin Brian
    English co director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Passfield, Justin
    British chief financial officer born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Roland Mansions Rosary Gardens, Old Brompton Road, London, SW7 4NP

      IIF 16
  • Passfield, Justin
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Great Pulteney Street, Bath, BA2 4DA

      IIF 17
  • Passfield, Justin
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Roland Mansions, Rosary Gardens, London, SW7 4NP, United Kingdom

      IIF 18 IIF 19
  • Passfield, Justin
    British uk chief financial office born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, Roland Mansions Rosary Gardens, Old Brompton Road, London, SW7 4NP

      IIF 20
  • Passfield, Justin
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 21
  • Mr Justin Passfield
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 22
  • Passfield, Justin Brian
    British accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 23
    • icon of address Level 30, Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB, England

      IIF 24
    • icon of address Pelsham Farmhouse, Pelsham Farmhouse, Peasmarsh, East Sussex, TN31 6XH, United Kingdom

      IIF 25
  • Passfield, Justin Brian
    British businessman born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Leadenhall Building, Leadenhall Street, London, EC3V 4AB, England

      IIF 26
  • Passfield, Justin Brian
    British ceo born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Sidney Road, Staines-upon-thames, Surrey, TW18 4LP, United Kingdom

      IIF 27
  • Passfield, Justin Brian
    British chartered accountant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kingsmead, Fosten Green, Biddenden, Ashford, Kent, TN27 8ER, United Kingdom

      IIF 28
    • icon of address 2, Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA, United Kingdom

      IIF 29
    • icon of address Kingsmead, Fosten Green, Biddenden, Kent, TN27 8ER, United Kingdom

      IIF 30
    • icon of address City Mills, Peel Street, Morley, Leeds, West Yorkshire, LS27 8QL

      IIF 31
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 32
    • icon of address Level 19, 40, Bank Street, London, E14 5DA, United Kingdom

      IIF 33 IIF 34
    • icon of address Level 19, 40, Bank Street, London, London, E14 5DA, United Kingdom

      IIF 35
  • Passfield, Justin Brian
    British direcor born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 36
  • Passfield, Justin Brian
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Milton Farm, Rothesay, Isle Of Bute, PA20 0QA, Scotland

      IIF 37 IIF 38
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39 IIF 40
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 41
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 42
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 43
    • icon of address International House, Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 44
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN

      IIF 45
    • icon of address Level 19, 40 Bank Street, London, E14 5DA, United Kingdom

      IIF 46
    • icon of address Level 30, 40 Bank Street, London, E14 5NR, United Kingdom

      IIF 47
    • icon of address 81, Bellegrove Road, Welling, Kent, DA16 3PG, United Kingdom

      IIF 48
  • Passfield, Justin Brian
    British none born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Threshold & Union House, 65-69 Shepherds Bush Green, London, W12 8TX, United Kingdom

      IIF 49
  • Mr Justin Brian Passfield
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address 558, Wellingborough Road, Northampton, Northamptonshire, NN3 3JA, United Kingdom

      IIF 53
  • Justin Passfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Great Pulteney Street, Bath, BA2 4DA

      IIF 54
  • Mr Justin Brian Passfield
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 55
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 56 IIF 57
    • icon of address C/o Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, E14 4HD

      IIF 58
    • icon of address C/o Turcan Connell, 12 Stanhope Gate, London, W1K 1AW, England

      IIF 59
    • icon of address International House, 24,holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 60
    • icon of address International House, Cromwell Road, London, SW7 4ET, United Kingdom

      IIF 61
    • icon of address International House, Holborn Viaduct, London, EC1A 2BN

      IIF 62
    • icon of address The Leadenhall Building, Leadenhall Street, London, EC3V 4AB, England

      IIF 63
    • icon of address Pelsham Farmhouse, Peasmarsh, Rye, East Sussex, TN31 6XH, United Kingdom

      IIF 64
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Level 19 40 Bank Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 14 - Director → ME
  • 2
    icon of address 4385, 08747565: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,606 GBP2017-10-31
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-06 ~ dissolved
    IIF 32 - Director → ME
  • 4
    icon of address International House, Cromwell Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 5
    icon of address C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London
    Active Corporate (1 parent)
    Equity (Company account)
    223 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address 20 Faroe Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 12 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -810,086 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    icon of address 71-75 Shelton Street, Oxford, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -297,379 GBP2023-11-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 10 - Director → ME
  • 10
    BLUEROOF SOLAR LTD - 2017-05-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-06-30
    Officer
    icon of calendar 2014-01-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-02 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,053,885 GBP2024-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 12
    ORB RENEWABLE BOND MANAGEMENT LIMITED - 2019-08-02
    icon of address The Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,166 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 13
    CASE ASO LTD - 2022-09-20
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -696,539 GBP2023-09-30
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,143,254 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 15
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 10 Kingscote Road, Chiswick, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 17
    icon of address Level 19 40, Bank Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ dissolved
    IIF 35 - Director → ME
  • 18
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-08-10 ~ now
    IIF 31 - Director → ME
  • 19
    icon of address Level 19 40, Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address Level 19 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address City Mills Peel Street, Morley, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2011-05-09 ~ now
    IIF 2 - Director → ME
  • 22
    icon of address Level 19 40 Bank Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-14 ~ dissolved
    IIF 4 - Director → ME
  • 23
    icon of address 81 Bellegrove Road, Welling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-09-13 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 9 - Director → ME
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    179,769 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    128,493 GBP2024-06-30
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 41 - Director → ME
  • 28
    icon of address International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 29
    icon of address 37 Great Pulteney Street, Bath, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    ABUNDANCE NRG LTD - 2015-12-03
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -310,581 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-07-14 ~ 2013-09-27
    IIF 49 - Director → ME
  • 2
    icon of address 60 London Wall, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ 2010-01-15
    IIF 18 - Director → ME
  • 3
    ALLIANCE CAPITAL LIMITED - 2006-02-24
    CURSITOR ALLIANCE MANAGEMENT LIMITED - 1997-03-10
    ALLIANCE CAPITAL LIMITED - 1996-03-26
    ALLIANCE CAPITAL MANAGEMENT LIMITED - 1991-04-03
    icon of address 60 London Wall, London, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-01 ~ 2010-01-15
    IIF 16 - Director → ME
  • 4
    icon of address 60 London Wall, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-04 ~ 2010-01-15
    IIF 19 - Director → ME
  • 5
    ALLIANCE CAPITAL SERVICES LIMITED - 2006-02-24
    DIMENSIONAL ASSET MANAGEMENT LIMITED - 1997-05-15
    icon of address 60 London Wall, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-18 ~ 2010-01-15
    IIF 20 - Director → ME
  • 6
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (3 parents)
    Equity (Company account)
    15,095 GBP2018-12-31
    Officer
    icon of calendar 2014-11-11 ~ 2015-02-14
    IIF 27 - Director → ME
  • 7
    icon of address C/o Maypole First Consulting Limited, Level 30 40 Bank Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-01-14
    IIF 47 - Director → ME
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-20 ~ 2024-10-23
    IIF 8 - Director → ME
  • 9
    ORB RENEWABLE BOND MANAGEMENT LIMITED - 2019-08-02
    icon of address The Leadenhall Building, Leadenhall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,166 GBP2024-06-30
    Officer
    icon of calendar 2014-03-05 ~ 2015-10-29
    IIF 38 - Director → ME
  • 10
    icon of address 6th Floor 17a Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    42,564 GBP2024-03-31
    Officer
    icon of calendar 2017-11-15 ~ 2020-01-24
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ 2020-02-28
    IIF 59 - Has significant influence or control OE
  • 11
    icon of address 4385, 09910652: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26,924 GBP2020-05-31
    Officer
    icon of calendar 2015-12-10 ~ 2016-11-25
    IIF 21 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    75,058 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2012-04-04 ~ 2012-08-09
    IIF 30 - Director → ME
  • 13
    icon of address Sterling House Suite 204a East Wing, Sterling House, Langston Road, Debden, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-17 ~ 2013-08-23
    IIF 33 - Director → ME
  • 14
    icon of address 4385, 12319810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-04-09 ~ 2022-08-29
    IIF 24 - Director → ME
  • 15
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    335,459 GBP2022-02-28
    Officer
    icon of calendar 2011-11-16 ~ 2012-11-15
    IIF 29 - Director → ME
  • 16
    icon of address 81 Bellegrove Road, Welling, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-13 ~ 2017-09-13
    IIF 48 - Director → ME
  • 17
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -291,053 GBP2016-08-31
    Officer
    icon of calendar 2011-07-14 ~ 2012-03-30
    IIF 1 - Director → ME
  • 18
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-27 ~ 2012-03-30
    IIF 3 - Director → ME
  • 19
    icon of address Level 4 Ldn:w, 3 Noble Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,596,367 GBP2023-12-31
    Officer
    icon of calendar 2012-02-14 ~ 2013-06-03
    IIF 28 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-05-01
    IIF 53 - Has significant influence or control OE
    IIF 53 - Has significant influence or control as a member of a firm OE
  • 21
    icon of address Brafield Hall Church Lane, Brafield On The Green, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-08-11
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.