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 Michael James Kingshott

    Related profiles found in government register
  • Mr Michael James Kingshott
    British born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN

      IIF 1 IIF 2
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 3
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 4
    • icon of address 1, Paris Garden, London, SE1 8ND, United Kingdom

      IIF 5
    • icon of address 10, 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 6
    • icon of address 10, Lower Thames Street, 4th Floor, London, EC3R 6AF, England

      IIF 7
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 8 IIF 9 IIF 10
    • icon of address 14, Hanover Square, London, W1S 1HN, England

      IIF 11
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 12
    • icon of address 5, Calverley Park, Tunbridge Wells, TN1 2SH, England

      IIF 13
  • Mr Michael James Kingshott
    British born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 14 IIF 15
    • icon of address 10, 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 16
    • icon of address 10 Lower Thames Street, 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 17
    • icon of address The Junction, Station Road, Watford, Hertfordshire, WD17 1ET, United Kingdom

      IIF 18
  • Kingshott, Michael James
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, 4th Floor, London, EC3R 6AF, England

      IIF 19
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 20 IIF 21
    • icon of address 14, Hanover Square, London, W1S 1HN, England

      IIF 22
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 23 IIF 24
    • icon of address Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 25
  • Kingshott, Michael James
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 26 IIF 27
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 28
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, England

      IIF 29
    • icon of address Suffolk House, George Street, Croydon, CR0 0YN, United Kingdom

      IIF 30 IIF 31
    • icon of address Suffolk House, George Street, Croydon, Surrey, CR0 0YN

      IIF 32 IIF 33
    • icon of address 1, Lyric Square, London, W6 0NB, England

      IIF 34
    • icon of address 1, Paris Garden, London, SE1 8ND, United Kingdom

      IIF 35
    • icon of address 10, 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 36
    • icon of address 10 Lower Thames Street, 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, England

      IIF 37
    • icon of address 10, Lower Thames Street, 4th Floor, London, EC3R 6AF, England

      IIF 38
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 39 IIF 40 IIF 41
    • icon of address 20, Hanover Square, London, W1S 1JY, England

      IIF 42
    • icon of address 22, Long Acre, London, WC2E 1LY, United Kingdom

      IIF 43
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 44 IIF 45 IIF 46
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address 4th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 61
    • icon of address Hookwood Farm, Puttenden Road, Shipbourne, Kent, TN11 9QY, Uk

      IIF 62
    • icon of address 268, Bath Road, Slough, SL1 4DX, England

      IIF 63
    • icon of address Hookwood Farm, Puttenden Road, Shipbourne, Tonbridge, Kent, TN11 9QY

      IIF 64
    • icon of address Hookwood Farm, Puttenden Road, Shipbourne, Tonbridge, Kent, TN11 9QY, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address M25 Business Centre Ltd, 121 Brooker Road, Waltham Abbey, EN9 1JH, England

      IIF 70
    • icon of address Lower Ground Floor, 13-15 Sheet Street, Windsor, Berkshire, SL4 1BN, United Kingdom

      IIF 71
  • Kingschott, Michael James
    British company director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 72
  • Kingschott, Michael James
    British director born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 73
  • Kingshott, Michael James
    British director born in October 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 74
  • Kingshott, Michael James
    born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Brick Kiln Lane, Horsmonden, Tonbridge, Kent, TN12 8EN

      IIF 75
  • Kingshott, Michael James
    British chairman born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Junction, Station Road, Watford, Hertfordshire, WD17 1ET, United Kingdom

      IIF 76
  • Kingshott, Michael James
    British company director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingshott, Michael James
    British director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kingshott, Michael James
    British managing director born in October 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Brick Kiln Lane, Horsmonden, Kent, TN12 8EN

      IIF 127
  • Kingshott, Michael James
    British director born in October 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Long Acre, London, WC2E 9LY

      IIF 128
    • icon of address 22, Long Acre, London, WC2E 9LY, England

      IIF 129
    • icon of address 22, Long Acre, London, WC2E 9LY, United Kingdom

      IIF 130 IIF 131 IIF 132
    • icon of address Fleet House, 8-12 New Bridge Street, London, EC4V 6AL, United Kingdom

      IIF 133
  • Kingshott, Michael James
    British

    Registered addresses and corresponding companies
    • icon of address Church Farm House, Brick Kiln Lane, Horsmonden, Kent, TN12 8EN

      IIF 134
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 95 - Director → ME
  • 2
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Manor Farm Business Park, Shingay-cum-wendy, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 93 - Director → ME
  • 4
    AQUANOUGHT LIMITED - 2010-06-25
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-16 ~ dissolved
    IIF 100 - Director → ME
  • 5
    icon of address Fleet House, 8-12 New Bridge Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-07 ~ dissolved
    IIF 133 - Director → ME
  • 6
    icon of address 14 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,915 GBP2023-10-31
    Officer
    icon of calendar 2020-10-07 ~ dissolved
    IIF 22 - Director → ME
  • 7
    AQUANOUGHT INTERNATIONAL LTD - 2010-07-02
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Manor Farm, Business Park, Shingay Cum Wendy, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ dissolved
    IIF 126 - Director → ME
  • 9
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 10 4th Floor, Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 31 - Director → ME
  • 12
    PREMBOND LIMITED - 1995-03-15
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    706,968 GBP2023-12-31
    Officer
    icon of calendar 2006-08-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of address 10 Lower Thames Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ now
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    icon of address Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands
    Active Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    133,812 GBP2024-03-31
    Officer
    icon of calendar 2008-06-02 ~ now
    IIF 75 - LLP Member → ME
  • 16
    icon of address 1 Paris Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 17
    icon of address 10 Lower Thames Street 4th Floor, 10 Lower Thames Street, London, England
    Active Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -241,609 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    PARIS GARDENS OFFICES LIMITED - 2023-09-12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ now
    IIF 8 - Right to appoint or remove directorsOE
  • 20
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -228,478 GBP2022-12-31
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    CAR STATION LIMITED - 2020-08-04
    icon of address Simpson Wreford & Partners, Suffolk House George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -13,162 GBP2023-12-31
    Officer
    icon of calendar 2006-09-12 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address 10 4th Floor, 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-07-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 23
    ROSKIN LIMITED - 2008-06-18
    icon of address 4th Floor 10 Lower Thames Street, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    76,103 GBP2023-12-31
    Officer
    icon of calendar 2002-10-03 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 39 - Director → ME
  • 25
    icon of address 10 Lower Thames Street, 4th Floor, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 38 - Director → ME
  • 26
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -279 GBP2015-12-31
    Officer
    icon of calendar 2014-12-10 ~ dissolved
    IIF 62 - Director → ME
  • 27
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 67 - Director → ME
  • 28
    MEDICENTRE DEVELOPMENTS PLC - 2008-10-07
    icon of address Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-09 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 64 - Director → ME
  • 30
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 69 - Director → ME
  • 31
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-21 ~ dissolved
    IIF 68 - Director → ME
  • 32
    icon of address Satago Cottage, 360a Brighton Road, South Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-10 ~ dissolved
    IIF 66 - Director → ME
  • 33
    icon of address The Junction, Station Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13,207 GBP2023-12-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Iveco House, Station Road, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-03-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    VAUXHALL VILLAGE LIMITED - 2024-07-25
    icon of address 10 4th Floor, 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2015-10-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Wood Hall Farm Office, Woodhall Lane, Shenley
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,200 GBP2015-12-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 29 - Director → ME
Ceased 82
  • 1
    HARBOUR EXCHANGE BUSINESS CENTRE LIMITED - 2016-06-21
    icon of address 22 York Buildings, John Adam Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2015-02-12
    IIF 60 - Director → ME
  • 2
    AVANTA VICTORIA STREET LIMITED - 2016-05-13
    STAIRFIELD LIMITED - 2004-07-14
    icon of address C/o Resolve Advisory Limited, 22 York Buildings, John Adam Street
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 56 - Director → ME
  • 3
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-04-25
    IIF 97 - Director → ME
  • 4
    COVENT GARDEN BUSINESS CENTRE LIMITED - 2011-08-30
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-15 ~ 2015-04-10
    IIF 132 - Director → ME
  • 5
    icon of address 14 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,915 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-10-07 ~ 2020-12-07
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 6
    BRUNSWICK SMALL BUSINESS CENTRE LIMITED - 2002-09-23
    BATCO SMALL BUSINESSES LIMITED - 1993-01-01
    B.A.T INDUSTRIES SMALL BUSINESSES LIMITED - 1985-07-19
    VERNFONT LIMITED - 1981-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-17 ~ 2002-03-31
    IIF 107 - Director → ME
  • 7
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-04-25
    IIF 96 - Director → ME
  • 8
    icon of address C/o Simpson Wreford & Partners, Suffolk House, George Street, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ 2012-04-25
    IIF 98 - Director → ME
  • 9
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 51 - Director → ME
  • 10
    AVANTA EXCHANGE LIMITED - 2011-06-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 47 - Director → ME
  • 11
    AVANTA EXCHANGE LIMITED - 2010-02-10
    AVANTA CANARY WHARF LIMITED - 2010-01-28
    icon of address C/o Quantuma Advisory Limited High Holborn House, 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 55 - Director → ME
  • 12
    icon of address Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 49 - Director → ME
  • 13
    AMOL UK LTD - 2008-04-02
    AVANTA HAMMERSMITH LIMITED - 2005-11-09
    PHONEFLIGHT LIMITED - 2005-07-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 53 - Director → ME
  • 14
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 48 - Director → ME
  • 15
    SCREENCARD LIMITED - 2005-07-06
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 46 - Director → ME
  • 16
    BRIGHTWILLOW LIMITED - 2004-07-12
    icon of address 6 Snow Hill, City Of London, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ 2015-02-12
    IIF 52 - Director → ME
  • 17
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    SERVICED OFFICE GROUP PLC - 2014-06-11
    TECC-IS PLC - 2005-01-13
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-13 ~ 2015-02-12
    IIF 124 - Director → ME
  • 18
    icon of address Gulliver House, Madeira, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-01 ~ 2003-09-29
    IIF 101 - Director → ME
  • 19
    BIDCORP LIMITED - 2016-08-04
    BIDCORP PLC - 2006-04-18
    JACOBS HOLDINGS PLC - 2002-01-03
    JOHN I. JACOBS P L C - 1995-05-16
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1994-05-11 ~ 2004-08-10
    IIF 79 - Director → ME
  • 20
    BIDCORP OUTSOURCED SERVICES LIMITED - 2017-06-19
    JACOBS PROPERTY LIMITED - 2003-03-17
    EMBASSY PROPERTY GROUP PLC - 1998-05-29
    EXCOVER PUBLIC LIMITED COMPANY - 1986-06-12
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 2002-03-31
    IIF 112 - Director → ME
  • 21
    DAYNECREST LIMITED - 2004-05-06
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-15 ~ 2005-04-20
    IIF 102 - Director → ME
  • 22
    CLASSDON LIMITED - 2003-01-23
    KINGSHOTT DEVELOPMENTS LIMITED - 2003-01-09
    icon of address Sovereign House, 1 Albert Place, Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-14 ~ 2002-12-23
    IIF 111 - Director → ME
  • 23
    CAR TRANSPORT LIMITED - 2009-07-28
    GOULDITAR NO. 374 LIMITED - 1994-08-12
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-02-28 ~ 2002-03-31
    IIF 104 - Director → ME
  • 24
    CDMR DARTFORD LIMITED - 2011-12-02
    DART LINE LIMITED - 2007-05-04
    BIDCORP SHIPPING LIMITED - 2005-02-09
    JACOBS SHIPPING LIMITED - 2002-05-24
    ROPNER PUBLIC LIMITED COMPANY - 1998-05-29
    ROPNER HOLDINGS LIMITED - 1982-03-29
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,023,868 GBP2024-12-31
    Officer
    icon of calendar 1997-03-17 ~ 2002-03-31
    IIF 84 - Director → ME
  • 25
    PREMBOND LIMITED - 1995-03-15
    icon of address Simpson Wreford & Partners, Suffolk House, George Street, Croydon, Surrey
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    706,968 GBP2023-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-08-21
    IIF 134 - Secretary → ME
  • 26
    AVANTA SERVICED OFFICE GROUP LIMITED - 2014-06-11
    CONSORT PROPERTY HOLDINGS LIMITED - 2014-05-02
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-04-12 ~ 2015-02-12
    IIF 23 - Director → ME
  • 27
    ROPNER SHIPPING COMPANY,LIMITED(THE) - 2006-03-21
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,329,685 GBP2024-12-31
    Officer
    icon of calendar 1999-06-09 ~ 2002-03-31
    IIF 119 - Director → ME
  • 28
    DART TERMINALS LIMITED - 2006-10-25
    PACKLOCK LIMITED - 2005-09-30
    icon of address 130 Shaftesbury Avenue, 2nd Floor, London
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 1999-04-20 ~ 2002-03-31
    IIF 117 - Director → ME
  • 29
    RAPID 7953 LIMITED - 1989-05-12
    icon of address 130 Shaftesbury Avenue 2nd Floor, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,394 GBP2023-12-31
    Officer
    icon of calendar 1997-03-20 ~ 2002-03-31
    IIF 85 - Director → ME
  • 30
    KINGSHOTT BUILDING SERVICES LIMITED - 2023-01-05
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2015-02-12
    IIF 59 - Director → ME
  • 31
    SPEED 7682 LIMITED - 1999-06-25
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-15 ~ 2002-03-31
    IIF 108 - Director → ME
  • 32
    HOZELOCK INVESTMENTS LIMITED - 1990-12-12
    AIRTECH INVESTMENTS LIMITED - 1989-01-09
    AIRTECH LIMITED - 1981-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2002-03-31
    IIF 81 - Director → ME
  • 33
    ANDRABURY LIMITED - 1982-09-07
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2002-03-31
    IIF 120 - Director → ME
  • 34
    GRESWOLDE DEVELOPMENTS LIMITED - 1986-07-10
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2002-03-31
    IIF 109 - Director → ME
  • 35
    EMBASSY DEVELOPMENTS LIMITED - 1998-05-29
    EMBASSY DEVELOPMENTS (EDGBASTON) LIMITED - 1986-07-10
    TASKPLACE LIMITED - 1986-06-13
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1995-01-12 ~ 2002-03-31
    IIF 105 - Director → ME
  • 36
    TRAILER LINE SERVICES LIMITED - 1996-09-27
    PHASEGLOBE LIMITED - 1983-09-26
    icon of address 380a New Hythe Lane, Larkfield, Aylesford, Kent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -99,197 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-05-10
    IIF 122 - Director → ME
  • 37
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-09 ~ 2015-02-12
    IIF 128 - Director → ME
  • 38
    CAR STATION LIMITED - 2020-08-04
    icon of address Simpson Wreford & Partners, Suffolk House George Street, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    -13,162 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2020-03-13
    ROPNER INVESTMENT PROPERTIES LIMITED - 2006-01-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 2002-03-31
    IIF 78 - Director → ME
  • 40
    JACOBS ONTIME LIMITED - 2000-08-01
    EMBASSY PROPERTY GROUP (INTERNATIONAL) LIMITED - 2000-04-06
    INGLEBY ( 464 ) LIMITED - 1990-04-27
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2002-03-31
    IIF 113 - Director → ME
  • 41
    KINGSHOTT HOLDINGS LIMITED - 2003-07-25
    GOULDITAR NO.250 LIMITED - 1993-04-01
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-01-07 ~ 2015-02-12
    IIF 24 - Director → ME
  • 42
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-14 ~ 2015-02-12
    IIF 123 - Director → ME
  • 43
    KINGSHOTT BUSINESS CENTRES LIMITED - 2004-09-24
    icon of address 268 Bath Road, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-04-02 ~ 2015-02-12
    IIF 43 - Director → ME
  • 44
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2015-04-10
    IIF 58 - Director → ME
  • 45
    MAIDENCRAIG CONSORT LIMITED - 2009-12-16
    icon of address 93 George Street, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-12-07 ~ 2015-02-12
    IIF 42 - Director → ME
  • 46
    KBC SOUTHAMPTON LIMITED - 2006-05-31
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-20 ~ 2015-02-12
    IIF 44 - Director → ME
  • 47
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-26 ~ 2015-02-12
    IIF 72 - Director → ME
  • 48
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2015-04-10
    IIF 63 - Director → ME
  • 49
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-25 ~ 2015-02-12
    IIF 45 - Director → ME
  • 50
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2015-02-12
    IIF 50 - Director → ME
  • 51
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2015-04-10
    IIF 34 - Director → ME
  • 52
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2015-04-10
    IIF 73 - Director → ME
  • 53
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-30 ~ 2015-02-12
    IIF 116 - Director → ME
  • 54
    icon of address 1 Burwood Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-02 ~ 2015-02-12
    IIF 110 - Director → ME
  • 55
    icon of address Third Floor St George's House, St George's Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2014-04-02
    IIF 71 - Director → ME
  • 56
    icon of address Bourne Financial Limited, 30 Crown Place, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2012-09-04
    IIF 125 - Director → ME
  • 57
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-27 ~ 2015-02-12
    IIF 129 - Director → ME
  • 58
    MAKEGROVE LIMITED - 2001-01-25
    icon of address Salisbury House, Station Road, Cambridge
    Dissolved Corporate
    Officer
    icon of calendar 2002-04-04 ~ 2007-07-18
    IIF 90 - Director → ME
  • 59
    WALLINGTON SERVICED OFFICES LIMITED - 2011-09-23
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-12 ~ 2015-02-12
    IIF 74 - Director → ME
  • 60
    icon of address 10 Lower Thames Street, 10 Lower Thames Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,094 GBP2024-12-31
    Officer
    icon of calendar 2020-10-09 ~ 2024-01-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ 2024-01-31
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 10 - Right to appoint or remove directors OE
  • 61
    ONTIME (GLYDE) RESCUE & RECOVERY LIMITED - 2009-03-31
    GLYDE MOTORS LIMITED - 2000-08-17
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-21 ~ 2002-03-31
    IIF 103 - Director → ME
  • 62
    SHEERTRUCK INTERNATIONAL LIMITED - 2002-03-28
    SHEERTRUCKS LIMITED - 1988-12-22
    DUGVILLE LIMITED - 1978-12-31
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 83 - Director → ME
  • 63
    BIDCORP ONTIME LIMITED - 2003-03-12
    JACOBS ONTIME LIMITED - 2002-09-23
    JACOBS TRANSPORTATION LIMITED - 2000-08-01
    SHEERTRUCKS HOLDINGS LIMITED - 1998-05-29
    TROY INTERNATIONAL HOLDINGS LIMITED - 1987-09-04
    SHEERTRUCKS HOLDINGS LIMITED - 1983-02-02
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (4 parents, 15 offsprings)
    Officer
    icon of calendar ~ 2002-03-31
    IIF 80 - Director → ME
  • 64
    ARCADE TRAFFIC MANAGEMENT LIMITED - 2009-03-31
    M.L. CAR PARKS LIMITED - 1999-03-01
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 2002-03-31
    IIF 92 - Director → ME
  • 65
    ONTIME SPECIALIST AUTOMOTIVE SERVICES LIMITED - 2005-12-02
    ONTIME RESCUE & RECOVERY LIMITED - 2003-09-12
    ARCADE GROUP LIMITED - 2000-08-02
    ARCADE TRAFFIC MANAGEMENT LIMITED - 1999-01-13
    icon of address The Handover Centre Appletree Trading Estate, Appletree Road, Chipping Warden, Northamptonshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-10-04 ~ 2002-03-31
    IIF 87 - Director → ME
  • 66
    OUTWARD BOUND PROFESSIONAL LIMITED - 2009-12-11
    OUTWARD BOUND HUMAN RESOURCES LIMITED - 1997-06-10
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1997-05-22
    IIF 127 - Director → ME
  • 67
    THE OUTWARD BOUND TRUST - 2009-04-01
    OUTWARD BOUND TRUST LIMITED(THE) - 1997-02-27
    icon of address Hackthorpe Hall, Hackthorpe, Penrith, Cumbria
    Active Corporate (6 parents)
    Equity (Company account)
    2,940 GBP2023-11-30
    Officer
    icon of calendar 1995-05-12 ~ 1997-05-22
    IIF 77 - Director → ME
  • 68
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-07 ~ 2015-02-12
    IIF 131 - Director → ME
  • 69
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-14 ~ 2015-02-12
    IIF 130 - Director → ME
  • 70
    icon of address 13 Woodstock Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1997-09-02
    IIF 114 - Director → ME
  • 71
    MAWLAW 18 LIMITED - 1991-11-21
    icon of address 13 Woodstock Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 2000-09-12
    IIF 121 - Director → ME
  • 72
    TRUST UNION PROPERTIES (NUMBER TWENTY-FOUR) LIMITED - 1993-09-08
    icon of address Ground Floor Suite, River House, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-08-10 ~ 2000-09-12
    IIF 115 - Director → ME
  • 73
    JACOBS & PARTNERS LIMITED - 2007-05-18
    GOULDITAR NO. 437 LIMITED - 1995-11-17
    icon of address Tower Bridge House, St. Katharine's Way, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-10-31 ~ 1996-06-07
    IIF 86 - Director → ME
  • 74
    SALLY VESSEL MANAGEMENT LIMITED - 1997-09-23
    GOULDITAR NO. 244 LIMITED - 1992-12-02
    icon of address C/o Deloitte Llp, Four, Brindley Place, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1993-03-15 ~ 1994-11-07
    IIF 89 - Director → ME
  • 75
    icon of address Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1997-01-10 ~ 1997-01-29
    IIF 88 - Director → ME
  • 76
    AWARD SCHEME ENTERPRISES LIMITED - 1988-06-15
    MAZESTRIDE LIMITED - 1988-05-24
    icon of address 9 Greyfriars Road, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-01-02 ~ 2003-09-29
    IIF 82 - Director → ME
  • 77
    EMBASSY HOMES LIMITED - 2005-03-23
    SHIELDNOTE LIMITED - 1979-12-31
    icon of address The Handover Centre Appletree Trading Estate, Chipping Warden, Banbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-12 ~ 2002-03-31
    IIF 106 - Director → ME
  • 78
    TRUST UNION PROPERTIES (NUMBER TWENTY-THREE) LIMITED - 1997-07-24
    icon of address 13 Woodstock Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1994-02-14 ~ 2000-09-12
    IIF 118 - Director → ME
  • 79
    KBC SOUTHAMPTON LIMITED - 2010-06-01
    KBC CRAWLEY LIMITED - 2006-05-31
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2015-02-12
    IIF 57 - Director → ME
  • 80
    WALSINGHAM INVESTMENTS PLC - 2004-09-10
    ASSURED CAPITAL TENANCIES PLC - 1999-06-29
    RANDOLPH ASSURED PROPERTIES PLC. - 1989-01-25
    icon of address Ratoath House, Hazelwood Close, Storrington, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    121,219 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-07-31
    IIF 91 - Director → ME
  • 81
    KBC WILLOWBANK LIMITED - 2010-06-01
    WILLOWBANK OFFICE CENTRES LIMITED - 2005-09-23
    icon of address 268 Bath Road, Slough, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2015-04-10
    IIF 54 - Director → ME
  • 82
    MUSCO LONDON LTD - 2021-03-23
    M25 (MAIDENHEAD) LTD - 2016-03-14
    icon of address Woodhall Farm Office, Woodhall Lane, Shenley, Radlett
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -177,006 GBP2020-12-31
    Officer
    icon of calendar 2014-11-20 ~ 2016-02-05
    IIF 70 - 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.