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

Peake, Adam Charles Edward

    Related profiles found in government register
  • Peake, Adam Charles Edward
    British accountant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 1
    • icon of address 363 Upper Richmond Road West, London, SW14 7NX

      IIF 2
  • Peake, Adam Charles Edward
    British chartered secretary born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363 Upper Richmond Road West, London, SW14 7NX

      IIF 3
  • Peake, Adam Charles Edward
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32-33, High Street, Ascot, SL5 7HG, United Kingdom

      IIF 4
    • icon of address 45, Albemarle Street, 3rd Floor, London, W1S 4JL, England

      IIF 5
  • Peake, Adam Charles Edward
    British company secretary/director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Grosvenor Hill, London, W1K 3QB, England

      IIF 6
  • Peake, Adam Charles Edward
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32/33, High Street, Ascot, SL5 7HG, United Kingdom

      IIF 7
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 8
    • icon of address St Clements House, 27-28 Clements Lane, London, EC4N 7AE, England

      IIF 9
  • Peake, Adam Charles Edward
    British none born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 10
  • Peake, Adam Charles Edward
    born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG

      IIF 11 IIF 12 IIF 13
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 14 IIF 15
    • icon of address St Clements House, 27-28 Clements Lane, London, EC4N 7AE, England

      IIF 16 IIF 17 IIF 18
    • icon of address High Barn, Sheepcote Lane, Paley Street, Maidenhead, Berkshire, SL6 3JU, United Kingdom

      IIF 19
  • Peake, Adam Charles Edward
    British chartered company secretary born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 20 IIF 21
  • Peake, Adam Charles Edward
    British chartered sec. acc born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 22
  • Peake, Adam Charles Edward
    British chartered secretary born in July 1963

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 23
  • Peake, Adam Charles Edward
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG

      IIF 24
  • Peake, Adam Charles Edward
    British accountant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, Berkshire, SL5 7HG, England

      IIF 25
  • Peake, Adam Charles Edward
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Peake, Adam Charles Edward
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, SL5 7HG, United Kingdom

      IIF 29
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 30
  • Mr Adam Charles Edward Peake
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
  • Peake, Adam Charles Edward
    British

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 46
    • icon of address 363 Upper Richmond Road West, London, SW14 7NX

      IIF 47 IIF 48 IIF 49
    • icon of address St Clements House, 27-28 Clement's Lane, London, EC4N 7AE, England

      IIF 50
  • Peake, Adam Charles Edward
    British accountant

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 51 IIF 52 IIF 53
    • icon of address St Clements House, 27-28 Clement's Lane, London, EC4N 7AE, England

      IIF 54
  • Peake, Adam Charles Edward
    British chartered company secretary

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 55 IIF 56
  • Peake, Adam Charles Edward
    British chartered sec. acc

    Registered addresses and corresponding companies
    • icon of address 21 Enmore Gardens, East Sheen, London, SW14 8RF

      IIF 57
  • Peake, Adam Charles Edward
    British tax advisor

    Registered addresses and corresponding companies
  • Peake, Adam Charles Edward

    Registered addresses and corresponding companies
  • Mr Adam Charles Edward Peake
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, High Street, Ascot, SL5 7HG, United Kingdom

      IIF 84
  • Peake, Adam

    Registered addresses and corresponding companies
    • icon of address 32-33, High Street, Ascot, SL5 7HG, United Kingdom

      IIF 85
child relation
Offspring entities and appointments
Active 20
  • 1
    PEAKE ADVISORY LIMITED - 2019-10-11
    REVOLUGEN LIMITED - 2016-12-20
    icon of address 33 High Street, Ascot, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-08-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    BERKSHIRE WEALTH BIOTECH LIMITED - 2021-02-09
    FUNDING VENTURE PARTNERS LIMITED - 2023-11-21
    icon of address 33 High Street, Ascot, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    74,760 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ now
    IIF 26 - Director → ME
    icon of calendar 2015-06-18 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    BERKSHIRE TAX PRATICE LIMITED - 2017-09-18
    icon of address 32/33 High Street, Ascot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,117 GBP2023-03-13
    Officer
    icon of calendar 2017-09-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-09-14 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -975,482 GBP2024-03-31
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 33 High Street, Ascot, Berkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 27 - Director → ME
    icon of calendar 2015-06-17 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    WE2 PLATFORM LIMITED - 2024-05-01
    icon of address 32-33 High Street, Ascot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-04
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 4 - Director → ME
    icon of calendar 2017-10-04 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (163 parents)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 19 - LLP Member → ME
  • 8
    MOORLODGE BIOTECH VENTURES STI LIMITED - 2013-04-30
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,335 GBP2024-12-31
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 30 - Director → ME
  • 10
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 11
    ITAX CONSULTING LIMITED - 2012-02-03
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    335,811 GBP2021-03-31
    Officer
    icon of calendar 2013-12-01 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-05-30 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    EXPRESS LITIGATION FUNDING LIMITED - 2025-03-19
    BERKSHIRE WEALTH REAL ESTATE LIMITED - 2022-09-14
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ now
    IIF 5 - Director → ME
    icon of calendar 2018-04-01 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-02 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 14
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-06-02 ~ now
    IIF 39 - Has significant influence or controlOE
  • 15
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 41 - Has significant influence or controlOE
  • 16
    HEALTHCARE DIAGNOSTICS LIMITED - 2013-04-30
    icon of address 17 Grosvenor Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-11-11 ~ dissolved
    IIF 72 - Secretary → ME
  • 17
    icon of address Peake & Co, St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-16 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2014-02-05 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 19
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ now
    IIF 25 - Director → ME
  • 20
    ROOT DEVELOPMENT SERVICES LIMITED - 2005-07-14
    ROOT DEVELOPMENT SERVICES LIMITED - 2005-07-04
    icon of address Peake & Co, St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ dissolved
    IIF 54 - Secretary → ME
Ceased 36
  • 1
    icon of address 11 Duke Street, St James's, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-13 ~ 2002-02-15
    IIF 52 - Secretary → ME
  • 2
    PROFILESPOT LIMITED - 1988-08-05
    icon of address 1 Parkshot, Richmond, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    152,044 GBP2024-12-31
    Officer
    icon of calendar 1993-08-23 ~ 1994-10-19
    IIF 22 - Director → ME
    icon of calendar 1993-08-23 ~ 1994-10-19
    IIF 57 - Secretary → ME
  • 3
    icon of address C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    566,221 GBP2024-02-29
    Officer
    icon of calendar 2007-12-11 ~ 2010-07-01
    IIF 64 - Secretary → ME
  • 4
    icon of address Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    14,662 GBP2015-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-11-01
    IIF 61 - Secretary → ME
  • 5
    icon of address C/o Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    209,296 GBP2016-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2009-11-01
    IIF 59 - Secretary → ME
  • 6
    icon of address Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ 2009-10-01
    IIF 62 - Secretary → ME
  • 7
    icon of address A1 Golf Driving Range, Rowley Lane, Barnet, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    -598,961 GBP2024-12-31
    Officer
    icon of calendar 2001-03-01 ~ 2012-05-01
    IIF 82 - Secretary → ME
  • 8
    MOORLODGE BIOTECH VENTURES STI LIMITED - 2013-04-30
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    19,335 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-02
    IIF 37 - Has significant influence or control OE
  • 9
    OREFORD LIMITED - 1995-12-18
    icon of address Acorn House, 33 Churchfield Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    61,327 GBP2024-03-31
    Officer
    icon of calendar 2000-08-23 ~ 2001-04-30
    IIF 46 - Secretary → ME
  • 10
    CHELTRADING 32 LIMITED - 1992-03-09
    icon of address 25 Eastcheap, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,231 GBP2024-04-30
    Officer
    icon of calendar 1994-10-26 ~ 2007-12-21
    IIF 3 - Director → ME
    icon of calendar 1997-09-15 ~ 2007-12-21
    IIF 75 - Secretary → ME
  • 11
    DESHURST LIMITED - 2011-07-15
    icon of address 8 Marsworth Avenue, Pinner, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    1,717 GBP2024-03-31
    Officer
    icon of calendar 1991-06-30 ~ 1991-12-14
    IIF 21 - Director → ME
    icon of calendar 1993-11-12 ~ 2006-10-13
    IIF 23 - Director → ME
  • 12
    ITAX CONSULTING LIMITED - 2012-02-03
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    335,811 GBP2021-03-31
    Officer
    icon of calendar 2006-12-15 ~ 2010-12-02
    IIF 9 - Director → ME
    icon of calendar 2006-12-15 ~ 2010-12-02
    IIF 83 - Secretary → ME
  • 13
    EXPRESS LITIGATION FUNDING LIMITED - 2025-03-19
    BERKSHIRE WEALTH REAL ESTATE LIMITED - 2022-09-14
    icon of address 45 Albemarle Street, 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2015-06-18 ~ 2017-10-31
    IIF 28 - Director → ME
    icon of calendar 2015-06-18 ~ 2017-10-31
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-31
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 17 - LLP Designated Member → ME
  • 15
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 16 - LLP Designated Member → ME
    icon of calendar 2018-04-01 ~ 2018-04-01
    IIF 11 - LLP Designated Member → ME
  • 16
    icon of address 33 High Street, Ascot, Berkshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-08-18
    IIF 18 - LLP Designated Member → ME
  • 17
    LONDONTENNIS LIMITED - 2001-10-05
    icon of address 13 King Charles Walk, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,532 GBP2016-04-30
    Officer
    icon of calendar 2003-01-22 ~ 2003-10-19
    IIF 53 - Secretary → ME
  • 18
    icon of address C/o Humphrey & Co, 7-9 The Avenue, Eastbourne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    230 GBP2024-12-31
    Officer
    icon of calendar 1994-08-15 ~ 2010-11-01
    IIF 80 - Secretary → ME
  • 19
    NATURES NURSERY (GLOSSOP) LIMITED - 2009-05-19
    icon of address Ridgway House Progress Way, Denton, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    137,001 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2008-07-03 ~ 2010-02-15
    IIF 78 - Secretary → ME
  • 20
    NATURES NURSERY (HUDDERSFIELD) LIMITED - 2009-06-11
    icon of address Cox Costello Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    43,838 GBP2015-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2010-02-15
    IIF 63 - Secretary → ME
  • 21
    icon of address C/o Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,710 GBP2016-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2010-02-15
    IIF 58 - Secretary → ME
  • 22
    icon of address Cox Costello, Langwood House, 63-81 High Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    324,087 GBP2015-08-31
    Officer
    icon of calendar 2007-12-11 ~ 2010-02-15
    IIF 60 - Secretary → ME
  • 23
    SPEED 5159 LIMITED - 1995-12-01
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2025-03-24
    Officer
    icon of calendar 1998-02-03 ~ 2008-05-09
    IIF 76 - Secretary → ME
  • 24
    MAGNA GLOBAL TRADING LIMITED - 2009-01-14
    GO FIGURE LIMITED - 2007-03-26
    icon of address 16 Old Bailey, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-08-27 ~ 2000-01-10
    IIF 73 - Secretary → ME
  • 25
    icon of address 7th Floor Berkshire House 168-173 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,116 GBP2020-06-30
    Officer
    icon of calendar 2005-06-03 ~ 2009-05-10
    IIF 48 - Secretary → ME
  • 26
    icon of address 1a The Granary, Bulrushes Business Park, East Grinstead, West Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,292 GBP2024-08-31
    Officer
    icon of calendar 2002-08-29 ~ 2012-09-26
    IIF 77 - Secretary → ME
  • 27
    icon of address 18 Fairlawn Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1994-10-12
    IIF 56 - Secretary → ME
  • 28
    MOORLODGE BIOTECH VENTURES LIMITED - 2016-12-22
    icon of address 33 High Street, Ascot, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2016-06-24
    IIF 67 - Secretary → ME
  • 29
    LIMITSUP LIMITED - 1994-10-24
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. LTD. - 2004-10-22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    130 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2008-11-07
    IIF 74 - Secretary → ME
  • 30
    RICHMOND BRIDGE ESTATE MANAGEMENT CO. (NO.1) LTD. - 2004-10-22
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    132 GBP2024-12-31
    Officer
    icon of calendar 2005-10-25 ~ 2008-11-07
    IIF 79 - Secretary → ME
  • 31
    icon of address Bridgewater Road, Wembley
    Active Corporate (7 parents)
    Equity (Company account)
    481,167 GBP2024-03-31
    Officer
    icon of calendar ~ 1995-02-24
    IIF 20 - Director → ME
  • 32
    ROOT DEVELOPMENT SERVICES LIMITED - 2005-07-14
    ROOT DEVELOPMENT SERVICES LIMITED - 2005-07-04
    icon of address Peake & Co, St Clements House, 27-28 Clement's Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2008-03-31
    IIF 2 - Director → ME
  • 33
    icon of address The Personal Training Centre Oakshade Road, Oxshott, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2001-01-04 ~ 2003-02-21
    IIF 51 - Secretary → ME
  • 34
    icon of address 18 Fairlawn Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-03-27 ~ 1994-10-12
    IIF 55 - Secretary → ME
  • 35
    icon of address 152 Nelson Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,911 GBP2024-03-31
    Officer
    icon of calendar 2002-07-15 ~ 2009-02-27
    IIF 49 - Secretary → ME
  • 36
    icon of address 14 London Street, Andover, England
    Active Corporate (4 parents)
    Equity (Company account)
    350,899 GBP2024-03-31
    Officer
    icon of calendar 1998-09-17 ~ 2009-09-03
    IIF 47 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.