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

Weller, William Nigel Valentine

    Related profiles found in government register
  • Weller, William Nigel Valentine
    British company director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 1 IIF 2 IIF 3
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 4
    • icon of address 111 Rico House, George Street, Prestwich, Manchester, M25 9WS, England

      IIF 5
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 6 IIF 7 IIF 8
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 9 IIF 10 IIF 11
  • Weller, William Nigel Valentine
    British dir born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN

      IIF 13
  • Weller, William Nigel Valentine
    British director born in February 1949

    Resident in England

    Registered addresses and corresponding companies
  • Weller, William Nigel Valentine
    British financial consultant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Colchester Road, St. Osyth, Clacton-on-sea, CO16 8HA, England

      IIF 39
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 40
  • Weller, William Nigel Valentine
    British none born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

      IIF 41 IIF 42
  • Weller, William Nigel Valentine
    British stockbroker born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 43
  • Weller, William Nigel Valentine
    born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 44
  • Weller, William Nigel Valentine
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 45
  • Weller, William Nigel Valentine
    British

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 46
  • Weller, William Nigel Valentine
    British company director

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 47
  • Weller, William Nigel Valentine
    British director

    Registered addresses and corresponding companies
    • icon of address 96 Chalkwell Avenue, Westcliff On Sea, Essex, SS0 8NN

      IIF 48
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dean Park House, Dean Park Crescent, Bournemouth, BH1 1HP, England

      IIF 49
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 50 IIF 51
    • icon of address 96, Chalkwell Avenue, Westcliffe On Sea, SS0 8NN, United Kingdom

      IIF 52
  • Weller, Nigel Valentine
    British company director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 53 IIF 54
  • Weller, William Nigel Valentine

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 55
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, United Kingdom

      IIF 56
  • Mr William Nigel Valentine Weller
    British born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Nigel Valentine Weller
    British born in March 2021

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Chalkwell Avenue, Westcliff-on-sea, Essex, SS0 8NN, England

      IIF 70
child relation
Offspring entities and appointments
Active 18
  • 1
    CLASSIC HOLDINGS EUROPE LIMITED - 2014-08-14
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    50,000 GBP2025-02-28
    Officer
    icon of calendar 2013-02-19 ~ now
    IIF 34 - Director → ME
    icon of calendar 2021-11-10 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 37 - Director → ME
  • 3
    icon of address 96 Chalkwell Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-07-31
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-09-04 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    ELIGERE INVESTMENTS LIMITED - 2013-05-17
    icon of address C/o Antony Batty & Company Llp, 3 Field Court, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF 12 - Director → ME
  • 5
    I-CAN PAINT EUROPE (NANO) LIMITED - 2008-08-04
    ATOLLISIAN LIMITED - 2007-07-25
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-21 ~ dissolved
    IIF 28 - Director → ME
  • 7
    NWD GROUP PLC - 2007-06-29
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 20 - Director → ME
  • 8
    icon of address 111 Rico House George Street, Prestwich, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,387 GBP2024-03-31
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 28 Colchester Road, St. Osyth, Clacton-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 39 - Director → ME
  • 11
    SETTEX LIMITED - 2010-09-29
    XPLORER MINING LIMITED - 2016-09-09
    OAKGATE LIMITED - 2010-07-01
    ALLTRUE INVESTMENTS LIMITED - 2011-07-27
    ADORIAN LIMITED - 2005-03-30
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2005-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2021-02-01 ~ now
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 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
  • 13
    icon of address 42 Upper Berkeley Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 54 - Director → ME
  • 14
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-22 ~ dissolved
    IIF 14 - Director → ME
  • 15
    TARA INVESTMENTS LIMITED - 2019-01-08
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    BAXTER TRADING LIMITED - 2016-03-01
    DENA TECHNOLOGIES (BRAZIL) LIMITED - 2014-04-23
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2014-01-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    WASILLA (UK) LIMITED - 2017-12-12
    MEDIA GUARANTORS LIMITED - 2017-11-30
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-11-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 96 Chalkwell Avenue, Westcliffe On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ dissolved
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    icon of address Finsgate, 5-7 Cranwood Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-09 ~ 2015-06-10
    IIF 38 - Director → ME
  • 2
    ASG NOMINEES LIMITED - 2018-02-13
    BEAUFORT NOMINEES LIMITED - 2010-09-27
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -518,125 GBP2017-12-31
    Officer
    icon of calendar 2004-12-16 ~ 2018-02-12
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASPARTUS RESOURCES NOMINEES LIMITED - 2018-02-13
    ASPARTUS LIMITED - 2013-01-24
    ASPARTUS RESOURCES LIMITED - 2011-05-31
    ASPARTUS RESOUCES LIMITED - 2011-04-21
    icon of address Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -418,701 GBP2018-04-30
    Officer
    icon of calendar 2011-04-19 ~ 2018-02-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 4
    ASPARTUS PLC - 2011-05-31
    ASPARTUS LIMITED - 2005-09-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-19 ~ 2011-05-27
    IIF 24 - Director → ME
  • 5
    TANZANIA GOLD PLC - 2007-07-09
    YIELDBID PUBLIC LIMITED COMPANY - 1994-09-19
    VOSS NET PLC - 2006-09-27
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-11-24 ~ 2006-05-22
    IIF 18 - Director → ME
  • 6
    INVEST EASY LIMITED - 2012-10-25
    INVESTOR EASY LIMITED - 2005-10-13
    OVERNET DATA LIMITED - 2004-11-22
    FUTURAGENE LIMITED - 2004-06-14
    HALLCO 1009 LIMITED - 2004-04-05
    icon of address Finsgate, 5- 7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-15 ~ 2012-11-27
    IIF 32 - Director → ME
  • 7
    CORE PETROLEUM LIMITED - 2012-10-25
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-28 ~ 2012-11-27
    IIF 42 - Director → ME
  • 8
    ELIGERE TRUSTEES LIMITED - 2018-02-12
    BE SMART TECHNOLOGY LIMITED - 2013-05-14
    CHALKWELL NOMINEES LIMITED - 2012-10-25
    WNW INVESTMENTS LIMITED - 2010-04-15
    CHALKWELL INVESTMENTS LIMITED - 2010-03-24
    icon of address Pmj House Highlands Road, Shirlkey, Solihull, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -221,572 GBP2018-02-28
    Officer
    icon of calendar 2005-01-28 ~ 2018-02-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-12
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    LP HILL PLC - 2014-12-05
    NEVILLE PORTER PLC - 2008-09-23
    icon of address 4385, 05980987: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-08-26 ~ 2010-03-22
    IIF 6 - Director → ME
  • 10
    OVERNET DATA PLC - 2004-06-14
    FUTURAGENE PLC - 2010-07-21
    OVERNET DATA (HOLDINGS) LIMITED - 2000-07-18
    icon of address 45 45 Gresham Strret, London Ec2v 7bg, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-01-17 ~ 2004-06-14
    IIF 25 - Director → ME
  • 11
    ERUMA LIMITED - 2013-12-13
    EMMIT NOMINEES LIMITED - 2020-03-04
    HYDE CORPORATE SERVICES LIMITED - 2013-11-15
    ADESTE MANAGEMENT SERVICES LIMITED - 2007-09-12
    ADESTE INVESTMENTS LIMITED - 2011-02-01
    G.G.K. INVESTMENTS LIMITED - 2011-06-16
    EMMIT LIMITED - 2013-12-06
    icon of address 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-12-13 ~ 2020-03-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ 2020-03-24
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 12
    HANSEATIC & BALTIC PROPERTIES PLC - 2011-08-08
    AIM EVEN HIGHER PLC - 2006-02-02
    AIM EVEN HIGHER LIMITED - 2005-10-20
    PRIMEENT LIMITED - 2005-09-30
    OAKGATE LIMITED - 2004-01-09
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-12-03 ~ 2011-05-27
    IIF 30 - Director → ME
  • 13
    JOSHLEE NOMINEES LIMITED - 2017-10-03
    RANGE EXTENDER LIMITED - 2018-09-05
    JOSHLEE LIMITED - 2014-02-13
    icon of address 111 Rico House, George Street, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2014-02-11 ~ 2024-10-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 14
    KLEENAIR SYSTEMS INTERNATIONAL PLC - 2013-07-25
    icon of address C/o Gis, 200 Aldersgate Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-20 ~ 2008-06-18
    IIF 7 - Director → ME
  • 15
    ZAMBIA OIL LIMITED - 2013-07-24
    SCATHO LIMITED - 2011-02-24
    LUXURY LODGE MANAGEMENT LIMITED - 2013-10-09
    APPLIED ENGINEERING PRODUCTS LIMITED - 2007-04-24
    icon of address Oaklands, 4 Grove Avenue, West Mersea, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2006-04-21 ~ 2015-07-30
    IIF 21 - Director → ME
  • 16
    INSETCO LIMITED - 2010-04-06
    ZAMBIAN OIL LIMITED - 2013-08-14
    COREALM LIMITED - 2010-02-22
    ASG MEDIA LIMITED - 2011-02-24
    BTG EUROPE LIMITED - 2005-02-14
    LUXURY LODGE INVESTMENTS LIMITED - 2013-10-09
    icon of address Oaklands 4 Grove Avenue, West Mersea, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2017-11-30
    Officer
    icon of calendar 2003-11-05 ~ 2013-07-24
    IIF 19 - Director → ME
    icon of calendar 2003-11-05 ~ 2013-07-24
    IIF 48 - Secretary → ME
  • 17
    DE FACTO 642 LIMITED - 1997-08-06
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    225,238 GBP2017-03-31
    Officer
    icon of calendar 1997-07-21 ~ 1999-10-21
    IIF 8 - Director → ME
  • 18
    NWD GROUP PLC - 2007-06-29
    NETWINDFALL PLC - 2002-08-12
    WINDFALL SHARE PLC - 2000-06-13
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-13 ~ 2002-07-01
    IIF 33 - Director → ME
    icon of calendar 2001-08-17 ~ 2002-07-08
    IIF 47 - Secretary → ME
  • 19
    SBS GROUP (HOLDINGS) LIMITED - 1997-03-24
    SBS GROUP PLC - 2009-04-22
    SUNLAZER LIMITED - 1996-09-20
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    318,759,791 GBP2024-08-31
    Officer
    icon of calendar 2004-03-10 ~ 2021-03-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2021-03-25
    IIF 58 - Has significant influence or control OE
  • 20
    ALLTRUE INVESTMENTS PLC - 2010-09-29
    ALLTRUE INVESTMENTS LIMITED - 2004-03-26
    icon of address Finsgate, 5-7 Cranwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-09 ~ 2011-02-22
    IIF 26 - Director → ME
    icon of calendar 2003-10-09 ~ 2004-03-22
    IIF 46 - Secretary → ME
  • 21
    TERN PLC
    - now
    CHALKWELL INVESTMENTS PLC - 2011-07-14
    CORE BUSINESS (UK) LIMITED - 2005-11-25
    SILVERMERE ENERGY PLC - 2013-08-16
    THE CORE BUSINESS LIMITED - 2006-02-13
    SILVERMERE ENERGY PLC - 2011-06-30
    CHALKWELL INVESTMENTS PLC - 2011-06-10
    FOOTBALL KITS LIMITED - 2004-11-23
    THE CORE BUSINESS PLC - 2010-03-24
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2010-03-23 ~ 2011-01-10
    IIF 13 - Director → ME
  • 22
    W ASSOCIATES LIMITED - 1995-05-24
    icon of address 9 Freebournes Court, Newland Street, Witham, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,667 GBP2024-03-31
    Officer
    icon of calendar 1994-05-11 ~ 1999-10-21
    IIF 43 - Director → ME
  • 23
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 2 - Director → ME
  • 24
    RIGHT CROWD PLACE LIMITED - 2015-02-04
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -60,507 GBP2022-01-31
    Officer
    icon of calendar 2016-02-22 ~ 2022-11-01
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ 2022-11-01
    IIF 49 - Has significant influence or control OE
  • 25
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2021-02-01 ~ 2022-11-01
    IIF 1 - Director → ME
  • 26
    icon of address Dean Park House, Dean Park Crescent, Bournemouth, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2019-10-25 ~ 2022-11-01
    IIF 53 - Director → ME
  • 27
    TARA INVESTMENTS LIMITED - 2019-01-08
    icon of address 96 Chalkwell Avenue, Westcliff-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2011-01-28 ~ 2015-07-22
    IIF 41 - Director → ME
  • 28
    TRICOR NOMINEES LIMITED - 2017-11-30
    NWD NOMINEES LIMITED - 2013-02-14
    DIDIA LIMITED - 2007-07-25
    OVIDIA INVESTMENTS LIMITED - 2007-06-29
    icon of address Suite 8 Pmj House Highlands Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -492,908 GBP2018-05-31
    Officer
    icon of calendar 2007-05-14 ~ 2016-01-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 29
    GUARDIAN CARE LINE LIMITED - 2020-08-16
    VIP TRAVEL LIMITED - 2019-05-03
    NP NOMINEES LIMITED - 2013-10-25
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2008-09-29 ~ 2020-01-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.