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

Smith, James Frederick

    Related profiles found in government register
  • Smith, James Frederick
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 21
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 22
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 26 IIF 27
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 28
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 29
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 30 IIF 31 IIF 32
    • Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 33
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 34
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 35
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 36 IIF 37
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 38 IIF 39
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 40
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 41
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 42 IIF 43 IIF 44
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 45 IIF 46
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 47
    • Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 48
    • 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 49
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 50 IIF 51
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 52
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 53
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 54 IIF 55
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 56
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 57
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 58
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 59
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 60
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 61
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 62
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 63 IIF 64 IIF 65
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 66 IIF 67 IIF 68
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 73
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 74
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 75
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 76
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 77
  • Smith, James Frederick
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 78
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 79
    • Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 80
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 81
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 82
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 83 IIF 84
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 85
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 86
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 87
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 123
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 124
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 125
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 126
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 127
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 128 IIF 129
    • Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 130
    • Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 131
    • Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 132 IIF 133 IIF 134
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 136
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 137
    • Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 138
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 139
    • 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 140
    • 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 141
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 142
    • 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 143
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 144
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 145
    • 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 146
    • Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 147
    • Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 148
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 149
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 150
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 52
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 144 - Secretary → ME
  • 2
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    19 Shirley Road, London, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    2005-01-11 ~ now
    IIF 94 - Secretary → ME
  • 3
    19 Shirley Road, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2004-11-03 ~ now
    IIF 89 - Secretary → ME
  • 4
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-29 ~ now
    IIF 11 - Director → ME
  • 5
    QUO VADIS INTERNATIONAL LIMITED - 2009-11-04
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2007-09-24 ~ dissolved
    IIF 26 - Director → ME
  • 6
    3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 42 - Director → ME
  • 7
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 51 - Director → ME
  • 8
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-21 ~ now
    IIF 80 - Director → ME
  • 9
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-03-31 ~ now
    IIF 8 - Director → ME
  • 10
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 88 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,154 GBP2024-08-31
    Officer
    2005-02-09 ~ now
    IIF 106 - Secretary → ME
  • 12
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -684,254 GBP2024-08-31
    Officer
    2023-07-24 ~ now
    IIF 4 - Director → ME
  • 13
    Prattendens Farm, The Street, Bury, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 119 - Secretary → ME
  • 14
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 86 - Director → ME
  • 15
    19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 47 - Director → ME
  • 16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 17
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 36 - Director → ME
  • 18
    Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    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
  • 19
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 133 - Secretary → ME
  • 20
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 134 - Secretary → ME
  • 21
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 3 - Director → ME
  • 22
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 50 - Director → ME
  • 23
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 126 - LLP Designated Member → ME
  • 24
    76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 21 - Director → ME
  • 25
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    2014-08-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    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
  • 27
    Fletcher Day, 56 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 81 - Director → ME
  • 28
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    2005-06-10 ~ now
    IIF 93 - Secretary → ME
  • 29
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 85 - Director → ME
  • 30
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    2023-07-20 ~ now
    IIF 12 - Director → ME
  • 31
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 32
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 33
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 34
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 18 - Director → ME
  • 35
    BROLLYPAYE LIMITED - 2024-04-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 36
    3 Cage Green Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 38
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2013-07-05 ~ dissolved
    IIF 140 - Secretary → ME
  • 39
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 83 - Director → ME
  • 40
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 30 - Director → ME
  • 41
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 42
    Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 43 - Director → ME
  • 43
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    2016-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 44
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    3 Hillcroft Avenue, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 45
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 82 - Director → ME
  • 46
    Suite 100a Airport House Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 135 - Secretary → ME
  • 47
    1 Willow House, 4 Wellgarth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-01 ~ now
    IIF 20 - Director → ME
  • 48
    VIVATUNE LIMITED - 2025-07-18
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,780 GBP2024-10-31
    Officer
    2025-06-04 ~ now
    IIF 2 - Director → ME
  • 49
    GS COMPUTANTIS LIMITED - 2023-10-20
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 50
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 51
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 52
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 72
  • 1
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,041 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-06-01
    IIF 150 - Director → ME
    Person with significant control
    2023-06-19 ~ 2025-06-01
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    1993-08-18 ~ 1997-12-04
    IIF 103 - Secretary → ME
  • 3
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-02-22 ~ 2013-03-13
    IIF 95 - Secretary → ME
  • 4
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2008-07-01
    IIF 120 - Secretary → ME
  • 5
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    2018-08-24 ~ 2024-02-22
    IIF 55 - Director → ME
    2016-12-08 ~ 2018-08-24
    IIF 87 - Director → ME
    2016-10-18 ~ 2024-02-22
    IIF 139 - Secretary → ME
  • 6
    Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-28
    IIF 127 - Secretary → ME
  • 7
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    3 Hillcroft Avenue, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,576 GBP2024-12-31
    Officer
    2011-11-30 ~ 2020-10-31
    IIF 46 - Director → ME
    2007-10-16 ~ 2020-10-31
    IIF 122 - Secretary → ME
  • 8
    2 Foxley Lane, Purley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    2009-10-21 ~ 2009-10-22
    IIF 44 - Director → ME
  • 9
    Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    1997-04-29 ~ 1997-12-04
    IIF 108 - Secretary → ME
  • 10
    ASPECT KENT LIMITED - 2010-06-08
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2010-05-09
    IIF 142 - Secretary → ME
  • 11
    SGT (MORE LANE) LIMITED - 2016-10-21
    C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    2016-08-03 ~ 2018-11-15
    IIF 137 - Secretary → ME
  • 12
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    38 Lyndhurst Road, Bexleyheath, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,568 GBP2025-03-31
    Officer
    1994-04-01 ~ 1997-12-04
    IIF 124 - Secretary → ME
  • 13
    MINDWILD LIMITED - 1986-10-27
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    ~ 1992-11-17
    IIF 107 - Secretary → ME
  • 14
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-04-23 ~ 2025-10-31
    IIF 17 - Director → ME
  • 15
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2021-04-21 ~ 2021-08-10
    IIF 38 - Director → ME
    2021-12-01 ~ 2022-03-31
    IIF 39 - Director → ME
  • 16
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-07-01
    IIF 37 - Director → ME
  • 17
    CNJL SERVICES LTD - 2010-07-28
    Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    2010-07-22 ~ 2016-01-01
    IIF 130 - Secretary → ME
    2016-01-02 ~ 2018-03-27
    IIF 136 - Secretary → ME
  • 18
    180 Foxley Lane, Purley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    2005-05-11 ~ 2021-04-20
    IIF 105 - Secretary → ME
  • 19
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    5 Elystan Street, London, Sw3 3nt
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-06-10
    IIF 141 - Secretary → ME
  • 20
    4th Floor 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    2007-02-26 ~ 2012-02-14
    IIF 117 - Secretary → ME
  • 21
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    1994-07-04 ~ 1997-12-04
    IIF 92 - Secretary → ME
  • 22
    CLOUD COLLEGE LTD - 2020-09-16
    3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 23 - Director → ME
  • 23
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1991-01-18 ~ 1999-03-29
    IIF 91 - Secretary → ME
  • 24
    STOCKHAVEN LIMITED - 1996-12-06
    Carlton House, Grammar School Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    1997-09-01 ~ 1998-03-20
    IIF 100 - Secretary → ME
  • 25
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    COMPLISERVE LIMITED - 2003-09-01
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    2003-09-11 ~ 2003-12-15
    IIF 32 - Director → ME
  • 26
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 24 - Director → ME
  • 27
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    2018-04-16 ~ 2018-08-24
    IIF 53 - Director → ME
    2019-12-01 ~ 2019-12-17
    IIF 52 - Director → ME
  • 28
    293seaside, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1994-05-31 ~ 1995-06-05
    IIF 125 - Secretary → ME
  • 29
    The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Active - Proposal to Strike off Corporate (3 parents)
    Officer
    1993-03-09 ~ 1999-02-19
    IIF 98 - Secretary → ME
  • 30
    84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 25 - Director → ME
  • 31
    2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ 2014-06-17
    IIF 143 - Secretary → ME
  • 32
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2024-11-10 ~ 2025-03-14
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    Abacus House, 68a North Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-02 ~ 2013-04-01
    IIF 109 - Secretary → ME
  • 34
    5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate
    Officer
    2007-10-16 ~ 2008-11-11
    IIF 110 - Secretary → ME
  • 35
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    18 Saling Green Road, Noak Bridge, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    2007-08-28 ~ 2010-03-31
    IIF 112 - Secretary → ME
  • 36
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-06-15
    IIF 118 - Secretary → ME
  • 37
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2017-07-21 ~ 2020-07-01
    IIF 78 - Director → ME
  • 38
    2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2014-06-17
    IIF 131 - Secretary → ME
  • 39
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Officer
    2024-01-11 ~ 2025-10-31
    IIF 9 - Director → ME
  • 40
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-06-10 ~ 2012-04-01
    IIF 102 - Secretary → ME
  • 41
    1 E-centre, Easthampstead Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,917 GBP2024-06-30
    Officer
    2014-10-17 ~ 2024-07-18
    IIF 129 - Secretary → ME
  • 42
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2017-12-06 ~ 2020-10-28
    IIF 29 - Director → ME
  • 43
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-06-12
    IIF 84 - Director → ME
  • 44
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2016-08-22 ~ 2018-07-02
    IIF 79 - Director → ME
  • 45
    Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    2016-09-08 ~ 2020-05-01
    IIF 138 - Secretary → ME
  • 46
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-12-06 ~ 2019-02-11
    IIF 34 - Director → ME
  • 47
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-11-06 ~ 2008-06-05
    IIF 111 - Secretary → ME
  • 48
    DAVID OLIVER LIMITED - 2015-08-17
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (3 parents)
    Officer
    2010-10-07 ~ 2013-03-10
    IIF 148 - Secretary → ME
  • 49
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2012-11-12
    IIF 48 - Director → ME
    2011-01-31 ~ 2011-05-11
    IIF 147 - Secretary → ME
  • 50
    ALLPET. INFO LIMITED - 2007-12-18
    Airport House, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate
    Officer
    2007-09-13 ~ 2009-08-05
    IIF 27 - Director → ME
  • 51
    ATORA LIMITED - 2009-11-04
    180 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,276 GBP2024-11-30
    Officer
    2009-10-19 ~ 2010-02-01
    IIF 41 - Director → ME
    2010-02-01 ~ 2011-05-09
    IIF 145 - Secretary → ME
  • 52
    2012 PLANT HIRE LIMITED - 2009-12-24
    5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ 2010-08-19
    IIF 146 - Secretary → ME
  • 53
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    ~ 1997-12-04
    IIF 101 - Secretary → ME
  • 54
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1993-09-16 ~ 1997-12-04
    IIF 104 - Secretary → ME
  • 55
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2005-02-16 ~ 2012-11-11
    IIF 31 - Director → ME
  • 56
    3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    2012-05-10 ~ 2020-03-02
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 57
    Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,446 GBP2024-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 114 - Secretary → ME
  • 58
    Wessex House, Station Road, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 97 - Secretary → ME
  • 59
    Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-16 ~ 2021-01-08
    IIF 115 - Secretary → ME
  • 60
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,808 GBP2024-12-31
    Officer
    2011-02-10 ~ 2011-02-15
    IIF 33 - Director → ME
  • 61
    CURLS AND SWIRLS LIMITED - 2009-10-27
    Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-05-21 ~ 2013-04-01
    IIF 121 - Secretary → ME
  • 62
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    1993-07-14 ~ 1997-12-04
    IIF 99 - Secretary → ME
  • 63
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1992-11-01 ~ 1997-12-04
    IIF 90 - Secretary → ME
  • 64
    F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-10-20 ~ 2015-09-01
    IIF 128 - Secretary → ME
  • 65
    235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2019-03-01
    IIF 1 - Director → ME
  • 66
    The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -61,469 GBP2024-08-31
    Officer
    2007-08-24 ~ 2009-12-31
    IIF 113 - Secretary → ME
  • 67
    SALAMI FILMS LIMITED - 1989-04-04
    7 North Parade, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    ~ 1991-11-27
    IIF 59 - Director → ME
  • 68
    MAXIGLOW LIMITED - 1996-11-08
    1b Hollywood Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    930,816 GBP2023-10-01 ~ 2024-09-30
    Officer
    1999-11-26 ~ 2013-04-07
    IIF 96 - Secretary → ME
  • 69
    GRENNEY FABRICS LIMITED - 2008-09-12
    1b Hollywood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    554 GBP2024-09-30
    Officer
    2008-06-01 ~ 2013-06-27
    IIF 116 - Secretary → ME
  • 70
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2002-01-25 ~ 2011-01-01
    IIF 123 - Secretary → ME
  • 71
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ 2020-10-28
    IIF 19 - Director → ME
  • 72
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    2016-06-15 ~ 2016-10-28
    IIF 132 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.