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

O'connell, Daniel

child relation
Offspring entities and appointments
Active 91
  • 1
    icon of address 200 Strand, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-14 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 1999-01-14 ~ dissolved
    IIF 12 - Secretary → ME
  • 2
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    IIF 63 - Director → ME
  • 3
    KERMAN SHELF 13 LIMITED - 2015-09-11
    EASYCRUIT LIMITED - 2015-03-12
    KERMAN SHELF 13 LIMITED - 2015-01-27
    BARON OIL LIMITED - 2013-06-28
    BLITZEN ENERGIE LIMITED - 2013-04-30
    KERMAN SHELF 13 LIMITED - 2012-10-18
    JUBILEE GOLD MINES LIMITED - 2012-08-09
    KERMAN SHELF 13 LIMITED - 2012-04-13
    ALECTO ENERGY LIMITED - 2008-08-04
    AXDALE LIMITED - 2008-07-09
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 49 - Director → ME
  • 4
    COINC SHELF 22 LIMITED - 2013-11-29
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2010-09-30 ~ dissolved
    IIF 1 - Secretary → ME
  • 5
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 6
    MILFORD SECRETARIES LIMITED - 2008-08-12
    icon of address 200 -203 Strand, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2013-10-31 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 9
    BUILTCO LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2020-10-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-10-19 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 10
    INMON GROUP LIMITED - 2020-10-23
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 11
    RUTTERFORD INTERNATIONAL LIMITED - 2020-10-23
    icon of address First Floor, Yarnwicke, 119-121 Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    icon of calendar 2020-10-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2013-04-30 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2001-11-12 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2016-01-25 ~ now
    IIF 53 - Director → ME
  • 15
    KERMAN SHELF 25 LIMITED - 2014-02-10
    EVOLVE OIL LIMITED - 2012-12-06
    KERMAN SHELF 25 LIMITED - 2012-11-26
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 44 - Director → ME
  • 16
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    824,144 GBP2024-03-31
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-10 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 38 - Director → ME
  • 23
    KERMAN SHELF 28 LIMITED - 2013-12-10
    UK OIL & GAS INVESTMENTS LIMITED - 2013-12-04
    KERMAN SHELF 28 LIMITED - 2013-11-29
    BUCHANIST LIMITED - 2013-11-27
    AFRIAG LIMITED - 2013-08-23
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-11-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 24
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2015-02-02 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2007-05-22 ~ dissolved
    IIF 11 - Secretary → ME
  • 35
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 36
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-25 ~ dissolved
    IIF 21 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to surplus assets - More than 25% but not more than 50%OE
  • 38
    JOBSITE UK (WORLDWIDE) LIMITED - 2015-03-05
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Active Corporate (3 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2014-12-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    COINC LIMITED - 2008-07-23
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    COINC LIMITED - 2016-12-06
    RENTA LIMITED - 2008-07-23
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -267,134 GBP2024-03-31
    Officer
    icon of calendar 2008-08-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    KERMAN SHELF 26 LIMITED - 2013-11-19
    VOLKERSTEVIN GROUP LIMITED - 2011-12-23
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 47 - Director → ME
  • 42
    COINC SHELF 276 LIMITED - 2016-01-08
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 35 - Director → ME
  • 43
    STRAND CORPORATE FINANCE LIMITED - 2011-06-13
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 44
    COINC DIRECTORS LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2005-11-22 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2013-08-21 ~ dissolved
    IIF 70 - Director → ME
  • 46
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2012-10-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 60 - Director → ME
  • 48
    icon of address 200 Strand, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
  • 49
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 50
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 146 - Has significant influence or controlOE
  • 53
    icon of address Flat C, 49 Wellington Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,933 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    COINC SHELF 113 LIMITED - 2016-01-06
    OCTAGONAL LIMITED - 2013-11-21
    SURETHING LIMITED - 2013-11-14
    COINC SHELF 113 LIMITED - 2013-10-10
    REABOLD RESOURCES LIMITED - 2012-12-20
    COINC SHELF 113 LIMITED - 2012-12-19
    REABOLD RESOURCES LIMITED - 2012-12-19
    COINC SHELF 113 LIMITED - 2012-11-29
    icon of address 200-203 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 60
    COINC SHELF 100 LIMITED - 2012-03-07
    COINC SHELF 100 LIMITED LIMITED - 2010-07-20
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2013-03-14 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 32 - Director → ME
  • 62
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 140 - Has significant influence or control as a member of a firmOE
  • 63
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2010-05-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1999-05-12 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2003-06-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-05-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 200 Strand, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ dissolved
    IIF 57 - Director → ME
  • 69
    KERMAN SHELF 24 LIMITED - 2019-11-07
    VICO PARTNERS LIMITED - 2017-09-08
    KERMAN SHELF 24 LIMITED - 2017-08-24
    UNITED OIL & GAS LIMITED - 2017-07-28
    KERMAN SHELF 24 LIMITED - 2017-03-20
    GUNSYND LIMITED - 2016-08-02
    KERMAN SHELF 24 LIMITED - 2016-01-08
    CRAZED PRODUCTIONS LIMITED - 2014-01-16
    KERMAN SHELF 24 LIMITED - 2014-01-09
    FINLAND INVESTMENTS LIMITED - 2013-11-29
    KERMAN SHELF 24 LIMITED - 2013-11-21
    POLEMOS LIMITED - 2012-11-27
    KERMAN SHELF 24 LIMITED - 2012-10-09
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2011-01-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 71
    icon of address 20 Croft Way, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 62 - Director → ME
  • 72
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2019-09-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 73
    MILFORD FINANCE LIMITED - 2011-09-22
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2010-11-10 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2011-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2011-10-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 82 - Director → ME
  • 78
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2012-06-07 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
  • 79
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2012-05-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    TEMPLE BUSINESS SERVICES LIMITED - 2012-06-12
    TEMPLE PRIVATE WEALTH LIMITED - 2012-02-03
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 71 - Director → ME
  • 81
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2012-02-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 50% but less than 75%OE
  • 82
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    174,008 GBP2024-09-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 83
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-27 ~ now
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to surplus assets - More than 25% but not more than 50%OE
  • 84
    COINC SHELF 112 LIMITED - 2013-10-10
    ADVENTIS RESOURCES LIMITED - 2013-04-30
    COINC SHELF 112 LIMITED - 2012-11-26
    icon of address 202 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2010-08-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Has significant influence or controlOE
  • 85
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 87
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-08-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
  • 89
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 90
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
Ceased 33
  • 1
    icon of address Flat 8, Windward, 15 Alton Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-03-21
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address 38-43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2020-02-21 ~ 2021-02-05
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-21 ~ 2021-02-05
    IIF 131 - Ownership of shares – 75% or more OE
  • 3
    KERMAN LEGAL SERVICES LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (2 parents, 1 offspring)
    Equity (Company account)
    6,724,290 GBP2022-12-31
    Officer
    icon of calendar 2014-02-06 ~ 2024-08-30
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    KERMAN & CO MANAGEMENT LIMITED - 2021-02-23
    icon of address C/o Quantuma Advisory Limited, 3rd Floor, 37 Frederick Place, Brighton, East Sussex
    In Administration Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    479,311 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-03-04 ~ 2024-08-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-05
    IIF 127 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    LIVINGSTONE GUARANTEE SERVICES LIMITED - 2020-01-27
    LIVINGSTONE GUARANTEE SERVICES PLC - 2017-10-03
    LIVINGSTONE GUARANTEE PLC - 2004-07-15
    THE ACQUIRER PLC - 2003-04-01
    icon of address New Court, St. Swithin's Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-12 ~ 2003-03-25
    IIF 9 - Secretary → ME
  • 6
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-12-16 ~ 2012-08-31
    IIF 40 - Director → ME
  • 7
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-01 ~ 2012-04-19
    IIF 58 - Director → ME
  • 8
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2011-05-15
    IIF 28 - Director → ME
  • 9
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    icon of calendar 2011-10-07 ~ 2015-08-24
    IIF 8 - Secretary → ME
  • 10
    icon of address 200 Strand, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-27 ~ 2014-10-28
    IIF 59 - Director → ME
  • 11
    icon of address 187 Ashley Park Avenue, Walton-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,216,774 GBP2023-12-31
    Officer
    icon of calendar 1998-07-01 ~ 1998-07-31
    IIF 56 - Director → ME
    icon of calendar 1998-07-31 ~ 1999-06-10
    IIF 5 - Secretary → ME
  • 12
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-06 ~ 1997-03-10
    IIF 14 - Secretary → ME
  • 13
    SUNDAYS RESTAURANTS LIMITED - 2015-11-27
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -752,012 GBP2021-10-30
    Officer
    icon of calendar 2015-10-26 ~ 2015-11-05
    IIF 46 - Director → ME
  • 14
    PLUMPTON RACECOURSE P L C(THE) - 1998-03-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-06-30 ~ 2002-09-09
    IIF 16 - Secretary → ME
  • 15
    FONTWELL PARK STEEPLECHASE P L C(THE) - 2003-01-10
    FONTWELL PARK STEEPLECHASE PLC (THE) - 2003-01-10
    icon of address Millbank Tower, 21-24 Millbank, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 2002-09-09
    IIF 6 - Secretary → ME
  • 16
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 13 - Secretary → ME
  • 17
    KERMAN SHELF 23 LIMITED - 2020-02-07
    COLUMBUS ENERGY RESOURCES LIMITED - 2017-06-14
    KERMAN SHELF 23 LIMITED - 2017-05-03
    VEANDERCROSS LIMITED - 2014-09-11
    KERMAN SHELF 23 LIMITED - 2014-04-23
    CLOSERSTILL POWERING THE CLOUD LIMITED - 2014-04-14
    KERMAN SHELF 23 LIMITED - 2014-04-03
    CENTRAL AFRICAN INVESTMENTS LIMITED - 2012-11-28
    KERMAN SHELF 23 LIMITED - 2012-10-04
    STELLAR RESOURCES LIMITED - 2012-05-09
    KERMAN SHELF 23 LIMITED - 2012-04-19
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2010-11-17 ~ 2020-02-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-06
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 18
    INGENIOUS GAMES PARTNERS LLP - 2005-12-14
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-03-01 ~ 2024-02-28
    Officer
    icon of calendar 2006-03-31 ~ 2011-04-06
    IIF 20 - LLP Member → ME
  • 19
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-08-24
    IIF 4 - Secretary → ME
  • 20
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-02-02
    IIF 2 - Secretary → ME
  • 21
    KERMAN SHELF 21 LIMITED - 2011-07-21
    icon of address Suite 17, Exhibition House, Addison Bridge Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ 2011-07-27
    IIF 66 - Director → ME
  • 22
    RELAY RIDES LIMITED - 2012-03-06
    icon of address 200 Strand, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-30 ~ 2012-03-08
    IIF 61 - Director → ME
  • 23
    BMR GROUP LIMITED - 2016-02-10
    LEOPARD OIL LIMITED - 2015-11-24
    KERMAN SHELF 20 LIMITED - 2013-07-29
    DORIEMUS LIMITED - 2013-07-16
    KERMAN SHELF 20 LIMITED - 2013-04-08
    STELLAR RESOURCES LIMITED - 2012-04-19
    KERMAN SHELF 20 LIMITED - 2012-04-19
    icon of address 200 Strand, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-15 ~ 2016-11-04
    IIF 34 - Director → ME
  • 24
    icon of address 27 Gloucester Place, Second Floor, London, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2013-08-22
    IIF 26 - Director → ME
  • 25
    icon of address 200 Strand, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 17 - Secretary → ME
  • 27
    REMOTE MONITORED SYSTEMS PLC - 2021-08-18
    STRAT AERO PLC - 2018-09-12
    STRAT AERO LIMITED - 2014-08-21
    icon of address 3 Field Court, Gray's Inn, London
    In Administration Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-01
    IIF 36 - Director → ME
  • 28
    icon of address The Garden House, Windmill Road, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2015-02-02 ~ 2015-08-24
    IIF 3 - Secretary → ME
  • 29
    icon of address Ground Floor, Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    3,976,607 GBP2024-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2012-08-09
    IIF 41 - Director → ME
  • 30
    KERMAN SHELF 30 LIMITED - 2013-05-20
    icon of address 20 C/o Hill Dickinson Llp The Broadgate Tower, Primrose Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -261,756 GBP2024-12-31
    Officer
    icon of calendar 2012-04-05 ~ 2013-05-17
    IIF 39 - Director → ME
  • 31
    KERMAN SHELF 30 LIMITED - 2011-03-15
    icon of address Two Marlborough Court, Watermead Business Park, Syston, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-05
    Officer
    icon of calendar 2011-01-17 ~ 2011-03-18
    IIF 65 - Director → ME
    icon of calendar 2011-01-17 ~ 2011-03-18
    IIF 7 - Secretary → ME
  • 32
    STRAND SECURITIES - 2005-11-23
    icon of address 148 Abbey Road, Kilburn, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-03 ~ 2006-03-02
    IIF 15 - Secretary → ME
  • 33
    VSBA LIMITED - 2013-07-03
    icon of address Hertford Road, Hoddesdon, Hertfordshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-07-03 ~ 2013-07-08
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.