logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Joseph Culleton

    Related profiles found in government register
  • Mr John Joseph Culleton
    Irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kitchner Road, Walthamstow, London, E17 4LL, England

      IIF 1
  • Mr John Joseph Culleton
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kitchner Road, Walthamstow, London, E17 4LL, England

      IIF 2
  • Culleton, John Joseph
    Irish born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kitchner Road, Walthamstow, London, E17 4LL, England

      IIF 3
  • Mr John Mckenna
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Newydd, High Street, Bagillt, CH6 6AP, United Kingdom

      IIF 4 IIF 5
    • Unit 29, Manor Industrial Estate, Flint, CH6 5HY, Wales

      IIF 6
  • Keenan, Mark Joseph
    Irish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Copper Beeches, The Street, Thakeham, Pulborough, West Sussex, RH20 3EP

      IIF 7
  • Keenan, Mark Joseph
    Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dsa Thakeham Village Action Limited, The Meridian, 4 Copthall House, Station Square, Coventry, CV1 2FL, United Kingdom

      IIF 8
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 9
  • Collins, Fergal Joseph
    Irish born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Lower Parkstone, Poole, Dorset, BH14 0EF, United Kingdom

      IIF 10
    • 13a Bournemouth Road, Poole, Dorset, BH14 0EF, United Kingdom

      IIF 11
  • Collins, Fergal Joseph
    Irish none born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Lower Parkstone, Poole, Dorset, BH14 0EF, United Kingdom

      IIF 12
  • Collins, Fergal Joseph
    Irish office manager born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Poole, Dorset, BH14 0EF

      IIF 13
  • Jones, Marjory
    Irish director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Johnson Lock Court, 1 Candle Street, London, E1 4RP, England

      IIF 14
  • Mckenna, John
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Newydd, High Street, Bagillt, CH6 6AP, United Kingdom

      IIF 15
  • Mckenna, John
    British managing director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ty Newydd, High Street, Bagillt, Clwyd, CH6 6AP, United Kingdom

      IIF 16
  • Mr Mark Joseph Keenan
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Mr Fergal Joseph Collins
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Lower Parkstone, Poole, Dorset, BH14 0EF

      IIF 18
  • Mark Joseph Keenan
    Irish born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 19
  • Mr John Mc Kenna
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mr Franz Josef Knoblauch
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27 Skyline Plaza, 80 Commercial Road, London, E1 1NY, England

      IIF 23 IIF 24
  • Mr John Mckenna
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 152-160, City Road, 152-160 City Road, London, EC1V 2NX, England

      IIF 25
  • Mr John Slattery
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Redlands Road, Reading, RG1 5HD

      IIF 26
  • Ms Joan Winifred Mallon
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63, Paddington Street, London, W1U 4JF, England

      IIF 27
  • Jones, Marjory
    British sales born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Bingley Road, Saltaire, Shipley, West Yorkshire, BD18 4SB

      IIF 28
  • Franz Josef Knoblauch
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Farm Road, Hove, East Sussex, BN3 1FD, England

      IIF 29
  • Jones, Jane Alison
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Crayford Road, London, N7 0ND, United Kingdom

      IIF 30
  • Jones, Jane Alison
    Irish consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Crayford Road, London, N7 0ND, United Kingdom

      IIF 31
  • Jones, Jane Alison
    Irish marketing born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Crayford Road, London, N7 0ND, England

      IIF 32
  • Mrs Jane Alison Jones
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 36 Crayford Road, London, N7 0ND

      IIF 33
  • Culleton, John Joseph
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kitchner Road, Walthamstow, London, E17 4LL, England

      IIF 34
  • Mallon, Joan Winifred
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 63, Paddington Street, London, W1U 4JF, England

      IIF 35
  • Mallon, Joan Winifred
    Irish optometrist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 137 Randolph Avenue, London, W9 1DN

      IIF 36
    • 137, Randolph Avenue, London, W9 1DN, England

      IIF 37
    • Raised Ground Floor Flat, 137 Randolph Avenue, Maida Vale, London, W9 1DN, England

      IIF 38
  • Mc Kenna, John
    Irish project manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
  • Mckenna, John
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 62, Inderwick Road, London, N8 9LD, United Kingdom

      IIF 42
  • Mrs Anne Marie Joint
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands 3, Penwarden Way, Bosham, Chichester, West Sussex, PO18 8LG

      IIF 43
  • Ms Marjory Jones
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 37 Johnson Lock Court, 1 Candle Street, London, E1 4RP, England

      IIF 44
  • Joint, Anne Marie
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Crown, Arford Road, Headley, Bordon, GU35 8BT, England

      IIF 45
  • Joint, Anne Marie
    Irish consultant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands 3, Penwarden Way, Bosham, Chichester, West Sussex, PO18 8LG, United Kingdom

      IIF 46
  • Keenan, Mark Joseph
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Newhouse Business Centre, Old Crawley Road, Faygate, Horsham, West Sussex, RH12 4RU, England

      IIF 47
  • Slattery, John
    Irish people development specialist born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 34, Redlands Road, Reading, RG1 5HD, United Kingdom

      IIF 48
  • Collins, Fergal Joseph
    Irish office manager born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Poole, Dorset, BH14 0EF, England

      IIF 49
  • Nagle, Michael Joseph
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4, Hevingham View, London, SE26 6AU, England

      IIF 50
  • Mckenna, John
    British managing director born in December 1964

    Resident in Flintshire

    Registered addresses and corresponding companies
    • Unit 29, Manor Industrial Estate, Flint, CH6 5HY, Wales

      IIF 51
  • Knoblauch, Franz Josef
    Irish born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 266, Kingsland Road, London, E8 4DG, England

      IIF 52
    • 27 Skyline Plaza, 80 Commercial Road, London, E1 1NY, England

      IIF 53 IIF 54
    • Lloyd's Avenue House, 6 Lloyd's Avenue, London, EC3N 3AX, England

      IIF 55
  • Knoblauch, Franz Josef
    Irish chartered accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 56 IIF 57
  • Knoblauch, Franz Josef
    Irish director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 55, Farm Road, Hove, East Sussex, BN3 1FD, England

      IIF 58
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 59 IIF 60
  • Knoblauch, Franz Josef
    Irish accountant born in December 1964

    Registered addresses and corresponding companies
    • The Mill House, Tyler Hill Road Blean, Canterbury, Kent, CT2 9HT

      IIF 61 IIF 62
  • Knoblauch, Franz Josef
    Irish company secretary born in December 1964

    Registered addresses and corresponding companies
    • Gardeners Cottage, Bifrons Gardens, Patrixbourne, Canterbury, CT4 5DG

      IIF 63 IIF 64
  • Mallon, Joan Winifred

    Registered addresses and corresponding companies
    • 137 Randolph Avenue, London, W9 1DN

      IIF 65
  • Collins, Fergal Joseph
    British

    Registered addresses and corresponding companies
    • 13a Bournemouth Road, Poole, Dorset, BH14 0EF

      IIF 66
  • Knoblauch, Franz Josef
    Irish

    Registered addresses and corresponding companies
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 67
  • Knoblauch, Franz Josef
    Irish chartered accountant

    Registered addresses and corresponding companies
    • The Mill House, Tyler Hill Road Blean, Canterbury, Kent, CT2 9HT

      IIF 68
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 69
  • Knoblauch, Franz Josef
    Irish company director

    Registered addresses and corresponding companies
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 70 IIF 71
  • Knoblauch, Franz Josef
    Irish company secretary

    Registered addresses and corresponding companies
    • Gardeners Cottage, Bifrons Gardens, Patrixbourne, Canterbury, CT4 5DG

      IIF 72 IIF 73
    • The Mill House, Tyler Hill Road Blean, Canterbury, Kent, CT2 9HT

      IIF 74
  • Knoblauch, Franz Josef
    Irish director

    Registered addresses and corresponding companies
    • 47 Skyline Plaza, 80 Commercial Road, London, E1 1NY

      IIF 75 IIF 76
  • Collins, Fergal Joseph

    Registered addresses and corresponding companies
    • 13a, Bournemouth Road, Poole, Dorset, BH14 0EF

      IIF 77 IIF 78
  • Jones, Jane

    Registered addresses and corresponding companies
    • Flat 1, 36 Crayford Road, London, N7 0ND, England

      IIF 79
  • Knoblauch, Franz Josef

    Registered addresses and corresponding companies
    • 27 Skyline Plaza, 80 Commercial Road, London, E1 1NY, England

      IIF 80
    • 47, Skyline Plaza, 80 Commercial Road, London, E1 1NY, United Kingdom

      IIF 81
  • Knoblauch, Franz

    Registered addresses and corresponding companies
    • 27 Skyline Plaza, 80 Commercial Road, London, E1 1NY, England

      IIF 82
child relation
Offspring entities and appointments 46
  • 1
    ALTON FLATS MANAGEMENT COMPANY LIMITED
    03002161
    13a Bournemouth Road, Poole, Dorset
    Dissolved Corporate (12 parents)
    Equity (Company account)
    -4,294 GBP2018-08-31
    Officer
    2007-12-13 ~ dissolved
    IIF 66 - Secretary → ME
  • 2
    BROADBRIDGE CONSULTING LTD
    07795692
    Oaklands 3 Penwarden Way, Bosham, Chichester, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2011-10-03 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 3
    BROKERAGE WORLD SOLUTIONS (UK) LIMITED
    - now 07231518
    BROKER WORLD SOLUTIONS (UK) LIMITED
    - 2010-05-06 07231518
    Ipgl Ltd - Chris Clothier, Park House, 16 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-04-22 ~ 2011-06-02
    IIF 81 - Secretary → ME
  • 4
    CHEVRON TRAINING LTD
    08783901
    Unit 29 Manor Industrial Estate, Flint, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    5,986 GBP2023-11-30
    Officer
    2013-11-20 ~ 2021-12-01
    IIF 51 - Director → ME
    Person with significant control
    2020-01-31 ~ 2021-12-01
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CHEVRON TRANSPORT MANAGEMENT LTD
    12733071
    30 Manor Industrial Estate, Flint, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -9,028 GBP2023-11-30
    Officer
    2020-07-10 ~ 2021-12-01
    IIF 16 - Director → ME
    Person with significant control
    2020-07-10 ~ 2021-12-01
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DAMASCUS INC LIMITED
    11443848
    974 Eastern Avenue, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 7
    DAUKES HOUSE MANAGEMENT COMPANY LIMITED
    10584133
    168 Church Road, Hove, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    2017-01-25 ~ 2018-01-26
    IIF 58 - Director → ME
    Person with significant control
    2017-01-25 ~ 2018-01-26
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DESIGNVILLE LIMITED
    02497345
    4th Floor Allan House, 10 John Street, London, W1g 0ah
    Dissolved Corporate (9 parents)
    Officer
    2013-03-19 ~ dissolved
    IIF 37 - Director → ME
  • 9
    DQ COMMERCIAL INVESTMENTS LIMITED
    09591866
    27 Skyline Plaza 80 Commercial Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -172,705 GBP2024-12-31
    Officer
    2015-05-14 ~ now
    IIF 54 - Director → ME
    2015-05-14 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2016-05-14 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DQ FINANCIAL CONSULTING LIMITED
    07342780
    27 Skyline Plaza 80 Commercial Road, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    58,078 GBP2024-12-31
    Officer
    2010-08-11 ~ now
    IIF 53 - Director → ME
    2010-08-11 ~ now
    IIF 80 - Secretary → ME
    Person with significant control
    2016-08-10 ~ now
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
  • 11
    EVOLUTION FINANCIAL MANAGEMENT LIMITED
    04822134
    13a Bournemouth Road, Lower Parkstone Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    37,897 GBP2024-10-31
    Officer
    2016-03-31 ~ 2016-04-14
    IIF 49 - Director → ME
    2008-04-27 ~ now
    IIF 77 - Secretary → ME
  • 12
    EVOLUTION KNOWLEDGE LIMITED
    08210119
    13a Bournemouth Road, Lower Parkstone, Poole, Dorset
    Active Corporate (2 parents)
    Equity (Company account)
    145,334 GBP2024-09-30
    Officer
    2012-09-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 13
    EVOLUTION LIFE LIMITED
    06900343
    13a Bournemouth Road, Poole, Dorset
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-05-31
    Officer
    2009-05-08 ~ dissolved
    IIF 13 - Director → ME
  • 14
    EVOLUTION MDLC LIMITED
    12250513
    13a Bournemouth Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    2019-10-08 ~ now
    IIF 11 - Director → ME
  • 15
    EYE COUTURE LIMITED
    04825938
    63 Paddington Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    599,240 GBP2024-03-31
    Officer
    2003-07-09 ~ now
    IIF 35 - Director → ME
    2003-07-09 ~ 2006-07-06
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FIDENTIA INSURANCE BROKERS LIMITED
    - now 08620374 BR022790
    FIDENTIA SOLUTIONS LIMITED - 2013-09-17
    Lloyd's Avenue House, 6 Lloyd's Avenue, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,652,807 GBP2024-12-31
    Officer
    2016-01-25 ~ now
    IIF 55 - Director → ME
  • 17
    FIRST RESPONSE SECURITY LTD
    12065966
    14 Kitchner Road, Walthamstow, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -219 GBP2021-06-30
    Officer
    2019-06-24 ~ 2019-06-24
    IIF 3 - Director → ME
    2019-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 18
    FRONTIER PROJECT MANAGEMENT LTD
    09598118
    Kemp House, 152-160 City Road, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,540 GBP2024-05-31
    Officer
    2015-05-19 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-10-01 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 19
    GRAYSTONE LTD
    11443906
    Unit D14, Friarsgate, Whitby Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,184 GBP2023-07-31
    Officer
    2018-07-02 ~ 2018-08-07
    IIF 41 - Director → ME
    2018-09-27 ~ 2018-11-21
    IIF 39 - Director → ME
    Person with significant control
    2018-07-02 ~ 2018-08-07
    IIF 22 - Has significant influence or control OE
    2018-09-27 ~ 2018-11-21
    IIF 20 - Has significant influence or control OE
  • 20
    HEVINGHAM VIEW MANAGEMENT LIMITED
    12698684
    4 Hevingham View, London, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    490 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 50 - Director → ME
  • 21
    INS-SURE HOLDINGS LIMITED
    04202239
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (78 parents, 3 offsprings)
    Officer
    2002-10-31 ~ 2004-03-13
    IIF 61 - Director → ME
    2001-04-30 ~ 2004-03-13
    IIF 74 - Secretary → ME
  • 22
    INS-SURE SERVICES LIMITED
    - now 04124846
    HEXAGON 272 LIMITED - 2001-03-28 04124860, 06607747, 02468218... (more)
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (80 parents)
    Officer
    2002-10-31 ~ 2004-03-13
    IIF 63 - Director → ME
    2001-04-30 ~ 2004-03-13
    IIF 73 - Secretary → ME
  • 23
    JAMES & JONES LTD
    09393532
    Flat 1 36 Crayford Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-01-16 ~ dissolved
    IIF 32 - Director → ME
    2015-01-16 ~ dissolved
    IIF 79 - Secretary → ME
  • 24
    JANE JONES CONSULTING LIMITED
    06362976
    Flat 1 36 Crayford Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,574 GBP2024-09-30
    Officer
    2007-09-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    JMAC TRAINING LIMITED
    15591135
    Ty Newydd, High Street, Bagillt, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    2024-03-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LEVERET DEVELOPMENTS LIMITED
    03567298
    13a Bournemouth Road, Lower Parkstone Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    65,230 GBP2024-08-31
    Officer
    2007-05-30 ~ now
    IIF 78 - Secretary → ME
  • 27
    LONDON PROCESSING CENTRE LIMITED
    - now 02810403
    PROOFEMIT LIMITED - 1993-05-26
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (96 parents)
    Officer
    2002-10-31 ~ 2004-03-13
    IIF 62 - Director → ME
    1998-07-01 ~ 2004-03-13
    IIF 68 - Secretary → ME
  • 28
    LPSO LIMITED
    03897375
    110 Pinehurst Road, Farnborough Business Park, Farnborough, Hampshire, England
    Active Corporate (78 parents)
    Officer
    2002-10-31 ~ 2004-03-13
    IIF 64 - Director → ME
    2001-04-30 ~ 2004-03-13
    IIF 72 - Secretary → ME
  • 29
    MJ (CKM) LIMITED
    07640595
    C/o Azets, 2nd Floor, Regis House, 45 King William Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89,808 GBP2024-03-31
    Officer
    2011-05-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    OXYGEN HOLDINGS PLC
    05167938
    1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (19 parents)
    Officer
    2004-07-01 ~ 2010-10-01
    IIF 57 - Director → ME
    2004-07-01 ~ 2010-10-01
    IIF 67 - Secretary → ME
  • 31
    OXYGEN INSURANCE SERVICES LIMITED
    05172187
    26-28 Bedford Row, London
    Dissolved Corporate (14 parents)
    Officer
    2004-07-06 ~ 2010-10-01
    IIF 60 - Director → ME
    2004-07-06 ~ 2010-10-01
    IIF 76 - Secretary → ME
  • 32
    PEN UNDERWRITING LIMITED - now
    OIM UNDERWRITING LIMITED - 2015-09-29 06646814
    OXYGEN INSURANCE MANAGERS LIMITED
    - 2008-09-17 05172311
    OXYGEN INSURANCE INTERMEDIARIES EMA LIMITED
    - 2004-10-07 05172311
    The Walbrook Building, 25 Walbrook, London
    Active Corporate (56 parents, 2 offsprings)
    Officer
    2004-07-07 ~ 2008-09-15
    IIF 59 - Director → ME
    2004-07-07 ~ 2008-09-15
    IIF 75 - Secretary → ME
  • 33
    REAL WIRELESS LTD.
    - now 06016945
    REAL WIRELESS SERVICES LTD.
    - 2008-01-17 06016945
    DARIUS COMMUNICATIONS LIMITED
    - 2008-01-08 06016945 13742481
    Unit 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    823,947 GBP2024-12-31
    Officer
    2008-01-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-30
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 34
    REALCELL LIMITED
    07383931
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2010-09-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 35
    ROBERTSON TAYLOR INSURANCE BROKERS LIMITED
    - now 01301462
    BARFERN LIMITED - 1977-12-31
    71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (34 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2007-08-29 ~ 2010-10-01
    IIF 70 - Secretary → ME
  • 36
    RTIB HOLDINGS LIMITED
    - now 03634528 06116715
    INLAW ONE HUNDRED AND FIFTY-THREE LIMITED - 1999-01-18
    71 Fenchurch Street, London, United Kingdom
    Dissolved Corporate (25 parents, 1 offspring)
    Officer
    2007-08-29 ~ 2010-10-01
    IIF 71 - Secretary → ME
  • 37
    SANCTUARY INSURANCE BROKERS LIMITED - now
    OXYGEN INSURANCE BROKERS LIMITED
    - 2015-08-28 05050608
    1st Floor, Landmark House, 69 Leadenhall Street, London, England
    Active Corporate (30 parents)
    Equity (Company account)
    675,691 GBP2024-12-31
    Officer
    2004-03-29 ~ 2010-10-01
    IIF 56 - Director → ME
    2004-03-29 ~ 2010-10-01
    IIF 69 - Secretary → ME
  • 38
    SCOLIOSIS BOOK LIMITED
    08166321
    13a Bournemouth Road, Lower Parkstone, Poole, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 39
    SKYLINE PLAZA BUILDING RTM COMPANY LTD
    14059856
    266 Kingsland Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2022-04-22 ~ now
    IIF 52 - Director → ME
  • 40
    SOULS LIMITED
    - now 06362975
    TIDESTONE LIMITED
    - 2008-04-15 06362975
    Flat 1 36 Crayford Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-09-06 ~ dissolved
    IIF 31 - Director → ME
  • 41
    SOUTH DOWNS TRUST LIMITED
    14527929
    Unit 3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, West Sussex, England
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    2022-12-07 ~ now
    IIF 47 - Director → ME
  • 42
    SUMMERBROOK DEVELOPMENT LTD
    - now 08886186
    SUMMERBROOK CONSULTANCY LTD
    - 2014-04-10 08886186
    34 Redlands Road, Reading
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,051 GBP2021-03-31
    Officer
    2014-02-11 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    THAKEHAM VILLAGE ACTION LIMITED
    08539650
    The Meridian 4 Copthall House, Station Square, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-22 ~ dissolved
    IIF 8 - Director → ME
  • 44
    THE CROWN (ARFORD) LIMITED
    15775100
    Oakridge Arford Common, Headley, Bordon, England
    Active Corporate (4 parents)
    Officer
    2025-01-27 ~ now
    IIF 45 - Director → ME
  • 45
    WIDERFIN LTD
    - now 04616902
    MALLON & TAUB LIMITED
    - 2003-07-10 04616902
    Raised Ground Floor Flat 137 Randolph Avenue, Maida Vale, London
    Dissolved Corporate (6 parents)
    Officer
    2002-12-13 ~ 2006-07-06
    IIF 36 - Director → ME
    2002-12-13 ~ dissolved
    IIF 38 - Director → ME
  • 46
    XCLUSIVE JEWELLERY LTD
    06882398
    65 Bingley Road, Saltaire, Shipley, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-01 ~ 2011-05-31
    IIF 28 - Director → 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.